Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPELDHURST MAXIMUM LTD
Company Information for

SPELDHURST MAXIMUM LTD

191 WASHINGTON STREET, BRADFORD, BD8 9QP,
Company Registration Number
09545407
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Speldhurst Maximum Ltd
SPELDHURST MAXIMUM LTD was founded on 2015-04-16 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Speldhurst Maximum Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPELDHURST MAXIMUM LTD
 
Legal Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
 
Filing Information
Company Number 09545407
Company ID Number 09545407
Date formed 2015-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 07:14:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPELDHURST MAXIMUM LTD

Current Directors
Officer Role Date Appointed
CARL SAYER
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-06
SARAH ANN ATTWATER
Director 2017-12-08 2018-04-05
STEVEN MERCER
Director 2016-11-10 2017-12-08
KURT WELLS
Director 2015-05-01 2016-11-10
TERENCE DUNNE
Director 2015-04-16 2015-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-16DS01Application to strike the company off the register
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Flat 5 Jacotts House Sutton Way London W10 5EU England
2020-09-01PSC07CESSATION OF CHARLIE HANDLEY-COATES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE HANDLEY-COATES
2020-09-01AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 102 Flora Gardens London W6 0HR England
2019-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE HANDLEY-COATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NOEL BARRY
2019-06-11PSC07CESSATION OF PATRICK NOEL BARRY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11AP01DIRECTOR APPOINTED MR CHARLIE HANDLEY-COATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR PATRICK NOEL BARRY
2019-01-03PSC07CESSATION OF ANDYS GUILLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK NOEL BARRY
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 4 Manor Gardens London W4 2JL United Kingdom
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDYS GUILLEN
2018-11-19PSC07CESSATION OF BRIGHT TAFIRENYIKA AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIGHT TAFIRENYIKA
2018-11-19AP01DIRECTOR APPOINTED MR ANDYS GUILLEN
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDYS GUILLEN
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 104 Whitley View Road Rotherham S61 2HL United Kingdom
2018-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHT TAFIRENYIKA
2018-10-05AP01DIRECTOR APPOINTED MR BRIGHT TAFIRENYIKA
2018-10-05PSC07CESSATION OF CARL SAYER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL SAYER
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM 168 Bancroft Road Widnes WA8 3LL England
2018-06-19PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ATTWATER
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-19PSC07CESSATION OF SARAH ANN ATTWATER AS A PSC
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL SAYER
2018-06-19AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-19AP01DIRECTOR APPOINTED MR CARL SAYER
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-12PSC07CESSATION OF STEVEN MERCER AS A PSC
2018-02-12AP01DIRECTOR APPOINTED MS SARAH ANN ATTWATER
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN ATTWATER
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MERCER
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 55 BRADLEY ROAD LIVERPOOL L21 7QE UNITED KINGDOM
2018-01-23AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-05AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-17AP01DIRECTOR APPOINTED STEVEN MERCER
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 4 BALMORAL ROAD NOTTINGHAM NG4 2GD UNITED KINGDOM
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KURT WELLS
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT WELLS / 26/05/2016
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 54 EARL CRESCENT GEDLING NOTTINGHAM NG4 4BY UNITED KINGDOM
2016-04-26AR0116/04/16 FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-14AP01DIRECTOR APPOINTED KURT WELLS
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to SPELDHURST MAXIMUM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPELDHURST MAXIMUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPELDHURST MAXIMUM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPELDHURST MAXIMUM LTD

Intangible Assets
Patents
We have not found any records of SPELDHURST MAXIMUM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPELDHURST MAXIMUM LTD
Trademarks
We have not found any records of SPELDHURST MAXIMUM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPELDHURST MAXIMUM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as SPELDHURST MAXIMUM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SPELDHURST MAXIMUM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPELDHURST MAXIMUM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPELDHURST MAXIMUM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4