J. SPEAK & CO. LIMITED
HALIFAX J.SPEAK & CO.,LIMITED

Hellopages » West Yorkshire » Calderdale » HX4 8LS

Company number 00175828
Status Active
Incorporation Date 20 July 1921
Company Type Private Limited Company
Address NORTH DEAN MILLS, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8LS
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 18,120 . The most likely internet sites of J. SPEAK & CO. LIMITED are www.jspeakco.co.uk, and www.j-speak-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and three months. J Speak Co Limited is a Private Limited Company. The company registration number is 00175828. J Speak Co Limited has been working since 20 July 1921. The present status of the company is Active. The registered address of J Speak Co Limited is North Dean Mills Greetland Halifax West Yorkshire Hx4 8ls. . FIRTH, Christopher Neil is a Secretary of the company. FIRTH, Christopher Neil is a Director of the company. FIRTH, Deborah is a Director of the company. FIRTH, Gordon is a Director of the company. FIRTH, Martin Andrew is a Director of the company. FIRTH, Valerie is a Director of the company. Secretary FIRTH, Gordon has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
FIRTH, Christopher Neil
Appointed Date: 11 September 1997

Director
FIRTH, Christopher Neil
Appointed Date: 11 September 1997
62 years old

Director
FIRTH, Deborah
Appointed Date: 26 September 2006
55 years old

Director
FIRTH, Gordon

85 years old

Director
FIRTH, Martin Andrew

58 years old

Director
FIRTH, Valerie

82 years old

Resigned Directors

Secretary
FIRTH, Gordon
Resigned: 11 September 1997

Persons With Significant Control

Mr Gordon Firth
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. SPEAK & CO. LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 18,120

27 Oct 2015
Company name changed J.speak & co.,LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26

06 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
09 Dec 1987
Return made up to 20/11/87; full list of members

04 Aug 1987
Director resigned;new director appointed

08 Apr 1987
Secretary resigned;new secretary appointed

24 Nov 1986
Full accounts made up to 30 June 1986

24 Nov 1986
Return made up to 21/11/86; full list of members

J. SPEAK & CO. LIMITED Charges

5 May 2009
Debenture
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 1979
Legal charge
Delivered: 13 September 1979
Status: Satisfied on 18 April 2012
Persons entitled: Barclays Bank LTD
Description: Mill premises known as ingwood mill estate and other…