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

SPEDEX LIMITED

C/O PETER GREEN HAULAGE LTD LEIGHTON LANE INDUSTRIAL ESTATE, EVERCREECH, SHEPTON MALLET, SOMERSET, BA4 6LQ,
Company Registration Number
05702194
Private Limited Company
Active

Company Overview

About Spedex Ltd
SPEDEX LIMITED was founded on 2006-02-08 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Spedex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPEDEX LIMITED
 
Legal Registered Office
C/O PETER GREEN HAULAGE LTD LEIGHTON LANE INDUSTRIAL ESTATE
EVERCREECH
SHEPTON MALLET
SOMERSET
BA4 6LQ
Other companies in CO12
 
Previous Names
SHELFCO (NO. 3214) LIMITED22/05/2006
Filing Information
Company Number 05702194
Company ID Number 05702194
Date formed 2006-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 02:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEDEX 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.
Companies with same name SPEDEX LIMITED
The following companies were found which have the same name as SPEDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Spedex Carriers Inc 2 FLINT ST PAWTUCKET RI 02864 Dissolved Company formed on the 2012-09-06
Spedex Carriers Inc 2 FLINT ST PAWTUCKET RI 02864 Active Company formed on the 2012-09-06
SPEDEX INTERNATIONAL LLC Delaware Unknown
SPEDEX MATERIALS HOLDING CO., LIMITED Unknown Company formed on the 2013-02-05
Spedex Oy Pajurannankatu 12 A LAHTI 15900 Active Company formed on the 1988-03-18
SPEDEX SZYM LTD 37 MALVERN ROAD LUTON LU1 1LG Active - Proposal to Strike off Company formed on the 2018-03-13

Company Officers of SPEDEX LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM SPENCE BINKS
Company Secretary 2012-02-14
ALLAN WILLIAM SPENCE BINKS
Director 2006-05-17
THOMAS ALLAN BINKS
Director 2006-05-05
WILLIAM ANDREW BINKS
Director 2006-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAJORIE EGAN
Company Secretary 2006-05-17 2012-02-13
EPS SECRETARIES LIMITED
Nominated Secretary 2006-02-08 2006-05-17
MIKJON LIMITED
Nominated Director 2006-02-08 2006-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN WILLIAM SPENCE BINKS SIBARITA LIMITED Director 2006-01-05 CURRENT 2005-10-14 Active
ALLAN WILLIAM SPENCE BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
ALLAN WILLIAM SPENCE BINKS FRICOR LIMITED Director 1996-07-01 CURRENT 1996-02-21 Active
ALLAN WILLIAM SPENCE BINKS PETER GREEN HAULAGE LIMITED Director 1996-07-01 CURRENT 1977-01-27 Active
ALLAN WILLIAM SPENCE BINKS MANN & SON (LONDON) LIMITED Director 1995-01-27 CURRENT 1947-10-31 Active
ALLAN WILLIAM SPENCE BINKS HARWICH DOCK COMPANY LIMITED Director 1995-01-27 CURRENT 1963-09-18 Active
ALLAN WILLIAM SPENCE BINKS TRAMINCO LIMITED Director 1992-05-01 CURRENT 1991-05-01 Active
THOMAS ALLAN BINKS PHOENIX INVESTMENT WEST LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
THOMAS ALLAN BINKS BNX SOUTH WEST LTD Director 2010-10-04 CURRENT 2010-10-04 Active
THOMAS ALLAN BINKS SPAIN'S ORGANIC LARDER LIMITED Director 2009-01-09 CURRENT 2002-05-29 Active
THOMAS ALLAN BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
THOMAS ALLAN BINKS NAVYARD LIMITED Director 2001-10-19 CURRENT 1995-06-28 Active
THOMAS ALLAN BINKS MANN & SON (LONDON) LIMITED Director 2001-10-19 CURRENT 1947-10-31 Active
THOMAS ALLAN BINKS HARWICH DOCK COMPANY LIMITED Director 2001-10-19 CURRENT 1963-09-18 Active
THOMAS ALLAN BINKS MANN LINES LIMITED Director 2001-08-20 CURRENT 2001-06-28 Active
THOMAS ALLAN BINKS MANN GROUP LIMITED Director 2001-04-06 CURRENT 1993-11-29 Active
THOMAS ALLAN BINKS FRICOR LIMITED Director 1998-11-23 CURRENT 1996-02-21 Active
THOMAS ALLAN BINKS PETER GREEN HAULAGE LIMITED Director 1998-11-23 CURRENT 1977-01-27 Active
WILLIAM ANDREW BINKS PETER GREEN CHILLED LIMITED Director 2012-02-10 CURRENT 1998-10-01 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-31Director's details changed for Mr Thomas Allan Binks on 2024-01-31
2024-01-31Director's details changed for Mr Allan William Spence Binks on 2023-08-31
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CH01Director's details changed for Mr Thomas Allan Binks on 2022-07-19
2022-04-21CH01Director's details changed for Mr Thomas Allan Binks on 2022-04-18
2022-02-16CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM Naval House Kings Quay Street Harwich Essex CO12 3JJ
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES01ADOPT ARTICLES 20/05/20
2020-05-20RES01ADOPT ARTICLES 20/05/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-21AR0108/02/16 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0108/02/15 ANNUAL RETURN FULL LIST
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-03-06AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0108/02/12 ANNUAL RETURN FULL LIST
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY MAJORIE EGAN
2012-03-05AP03Appointment of Mr Allan William Spence Binks as company secretary
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY MAJORIE EGAN
2012-02-16MG01Particulars of a mortgage or charge / charge no: 1
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0108/02/11 ANNUAL RETURN FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-04AR0108/02/10 FULL LIST
2009-03-05363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/07
2007-03-15363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-05-26225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-05-22CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3214) LIMITED CERTIFICATE ISSUED ON 22/05/06
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to SPEDEX 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 SPEDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-16 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPEDEX LIMITED

Intangible Assets
Patents
We have not found any records of SPEDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEDEX LIMITED
Trademarks
We have not found any records of SPEDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEDEX 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 (49410 - Freight transport by road) as SPEDEX LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SPEDEX 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 SPEDEX 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 SPEDEX 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.