Speur Limited NEWCASTLE UPON TYNE


Founded in 2009, Speur, classified under reg no. 07058601 is an active company. Currently registered at C/o Haines Watts NE1 1RN, Newcastle Upon Tyne the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Kirsty F., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 7 March 2011 and Kirsty F. has been with the company for the least time - from 11 September 2020. As of 20 April 2024, there were 4 ex directors - Colette M., Andrew S. and others listed below. There were no ex secretaries.

Speur Limited Address / Contact

Office Address C/o Haines Watts
Office Address2 17 Queens Lane
Town Newcastle Upon Tyne
Post code NE1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07058601
Date of Incorporation Tue, 27th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Kirsty F.

Position: Director

Appointed: 11 September 2020

Susan B.

Position: Director

Appointed: 07 March 2011

Colette M.

Position: Director

Appointed: 06 October 2016

Resigned: 29 March 2019

Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 03 March 2016

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 01 January 2013

Andrew S.

Position: Director

Appointed: 07 March 2011

Resigned: 04 October 2016

Chatel Registrars Ltd

Position: Corporate Secretary

Appointed: 18 February 2010

Resigned: 31 October 2012

Osmond K.

Position: Director

Appointed: 02 January 2010

Resigned: 07 March 2011

Kirsty F.

Position: Director

Appointed: 27 October 2009

Resigned: 07 March 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Susan B. The abovementioned PSC has significiant influence or control over this company,.

Susan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth172 334145 388       
Balance Sheet
Cash Bank In Hand98 59682 929       
Cash Bank On Hand 82 92968 71151 30417 38617 51111 8377 6914 141
Current Assets241 480233 134151 858149 137167 486140 325128 903124 757121 196
Debtors142 884150 20583 14797 833150 100122 814117 066117 066117 055
Other Debtors 127 10582 02496 399147 287120 814117 066117 066117 055
Property Plant Equipment 2 0351 6281 3021 042834667534 
Tangible Fixed Assets2 5432 035       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve172 333145 387       
Shareholder Funds172 334145 388       
Other
Amount Specific Advance Or Credit Directors    37 63522314 9551 5273 014
Amount Specific Advance Or Credit Made In Period Directors     48 41215 178518513
Amount Specific Advance Or Credit Repaid In Period Directors     11 000 17 0002 000
Accumulated Depreciation Impairment Property Plant Equipment 6 6297 0367 3627 6227 8307 9978 130 
Average Number Employees During Period  3311222
Creditors 89 782141 592127 90641 52710 9623 1573 9715 638
Creditors Due Within One Year71 69089 782       
Deferred Tax Asset Debtors 20 529       
Fixed Assets2 5442 0361 6291 3031 0438356685351
Increase From Depreciation Charge For Year Property Plant Equipment  407326260 167133106
Investments Fixed Assets111111111
Investments In Group Undertakings  1111111
Net Assets Liabilities Subsidiaries  -159 798-153 281     
Net Current Assets Liabilities169 790143 35210 26621 231125 959129 363125 746120 786115 558
Number Shares Allotted 1       
Number Shares Issued Fully Paid  11     
Other Creditors 89 532141 276127 60639 7138 7561 9053 4424 929
Other Taxation Social Security Payable  674863    
Par Value Share 111     
Percentage Class Share Held In Subsidiary   100100 100  
Prepayments 1 437 912934    
Profit Loss Subsidiaries  2 505-6 517     
Property Plant Equipment Gross Cost 8 6648 6648 664 8 6648 6648 664 
Recoverable Value-added Tax 161 1235221 823    
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation8 664        
Tangible Fixed Assets Depreciation6 1216 629       
Tangible Fixed Assets Depreciation Charged In Period 508       
Total Assets Less Current Liabilities172 334145 38811 89522 534127 002130 198126 414121 321115 559
Trade Creditors Trade Payables 2502492521 7512 2061 252529709
Trade Debtors Trade Receivables    562 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 236
Disposals Property Plant Equipment        8 664

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search