Company NameSpeakmans Construction Limited
Company StatusActive
Company Number04521231
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Previous NameB S L Scaffolding Systems Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Lee Withey
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Quest Park
Moss Hall Road
Bury
BL9 7JZ
Director NameMr Jason Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Quest Park
Moss Hall Road
Bury
Lancashire
BL9 7JZ
Director NameMr Lee Michael Withey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Moss Hall Road
Bury
Lancashire
BL9 7JZ
Secretary NameMr Jason Smith
StatusCurrent
Appointed14 December 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address26 Foxholes Road
Hyde
Cheshire
SK14 5AW
Director NameDerek Roy Bannister
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLench Fold Farm Cowpe
Waterfoot
Rossendale
Lancashire
BB4 7AF
Director NameBarry Thompson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSales Director
Correspondence Address10 Arnold Avenue
Hopwood
Heywood
Lancashire
OL10 2ND
Director NameMr Lee Michael Withey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Alderwood
Rawtenstall
Rossendale
Lancashire
BB4 7RY
Secretary NameMrs Carolyn Denise Shacklady
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Rectory Lane
Standish
Wigan
Lancashire
WN6 0XB
Secretary NameMr Lee Michael Withey
StatusResigned
Appointed08 September 2010(8 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 October 2010)
RoleCompany Director
Correspondence Address9 Alderwood
Rawtenstall
Rossendale
Lancashire
BB4 7RY
Secretary NameMrs Lesley Ripley
StatusResigned
Appointed01 October 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2012)
RoleCompany Director
Correspondence Address9 Alderwood
Rawtenstall
Rossendale
Lancashire
BB4 7RY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitespeakmans.co.uk
Email address[email protected]
Telephone0161 4479017
Telephone regionManchester

Location

Registered AddressUnit 8 Quest Park
Moss Hall Road
Bury
Lancashire
BL9 7JZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr Lee Michael Withey
80.00%
Ordinary A
5 at £1Executors Of Derek Roy Bannister
5.00%
Ordinary C
5 at £1Mrs Hazel Bannister
5.00%
Ordinary D
10 at £1Mr Michael Lee Withey
10.00%
Ordinary B

Financials

Year2014
Net Worth£332,726
Cash£87,421
Current Liabilities£485,131

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 September 2021Confirmation statement made on 29 August 2021 with updates (5 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 October 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
9 October 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 August 2017Director's details changed for Mr Lee Michael Withey on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
30 August 2017Director's details changed for Mr Michael Lee Withey on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Lee Michael Withey on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
30 August 2017Director's details changed for Mr Michael Lee Withey on 30 August 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 17 December 2012 (1 page)
14 December 2012Termination of appointment of Lesley Ripley as a secretary (1 page)
14 December 2012Appointment of Mr Lee Michael Withey as a director (2 pages)
14 December 2012Appointment of Mr Jason Smith as a director (2 pages)
14 December 2012Appointment of Mr Jason Smith as a secretary (2 pages)
14 December 2012Appointment of Mr Lee Michael Withey as a director (2 pages)
14 December 2012Appointment of Mr Jason Smith as a secretary (2 pages)
14 December 2012Termination of appointment of Lesley Ripley as a secretary (1 page)
14 December 2012Appointment of Mr Jason Smith as a director (2 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(9 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 October 2010Change of share class name or designation (2 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(9 pages)
21 October 2010Change of share class name or designation (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2010Appointment of Mrs Lesley Ripley as a secretary (2 pages)
15 October 2010Appointment of Mr Michael Lee Withey as a director (2 pages)
15 October 2010Appointment of Mr Michael Lee Withey as a director (2 pages)
15 October 2010Termination of appointment of Derek Bannister as a director (1 page)
15 October 2010Termination of appointment of Lee Withey as a director (1 page)
15 October 2010Termination of appointment of Lee Withey as a director (1 page)
15 October 2010Termination of appointment of Lee Withey as a secretary (1 page)
15 October 2010Appointment of Mrs Lesley Ripley as a secretary (2 pages)
15 October 2010Termination of appointment of Lee Withey as a secretary (1 page)
15 October 2010Termination of appointment of Derek Bannister as a director (1 page)
13 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
13 October 2010Appointment of a secretary (2 pages)
13 October 2010Appointment of a secretary (2 pages)
12 October 2010Termination of appointment of Carolyn Shacklady as a secretary (1 page)
12 October 2010Termination of appointment of Carolyn Shacklady as a secretary (1 page)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 September 2010Company name changed b s l scaffolding systems LIMITED\certificate issued on 20/09/10
  • CONNOT ‐
(3 pages)
20 September 2010Company name changed b s l scaffolding systems LIMITED\certificate issued on 20/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
8 September 2010Appointment of Mr Lee Michael Withey as a secretary (2 pages)
8 September 2010Appointment of Mr Lee Michael Withey as a secretary (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 November 2009Registered office address changed from Peakway House Moss Hall Road Bury Lancashire BL9 7JZ United Kingdom on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Peakway House Moss Hall Road Bury Lancashire BL9 7JZ United Kingdom on 24 November 2009 (1 page)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o bolton scaffolding LTD unit 4 b c horwich loco estate chorley new road horwich BL6 5UE (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o bolton scaffolding LTD unit 4 b c horwich loco estate chorley new road horwich BL6 5UE (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 October 2008Return made up to 29/08/08; full list of members (3 pages)
10 October 2008Appointment terminated director barry thompson (1 page)
10 October 2008Return made up to 29/08/08; full list of members (3 pages)
10 October 2008Appointment terminated director barry thompson (1 page)
15 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 October 2006Return made up to 29/08/06; full list of members (7 pages)
3 October 2006Return made up to 29/08/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Registered office changed on 08/09/04 from: c/o bolton scaffolding LIMITED hudson road deane church lane bolton lancashire BL3 4FJ (1 page)
8 September 2004Registered office changed on 08/09/04 from: c/o bolton scaffolding LIMITED hudson road deane church lane bolton lancashire BL3 4FJ (1 page)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (21 pages)
29 August 2002Incorporation (21 pages)