Company NameJ & A Speakman Limited
Company StatusActive
Company Number01174051
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Nickolas Charles Edward Speakman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(16 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Daniel Remy Cavanagh
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Ashley Philip Griffiths
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameAnthea Mary Speakman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(16 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadland Barn
Maldon Hall Farm
Maldon
Essex
CM9 6SQ
Director NameEdward John Charles Speakman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(16 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 14 October 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHeadland Barn Maldon Hall Farm
Maldon
Essex
CM9 6SQ
Secretary NameAnthea Mary Speakman
NationalityBritish
StatusResigned
Appointed27 February 1991(16 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadland Barn
Maldon Hall Farm
Maldon
Essex
CM9 6SQ
Director NameMrs Sarah Anthea Chenevix-Trench
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(34 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMrs Joanna Ruth South
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(34 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Grange Farm Marlpits Road
Woodham Mortimer
Maldon
Essex
CM9 6TL
Director NameMs Anthea Marie Nembhard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2022(48 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX

Contact

Telephone01245 320280
Telephone regionChelmsford

Location

Registered Address33 Welbeck Street
London
W1G 8EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Edward John Charles Speakman & Executors Of Anthea Mary Speakman
29.50%
Ordinary B
2.1k at £1Edward John Charles Speakman
21.25%
Ordinary B
2.1k at £1Executors Of Anthea Mary Speakman
21.25%
Ordinary B
200 at £1Edward John Charles Speakman
2.00%
Ordinary A
200 at £1Executors Of Anthea Mary Speakman
2.00%
Ordinary A
200 at £1Mrs Joanna Ruth South
2.00%
Ordinary A
200 at £1Nicholas Charles Edward Speakman
2.00%
Ordinary A
200 at £1Sarah Anthea Chenievix-trench
2.00%
Ordinary A
1.8k at £1Nicholas Charles Edward Speakman
18.00%
Ordinary B

