Speymill Ood Ltd NUNEATON


Founded in 1997, Speymill Ood, classified under reg no. 03454328 is an active company. Currently registered at White Gables Farm Fenn Lane CV13 6BJ, Nuneaton the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 13th August 1998 Speymill Ood Ltd is no longer carrying the name White Gables Contracting.

Currently there are 3 directors in the the company, namely Scot D., Jaqueline D. and Hazel D.. In addition one secretary - Hazel D. - is with the firm. Currenlty, the company lists one former director, whose name is Brian D. and who left the the company on 3 February 2013. In addition, there is one former secretary - Hazel D. who worked with the the company until 3 February 2013.

Speymill Ood Ltd Address / Contact

Office Address White Gables Farm Fenn Lane
Office Address2 Fenny Drayton
Town Nuneaton
Post code CV13 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454328
Date of Incorporation Thu, 23rd Oct 1997
Industry Other building completion and finishing
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Scot D.

Position: Director

Appointed: 04 January 2021

Jaqueline D.

Position: Director

Appointed: 04 January 2021

Hazel D.

Position: Director

Appointed: 03 February 2013

Hazel D.

Position: Secretary

Appointed: 03 February 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 23 October 1997

Brian D.

Position: Director

Appointed: 23 October 1997

Resigned: 03 February 2013

Hazel D.

Position: Secretary

Appointed: 23 October 1997

Resigned: 03 February 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 23 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Hazel D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jacqueline D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hazel D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline D.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

White Gables Contracting August 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth -56 129-88 764       
Balance Sheet
Cash Bank In Hand1 372378224       
Cash Bank On Hand  2242 5401 6034 67514 06814 63220 12048 411
Current Assets6 1744 6013 2334 4032 583107 805198 65762 47055 78050 717
Debtors4 8024 2233 0091 863980103 130184 58947 83835 6602 306
Net Assets Liabilities  -88 764-104 902849 287  908 2691 143 0651 137 802
Net Assets Liabilities Including Pension Asset Liability -56 129-88 764       
Other Debtors  2 529863 102 656150 7732 97535 6502 306
Property Plant Equipment  692 832685 981856 789855 046853 341851 6361 100 702 
Tangible Fixed Assets728 615700 174692 832       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-200-56 329-88 964       
Shareholder Funds -56 129-88 764       
Other
Amount Specific Advance Or Credit Directors     102 557150 256   
Amount Specific Advance Or Credit Made In Period Directors     106 60547 699   
Amount Specific Advance Or Credit Repaid In Period Directors     4 048 150 256  
Accumulated Depreciation Impairment Property Plant Equipment  167 057173 908132 283127 605129 310131 015132 751132 951
Average Number Employees During Period  22222233
Bank Borrowings     107 234119 793   
Bank Borrowings Overdrafts     107 234119 793   
Creditors  778 307788 49110 085111 682138 4255 8377 6177 617
Creditors Due After One Year527 137554 407778 307       
Creditors Due Within One Year207 652206 4976 522       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 4786 421    
Disposals Property Plant Equipment    45 8176 421    
Increase From Depreciation Charge For Year Property Plant Equipment   6 85111 1871 7431 7051 7051 736200
Net Current Assets Liabilities-201 478-201 896-3 289-2 392-7 502-3 87760 23256 63348 16343 100
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100785 100
Number Shares Issued Specific Share Issue    785 000     
Other Creditors  778 307788 4916 5433 1319 7134 9863 3993 699
Other Taxation Social Security Payable  3406513489158 237154 
Par Value Share 111111111
Profit Loss    169 1891 88262 404   
Property Plant Equipment Gross Cost  859 889859 889989 072982 651982 651982 6511 233 453 
Provisions For Liabilities Balance Sheet Subtotal        5 8005 800
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -8 334     
Secured Debts200 000754 407778 307       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 249        
Tangible Fixed Assets Cost Or Valuation880 988859 889        
Tangible Fixed Assets Depreciation152 373159 715167 057       
Tangible Fixed Assets Depreciation Charged In Period 7 3427 342       
Tangible Fixed Assets Increase Decrease From Revaluations -23 348        
Total Assets Less Current Liabilities527 137498 278689 543683 589849 287851 169913 573908 2691 148 8651 143 602
Total Increase Decrease From Revaluations Property Plant Equipment    175 000   250 000 
Trade Creditors Trade Payables  1 7893 1783 1944026828364 2143 918
Trade Debtors Trade Receivables  4801 00098047445311 50010 
Total Additions Including From Business Combinations Property Plant Equipment        802 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements