Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTCLIFFE, SPEAKMANCO 5 LIMITED
Company Information for

SUTCLIFFE, SPEAKMANCO 5 LIMITED

EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE, LOCKETT ROAD, ASHTON-IN-MAKERFIELD, LANCASHIRE, WN4 8DE,
Company Registration Number
01614393
Private Limited Company
Active

Company Overview

About Sutcliffe, Speakmanco 5 Ltd
SUTCLIFFE, SPEAKMANCO 5 LIMITED was founded on 1982-02-16 and has its registered office in Ashton-in-makerfield. The organisation's status is listed as "Active". Sutcliffe, Speakmanco 5 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUTCLIFFE, SPEAKMANCO 5 LIMITED
 
Legal Registered Office
EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE
LOCKETT ROAD
ASHTON-IN-MAKERFIELD
LANCASHIRE
WN4 8DE
Other companies in EC1A
 
Filing Information
Company Number 01614393
Company ID Number 01614393
Date formed 1982-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 10:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTCLIFFE, SPEAKMANCO 5 LIMITED
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 SUTCLIFFE, SPEAKMANCO 5 LIMITED

Current Directors
Officer Role Date Appointed
REINIER PIETER KEIJZER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AXEL DIETER BRINKMANN-HORNBOGEN
Director 2013-04-16 2018-02-22
MITRE SECRETARIES LIMITED
Company Secretary 2005-03-01 2017-10-09
RICHARD D. ROSE
Director 2010-08-31 2015-09-30
NICOLE CAMBRE
Director 2010-01-01 2013-12-31
CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR
Director 2004-06-28 2011-12-31
LEROY MANGUS BALL
Director 2006-09-07 2010-08-31
HERVE DUBOCQUET
Director 2007-01-08 2008-03-21
REINIER PIETER KEIJZER
Director 2005-03-01 2007-02-04
MICHAEL JOSEPH MOCNIAK
Director 2005-03-01 2006-04-05
JOHN PETER ROSS
Company Secretary 1992-04-28 2005-02-28
JOHN PETER ROSS
Director 1992-03-10 2005-02-28
WILLIAM WALTER VOGELHUBER
Director 2001-11-01 2004-06-28
MARK EDWARD BRODY
Director 2000-03-20 2001-10-31
MICHAEL J VANTUSKO
Director 1998-06-05 2000-01-31
MICHAEL SHAUN MAHONY
Director 1992-04-28 1998-06-05
RALPH LOWERY
Director 1992-06-17 1996-04-29
STEVEN RAGAN
Director 1992-05-27 1996-04-29
GRAHAM MICHAEL WADESON
Director 1992-05-27 1995-07-31
RICHARD JOHN MUMFORD
Director 1991-08-29 1994-08-23
ALAN GRINT
Director 1991-08-29 1992-10-21
JOHN HENRY BEEVOR KETTELEY
Director 1992-04-28 1992-09-24
MICHAEL JOHN MARRIOTT
Company Secretary 1992-03-10 1992-04-28
PETER CHARLES RUSSELL NORMAN
Director 1991-08-29 1992-04-28
PETER CHARLES RUSSELL NORMAN
Company Secretary 1991-08-29 1992-03-10
PAUL LESTER FRANK THOMPSON
Director 1991-08-29 1992-01-06
ALAN JOHN WEIR
Director 1991-08-29 1991-11-19
BARRY CHADWICK
Director 1991-08-29 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINIER PIETER KEIJZER SUTCLIFFE SPEAKMAN LIMITED Director 2007-10-01 CURRENT 1994-03-14 Active
REINIER PIETER KEIJZER WATERLINK (UK) HOLDINGS LIMITED Director 2007-10-01 CURRENT 1996-03-28 Active
REINIER PIETER KEIJZER SUTCLIFFE SPEAKMAN CARBONS LIMITED Director 2007-10-01 CURRENT 1998-01-30 Active
REINIER PIETER KEIJZER CHARCOAL CLOTH LIMITED Director 2007-10-01 CURRENT 1992-09-01 Active
REINIER PIETER KEIJZER SUTCLIFFE CROFTSHAW LIMITED Director 2007-10-01 CURRENT 1982-02-10 Active
REINIER PIETER KEIJZER LAKELAND PROCESSING LIMITED Director 2007-10-01 CURRENT 1994-05-06 Active

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
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06Director's details changed for Mr Reinier Pieter Keijzer on 2023-05-31
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
2021-04-30PSC05Change of details for Sutcliffe Speakman Limited as a person with significant control on 2021-04-30
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 2500000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-29CH01Director's details changed for Mr Reinier Pieter Keijzer on 2018-03-29
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DIETER BRINKMANN-HORNBOGEN
2018-02-08PSC05Change of details for Sutcliffe Speakman Limited as a person with significant control on 2017-10-25
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF
2017-10-09TM02Termination of appointment of Mitre Secretaries Limited on 2017-10-09
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2500000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2500000
2015-10-08AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD D. ROSE
2015-07-06CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2500000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CAMBRE
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2500000
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED AXEL DIETER BRINKMANN-HORNBOGEN
2012-10-03AR0129/09/12 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MAJOOR
2011-10-07AR0129/09/11 FULL LIST
2011-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 29/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR / 29/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER PIETER KEIJZER / 29/09/2011
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-18AR0129/09/10 FULL LIST
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 29/09/2010
2010-09-03AP01DIRECTOR APPOINTED RICHARD D. ROSE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEROY BALL
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AP01DIRECTOR APPOINTED NICOLE CAMBRE
2009-10-22AR0129/09/09 FULL LIST
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-17363sRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HERVE DUBOCQUET
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-14363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: EDGAR HOUSE LOCKETT ROAD ASHTON IN MAKERKFIELD WIGAN LANCASHIRE WN4 8DE
2005-07-19288aNEW SECRETARY APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-03-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-07363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: ANTLER COURT LOCKETT ROAD ASHTON IN MAKERFIELD LANCASHIRE WN4 8DE
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-28363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-14288bDIRECTOR RESIGNED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-10-04363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-22288aNEW DIRECTOR APPOINTED
2000-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to SUTCLIFFE, SPEAKMANCO 5 LIMITED 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 SUTCLIFFE, SPEAKMANCO 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-12-22 Satisfied KELLOCK LIMITED
DEBENTURE 1986-02-04 Satisfied A FLINT
MORTGAGE DEBENTURE 1982-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SUTCLIFFE, SPEAKMANCO 5 LIMITED

Intangible Assets
Patents
We have not found any records of SUTCLIFFE, SPEAKMANCO 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTCLIFFE, SPEAKMANCO 5 LIMITED
Trademarks
We have not found any records of SUTCLIFFE, SPEAKMANCO 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTCLIFFE, SPEAKMANCO 5 LIMITED. 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 (20130 - Manufacture of other inorganic basic chemicals) as SUTCLIFFE, SPEAKMANCO 5 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTCLIFFE, SPEAKMANCO 5 LIMITED 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 SUTCLIFFE, SPEAKMANCO 5 LIMITED 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 SUTCLIFFE, SPEAKMANCO 5 LIMITED 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.