Financials

Year2014
Net Worth£2,135,897
Cash£463,605
Current Liabilities£210,614

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

7 October 2003Delivered on: 9 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 9193251 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
27 June 2023Previous accounting period shortened from 29 August 2023 to 31 December 2022 (1 page)
13 June 2023Memorandum and Articles of Association (35 pages)
13 June 2023Change of share class name or designation (2 pages)
13 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
3 March 2023Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT England to 3 Bunhill Row London EC1Y 8YZ (1 page)
3 March 2023Total exemption full accounts made up to 29 August 2022 (8 pages)
2 March 2023Previous accounting period shortened from 30 September 2022 to 29 August 2022 (1 page)
18 October 2022Termination of appointment of Anthea Marie Nembhard as a director on 30 August 2022 (1 page)
21 September 2022Change of details for Lsl Mhf Ltd as a person with significant control on 12 September 2022 (2 pages)
20 September 2022Statement of company's objects (2 pages)
15 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Memorandum and Articles of Association (35 pages)
12 September 2022Appointment of Mr Ashley Philip Griffiths as a director on 30 August 2022 (2 pages)
12 September 2022Registered office address changed from Little Grange Farm Marlpits Road Woodham Mortimer Maldon Essex CM9 6TL to 33 Welbeck Street London W1G 8EX on 12 September 2022 (1 page)
12 September 2022Termination of appointment of Joanna Ruth South as a director on 30 August 2022 (1 page)
12 September 2022Appointment of Ms Anthea Marie Nembhard as a director on 30 August 2022 (2 pages)
12 September 2022Cessation of Joanna Ruth South as a person with significant control on 30 August 2022 (1 page)
12 September 2022Notification of Lsl Mhf Ltd as a person with significant control on 30 August 2022 (2 pages)
12 September 2022Appointment of Mr Daniel Remy Cavanagh as a director on 30 August 2022 (2 pages)
12 September 2022Cessation of Sarah Anthea Chenevix-Trench as a person with significant control on 30 August 2022 (1 page)
12 September 2022Termination of appointment of Sarah Anthea Chenevix-Trench as a director on 30 August 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 May 2022Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
11 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 May 2021Registered office address changed from Headland Barn Maldon Hall Farm Maldon Essex CM9 6SQ to Little Grange Farm Marlpits Road Woodham Mortimer Maldon Essex CM9 6TL on 11 May 2021 (2 pages)
15 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
15 March 2021Cessation of Nickolas Charles Edward Speakman as a person with significant control on 27 February 2020 (1 page)
15 March 2021Termination of appointment of Edward John Charles Speakman as a director on 14 October 2020 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 March 2020Director's details changed for Mrs Sarah Anthea Chenevix-Trench on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mrs Joanna Ruth South on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Edward John Charles Speakman on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
27 November 2019Director's details changed for Joanna Ruth South on 1 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Sarah Anthea Chenevix-Trench on 1 November 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Sarah Anthea Chenevix-Trench on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Nickolas Charles Edward Speakman on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Joanna Ruth South on 3 April 2019 (2 pages)
3 April 2019Cessation of Edward John Charles Speakman as a person with significant control on 3 April 2019 (1 page)
5 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(8 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(8 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(8 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(8 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 March 2014Termination of appointment of Anthea Speakman as a secretary (1 page)
14 March 2014Termination of appointment of Anthea Speakman as a director (1 page)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(8 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(8 pages)
14 March 2014Termination of appointment of Anthea Speakman as a director (1 page)
14 March 2014Termination of appointment of Anthea Speakman as a secretary (1 page)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 March 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England (1 page)
5 March 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England (1 page)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 March 2010Director's details changed for Edward John Charles Speakman on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Joanna Ruth South on 26 February 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
11 March 2010Director's details changed for Anthea Mary Speakman on 26 February 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Edward John Charles Speakman on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Mrs Sarah Anthea Chenevix-Trench on 26 February 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Anthea Mary Speakman on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Joanna Ruth South on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Mrs Sarah Anthea Chenevix-Trench on 26 February 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 March 2009Return made up to 27/02/09; full list of members (7 pages)
27 March 2009Return made up to 27/02/09; full list of members (7 pages)
2 September 2008Director appointed joanna ruth south (1 page)
2 September 2008Director appointed joanna ruth south (1 page)
16 July 2008Director appointed sarah anthea chenevix-trench (1 page)
16 July 2008Director appointed sarah anthea chenevix-trench (1 page)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2008Return made up to 27/02/08; full list of members (6 pages)
26 March 2008Return made up to 27/02/08; full list of members (6 pages)
25 March 2008Registered office changed on 25/03/2008 from woodham lodge bicknacre chelmsford CM3 4HG (1 page)
25 March 2008Registered office changed on 25/03/2008 from woodham lodge bicknacre chelmsford CM3 4HG (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Return made up to 27/02/07; full list of members (9 pages)
28 March 2007Return made up to 27/02/07; full list of members (9 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 April 2006Return made up to 27/02/06; full list of members (10 pages)
13 April 2006Return made up to 27/02/06; full list of members (10 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Return made up to 27/02/05; full list of members (8 pages)
11 March 2005Return made up to 27/02/05; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 March 2004Return made up to 27/02/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2004Return made up to 27/02/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 April 2003Return made up to 27/02/03; full list of members (11 pages)
15 April 2003Return made up to 27/02/03; full list of members (11 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 March 2002Return made up to 27/02/02; full list of members (11 pages)
7 March 2002Return made up to 27/02/02; full list of members (11 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(11 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(11 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 August 1999Auditor's resignation (1 page)
27 August 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
6 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Return made up to 27/02/99; full list of members (6 pages)
13 April 1999Return made up to 27/02/99; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 May 1998Return made up to 27/02/98; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
21 April 1994Registered office changed on 21/04/94 from: woodham lodge bicknacre chelmsford essex CM3 4HG (1 page)
14 March 1994Return made up to 27/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
4 April 1993Return made up to 27/02/93; no change of members (4 pages)
30 March 1992Accounts for a small company made up to 30 September 1991 (5 pages)
11 March 1992Return made up to 27/02/92; full list of members (5 pages)
7 March 1991Return made up to 27/02/91; full list of members (7 pages)
7 March 1991Accounts for a small company made up to 30 September 1990 (5 pages)
23 April 1990Return made up to 23/04/90; full list of members (4 pages)
23 April 1990Accounts for a small company made up to 30 September 1989 (4 pages)
14 April 1989Accounts for a small company made up to 30 September 1988 (5 pages)
14 April 1989Return made up to 03/04/89; full list of members (4 pages)
6 July 1988Accounts for a small company made up to 30 September 1987 (4 pages)
6 July 1988Return made up to 28/06/88; full list of members (4 pages)
28 February 1987Return made up to 09/03/87; full list of members (4 pages)
28 February 1987Accounts for a small company made up to 30 September 1986 (4 pages)
2 May 1986Return made up to 12/05/86; full list of members (6 pages)
2 May 1986Accounts for a small company made up to 30 September 1985 (4 pages)
14 June 1974Incorporation (12 pages)