ALLSPEEDS LIMITED

Register to unlock more data on OkredoRegister

ALLSPEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639403

Incorporation date

16/01/2003

Size

Small

Contacts

Registered address

Registered address

C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon28/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/06/2024
Registration of charge 046394030007, created on 2024-06-04
dot icon12/06/2024
Director's details changed for Mr Robert Gordon Grant on 2024-06-12
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon07/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Jonathan Michael Farrell as a secretary on 2023-10-04
dot icon04/04/2023
Termination of appointment of Keith Stuart Elliot as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Jonathan Michael Farrell as a director on 2023-04-04
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon22/12/2022
Registration of charge 046394030006, created on 2022-12-15
dot icon01/11/2022
Accounts for a small company made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon19/01/2022
Director's details changed for Mr Robert Gordon Grant on 2022-01-19
dot icon19/01/2022
Director's details changed for Mr Keith Stuart Elliot on 2022-01-19
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon28/04/2021
Change of details for Allspeeds Engineering Solutions Limited as a person with significant control on 2019-09-11
dot icon28/04/2021
Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2021-04-28
dot icon25/02/2021
Accounts for a small company made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon03/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon16/01/2020
Notification of Allspeeds Engineering Solutions Limited as a person with significant control on 2019-09-11
dot icon16/01/2020
Cessation of Allspeeds Holdings Limited as a person with significant control on 2019-09-11
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon25/03/2019
Secretary's details changed for Jonathan Michael Farrell on 2019-03-25
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon14/09/2018
Appointment of Jonathan Michael Farrell as a secretary on 2018-09-14
dot icon09/05/2018
Termination of appointment of Michael Hollyhead as a director on 2018-04-20
dot icon09/05/2018
Appointment of Mr Rory Mcgarry as a director on 2018-04-20
dot icon09/05/2018
Registration of charge 046394030005, created on 2018-04-20
dot icon19/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/12/2016
Termination of appointment of Colin Schroder as a director on 2016-11-30
dot icon21/10/2016
Accounts for a small company made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/11/2015
Accounts for a small company made up to 2015-03-31
dot icon04/08/2015
Satisfaction of charge 046394030004 in full
dot icon06/03/2015
Appointment of Mr Colin Schroder as a director on 2014-08-06
dot icon16/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/09/2014
Accounts for a small company made up to 2014-03-31
dot icon18/08/2014
Termination of appointment of John Laycock as a secretary on 2014-08-05
dot icon18/08/2014
Termination of appointment of John Laycock as a director on 2014-08-05
dot icon07/08/2014
Registration of charge 046394030004, created on 2014-08-05
dot icon25/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon02/09/2013
Registration of charge 046394030003
dot icon21/08/2013
Accounts for a small company made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon13/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2012
Director's details changed for Keith Stuart Elliot on 2012-09-05
dot icon29/08/2012
Accounts for a small company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon16/07/2010
Accounts for a small company made up to 2010-03-26
dot icon26/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr John Laycock on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Robert Gordon Grant on 2010-01-26
dot icon26/01/2010
Director's details changed for Keith Stuart Elliot on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Michael Hollyhead on 2010-01-26
dot icon13/07/2009
Accounts for a small company made up to 2009-03-27
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2009
Return made up to 11/01/09; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2008-03-31
dot icon16/05/2008
Resolutions
dot icon16/05/2008
Gbp ic 50000/37500\03/04/08\gbp sr 12500@1=12500\
dot icon24/04/2008
Appointment terminated director rodney sleigh
dot icon16/01/2008
Return made up to 11/01/08; full list of members
dot icon16/07/2007
Accounts for a small company made up to 2007-03-31
dot icon02/07/2007
New director appointed
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Return made up to 11/01/07; full list of members
dot icon10/08/2006
Accounts for a small company made up to 2006-03-31
dot icon14/06/2006
Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ
dot icon01/06/2006
Registered office changed on 01/06/06 from: cassons 4TH floor ashworth house manchester road burnley lancashire BB11 1TT
dot icon11/01/2006
Return made up to 11/01/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2005-03-31
dot icon27/01/2005
Return made up to 16/01/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2004-03-31
dot icon27/01/2004
Return made up to 16/01/04; full list of members
dot icon03/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon02/06/2003
Ad 28/03/03--------- £ si 49996@1=49996 £ ic 4/50000
dot icon19/05/2003
Certificate of change of name
dot icon11/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Ad 13/03/03--------- £ si 3@1=3 £ ic 1/4
dot icon01/03/2003
New director appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Registered office changed on 27/01/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon16/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

31
2023
change arrow icon-67.38 % *

* during past year

Cash in Bank

£429,534.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
2.45M
-
0.00
1.28M
-
2022
28
2.48M
-
0.00
1.32M
-
2023
31
2.18M
-
0.00
429.53K
-
2023
31
2.18M
-
0.00
429.53K
-

Employees

2023

Employees

31 Ascended11 % *

Net Assets(GBP)

2.18M £Descended-12.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

429.53K £Descended-67.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollyhead, Michael
Director
16/01/2003 - 20/04/2018
8
Mr Robert Gordon Grant
Director
20/01/2003 - Present
9
Mr Keith Stuart Elliot
Director
19/06/2007 - 04/04/2023
9
Britannia Company Formations Limited
Nominee Secretary
16/01/2003 - 16/01/2003
3196
Deansgate Company Formations Limited
Nominee Director
16/01/2003 - 16/01/2003
3197

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSPEEDS LIMITED

ALLSPEEDS LIMITED is an(a) Active company incorporated on 16/01/2003 with the registered office located at C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSPEEDS LIMITED?

toggle

ALLSPEEDS LIMITED is currently Active. It was registered on 16/01/2003 .

Where is ALLSPEEDS LIMITED located?

toggle

ALLSPEEDS LIMITED is registered at C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB.

What does ALLSPEEDS LIMITED do?

toggle

ALLSPEEDS LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does ALLSPEEDS LIMITED have?

toggle

ALLSPEEDS LIMITED had 31 employees in 2023.

What is the latest filing for ALLSPEEDS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-11 with no updates.