Speymill Ood Ltd

DataGardener
speymill ood ltd
live
Micro

Speymill Ood Ltd

03454328Private Limited With Share Capital

White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, CV136BJ
Incorporated

23/10/1997

Company Age

28 years

Directors

2

Employees

1

SIC Code

43390

Risk

low risk

Company Overview

Registration, classification & business activity

Speymill Ood Ltd (03454328) is a private limited with share capital incorporated on 23/10/1997 (28 years old) and registered in nuneaton, CV136BJ. The company operates under SIC code 43390 - other building completion and finishing.

Speymill ood ltd is a construction company based out of white gables farm fenn lane fenny drayton, nuneaton, united kingdom.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 23/10/1997
CV136BJ
1 employees

Financial Overview

Total Assets

£1.97M

Liabilities

£761.1K

Net Assets

£1.21M

Est. Turnover

£83.9K

AI Estimated
Unreported
Cash

£5.4K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Capital Allotment Shares
Category:Capital
Date:27-06-2024
Resolution
Category:Resolution
Date:26-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Capital Allotment Shares
Category:Capital
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Resolution
Category:Resolution
Date:15-11-2017
Resolution
Category:Resolution
Date:15-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Termination Secretary Company With Name
Category:Officers
Date:21-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Legacy
Category:Annual Return
Date:31-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:06-11-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Mortgage
Date:16-01-2007
Legacy
Category:Annual Return
Date:21-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:24-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:17-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2004
Legacy
Category:Annual Return
Date:06-01-2004
Legacy
Category:Mortgage
Date:30-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2003
Legacy
Category:Annual Return
Date:15-11-2002
Legacy
Category:Mortgage
Date:18-06-2002
Legacy
Category:Mortgage
Date:25-05-2002
Legacy
Category:Annual Return
Date:29-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2001
Legacy
Category:Annual Return
Date:21-11-2000
Legacy
Category:Capital
Date:05-04-2000
Resolution
Category:Resolution
Date:17-03-2000
Resolution
Category:Resolution
Date:17-03-2000
Legacy
Category:Annual Return
Date:23-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-1999
Legacy
Category:Mortgage
Date:27-04-1999

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

141-143 Albany Road, Coventry, West Midlands, CV56ND
White Gables, Fenn Lane, Fenny Drayton, Nuneaton, Warwickshire, CV136BJRegistered

Contact

White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, CV136BJ