B A SPEAKE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B A SPEAKE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614003

Incorporation date

11/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Green Top Farm, New Longley Lane Norland, Sowerby Bridge, West Yorkshire HX6 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2024
Register inspection address has been changed from Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG England to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG
dot icon29/07/2024
Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG
dot icon29/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Termination of appointment of Barry Andrew Speake as a director on 2021-10-31
dot icon11/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon09/07/2021
Cessation of Margaret Speake as a person with significant control on 2021-06-30
dot icon09/07/2021
Cessation of Barry Andrew Speake as a person with significant control on 2021-06-30
dot icon09/07/2021
Notification of Christopher John Speake as a person with significant control on 2021-06-30
dot icon09/07/2021
Notification of Paul Graham Speake as a person with significant control on 2021-06-30
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon21/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-11 with updates
dot icon13/12/2018
Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
dot icon13/12/2018
Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
dot icon13/12/2018
Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Appointment of Mr Paul Graham Speake as a director on 2018-03-14
dot icon14/03/2018
Appointment of Mr Christopher John Speake as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Margaret Speake as a secretary on 2018-03-14
dot icon04/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Barry Andrew Speake on 2009-12-11
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 11/12/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 11/12/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 11/12/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon19/09/2003
Director resigned
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon11/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.17K
-
0.00
-
-
2022
3
41.10K
-
0.00
-
-
2023
3
68.32K
-
0.00
-
-
2023
3
68.32K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

68.32K £Ascended66.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speake, Margaret
Director
11/12/2002 - 01/01/2003
-
Speake, Barry Andrew
Director
11/12/2002 - 31/10/2021
-
Speake, Christopher John
Director
14/03/2018 - Present
-
Speake, Paul Graham
Director
14/03/2018 - Present
-
Speake, Margaret
Secretary
11/12/2002 - 14/03/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B A SPEAKE CONTRACTORS LIMITED

B A SPEAKE CONTRACTORS LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at Green Top Farm, New Longley Lane Norland, Sowerby Bridge, West Yorkshire HX6 3RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B A SPEAKE CONTRACTORS LIMITED?

toggle

B A SPEAKE CONTRACTORS LIMITED is currently Active. It was registered on 11/12/2002 .

Where is B A SPEAKE CONTRACTORS LIMITED located?

toggle

B A SPEAKE CONTRACTORS LIMITED is registered at Green Top Farm, New Longley Lane Norland, Sowerby Bridge, West Yorkshire HX6 3RS.

What does B A SPEAKE CONTRACTORS LIMITED do?

toggle

B A SPEAKE CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does B A SPEAKE CONTRACTORS LIMITED have?

toggle

B A SPEAKE CONTRACTORS LIMITED had 3 employees in 2023.

What is the latest filing for B A SPEAKE CONTRACTORS LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.