Speldhurst Limited ST. NEOTS


Speldhurst started in year 1990 as Private Limited Company with registration number 02509678. The Speldhurst company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in St. Neots at 4 Fenice Court, Phoenix Business Park. Postal code: PE19 8EP.

The firm has 2 directors, namely Joel B., Trevor B.. Of them, Joel B., Trevor B. have been with the company the longest, being appointed on 1 December 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the MK42 0LF postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0002481 . It is located at 2 Cardington Gate, St. Martins Way, Bedford with a total of 60 cars.

Speldhurst Limited Address / Contact

Office Address 4 Fenice Court, Phoenix Business Park
Office Address2 Eaton Socon
Town St. Neots
Post code PE19 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509678
Date of Incorporation Thu, 7th Jun 1990
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Joel B.

Position: Director

Appointed: 01 December 2017

Trevor B.

Position: Director

Appointed: 01 December 2017

Alice D.

Position: Secretary

Appointed: 27 May 2002

Resigned: 29 April 2015

David D.

Position: Director

Appointed: 27 May 2002

Resigned: 31 January 2018

Nicolas D.

Position: Secretary

Appointed: 05 February 1998

Resigned: 27 May 2002

David D.

Position: Secretary

Appointed: 26 February 1997

Resigned: 05 February 1998

David D.

Position: Director

Appointed: 22 January 1997

Resigned: 01 December 2017

Charles L.

Position: Secretary

Appointed: 07 June 1992

Resigned: 26 February 1997

John D.

Position: Director

Appointed: 07 June 1992

Resigned: 30 January 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Boorman Transport Solutions Limited from St. Neots, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joel B. This PSC has significiant influence or control over the company,. The third one is Grantlease Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Boorman Transport Solutions Limited

4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, PE19 8EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10424919
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joel B.

Notified on 1 December 2017
Nature of control: significiant influence or control

Grantlease Limited

2 Cardington Gate St. Martins Way, Bedford, MK42 0LF, England

Legal authority Companies Act England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3513414
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth600 868836 646762 755       
Balance Sheet
Cash Bank On Hand  402 832477 697115 02693 631151 955115 150325 810200 253
Current Assets464 429538 835586 404650 325920 5151 019 7051 231 3171 354 1651 533 0781 298 502
Debtors227 768325 247183 572172 628799 134884 8681 015 5231 173 1651 142 6051 051 171
Net Assets Liabilities  762 756744 524304 783650 640943 6131 089 8691 140 8041 143 711
Property Plant Equipment  475 328348 589256 408281 667306 765394 841496 530474 364
Other Debtors    504 005709 861815 585920 166948 233827 080
Total Inventories    6 35541 20663 83965 85064 66347 078
Cash Bank In Hand236 661213 588402 832       
Net Assets Liabilities Including Pension Asset Liability600 868836 646762 755       
Tangible Fixed Assets362 162602 653475 327       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve600 768836 546762 655       
Shareholder Funds600 868836 646762 755       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -22 377-12 441      
Accumulated Amortisation Impairment Intangible Assets  13 00013 00013 00013 00013 00013 00013 000 
Accumulated Depreciation Impairment Property Plant Equipment  1 129 9281 207 6671 211 1981 073 6121 127 4621 184 595848 349836 200
Administrative Expenses  441 634343 191      
Average Number Employees During Period  4538594640375242
Comprehensive Income Expense  226 110281 768      
Creditors  181 533184 672316 067199 05990 023132 438234 863125 314
Depreciation Expense Property Plant Equipment  149 406116 197      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -38 45881 100215 29632 60242 564452 828140 346
Disposals Property Plant Equipment   -49 00091 800241 50036 06653 000563 837233 002
Dividend Per Share Interim  3 0003 000      
Dividends Paid  -300 000-300 000      
Gross Profit Loss  719 849691 618      
Increase From Depreciation Charge For Year Property Plant Equipment   116 19784 63177 71086 45299 697116 582128 197
Intangible Assets Gross Cost  13 00013 00013 00013 00013 00013 00013 000 
Net Current Assets Liabilities308 032354 339382 494465 653413 160621 383775 758883 522968 766887 541
Other Interest Receivable Similar Income Finance Income  1 002511      
Profit Loss  226 110281 768      
Profit Loss On Ordinary Activities Before Tax  279 217348 938      
Property Plant Equipment Gross Cost  1 605 2561 556 2561 467 6061 355 2791 434 2271 579 4361 344 8791 310 564
Provisions For Liabilities Balance Sheet Subtotal  95 06669 71848 71853 35148 88756 05689 62992 880
Tax Tax Credit On Profit Or Loss On Ordinary Activities  53 10767 170      
Total Assets Less Current Liabilities670 194956 992857 821814 242669 568903 0501 082 5231 278 3631 465 2961 361 905
Amount Specific Advance Or Credit Directors     8 710    
Amount Specific Advance Or Credit Made In Period Directors     8 710    
Amount Specific Advance Or Credit Repaid In Period Directors      8 710   
Accrued Liabilities   12 44198 313     
Corporation Tax Payable   92 51875 315     
Finance Lease Liabilities Present Value Total    316 067199 05990 023132 438234 863125 314
Fixed Assets362 162602 653475 327348 589256 408281 667306 765394 841496 530474 364
Future Minimum Lease Payments Under Non-cancellable Operating Leases         32 400
Other Creditors   22 428204 28062 191132 095128 961271 89184 418
Other Taxation Social Security Payable   8 3528 411112 635144 682107 81330 96876 096
Prepayments    90 215     
Recoverable Value-added Tax   25 30227 615     
Total Additions Including From Business Combinations Property Plant Equipment    3 150129 173115 014198 209329 280198 687
Trade Creditors Trade Payables   48 93398 80195 43949 623138 150114 956111 359
Trade Debtors Trade Receivables   147 326177 299175 007199 938252 999194 372224 091
Creditors Due Within One Year156 397184 496203 910       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges69 326120 34695 066       
Value Shares Allotted100100100       

Transport Operator Data

2 Cardington Gate
Address St. Martins Way
City Bedford
Post code MK42 0LF
Vehicles 60

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 19th, February 2024
Free Download (12 pages)

Company search

Advertisements