Company NameSpeed Couriers (Northern) Ltd
Company StatusActive
Company Number04808389
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Previous NamePanic Couriers Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameShaun Kevin Merrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameIan Haslop
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
Secretary NameMr Shaun Kevin Merrick
StatusCurrent
Appointed08 October 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Carl Truscott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
Secretary NameHelen Margaret Merrick
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Andrew Clegg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 November 2004)
RoleCourier
Country of ResidenceEngland
Correspondence AddressMeadows View
Poplar Road Stretford
Manchester
M32 9AN
Director NameHelen Margaret Merrick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr James Andrew Hadley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY

Contact

Websitewww.speedcouriers.co.uk
Telephone0161 8772000
Telephone regionManchester

Location

Registered AddressHt2 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£48,726
Cash£174
Current Liabilities£418,086

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

11 October 2016Delivered on: 12 October 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
10 August 2003Delivered on: 13 August 2003
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Appointment of Mr Carl Truscott as a director on 1 September 2020 (2 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 July 2017Termination of appointment of James Andrew Hadley as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of James Andrew Hadley as a director on 11 July 2017 (1 page)
26 June 2017Notification of Shaun Kevin Merrick as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Shaun Kevin Merrick as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Shaun Kevin Merrick as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Satisfaction of charge 1 in full (4 pages)
21 October 2016Satisfaction of charge 1 in full (4 pages)
17 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
17 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
12 October 2016Registration of charge 048083890002, created on 11 October 2016 (11 pages)
12 October 2016Registration of charge 048083890002, created on 11 October 2016 (11 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 500
(7 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 500
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 500
(4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 500
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 500
(4 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 500
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Appointment of Mr Shaun Kevin Merrick as a secretary (1 page)
3 December 2012Termination of appointment of Helen Merrick as a secretary (1 page)
3 December 2012Termination of appointment of Helen Merrick as a director (1 page)
3 December 2012Termination of appointment of Helen Merrick as a secretary (1 page)
3 December 2012Appointment of Mr Shaun Kevin Merrick as a secretary (1 page)
3 December 2012Termination of appointment of Helen Merrick as a director (1 page)
21 August 2012Secretary's details changed for Helen Margaret Merrick on 24 June 2012 (1 page)
21 August 2012Director's details changed for Ian Haslop on 24 June 2012 (2 pages)
21 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Ian Haslop on 24 June 2012 (2 pages)
21 August 2012Director's details changed for Helen Margaret Merrick on 24 June 2012 (2 pages)
21 August 2012Secretary's details changed for Helen Margaret Merrick on 24 June 2012 (1 page)
21 August 2012Director's details changed for Helen Margaret Merrick on 24 June 2012 (2 pages)
21 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Appointment of Mr James Andrew Hadley as a director (2 pages)
9 November 2011Appointment of Mr James Andrew Hadley as a director (2 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for Shaun Kevin Merrick on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Shaun Kevin Merrick on 12 July 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Registered office address changed from Unit 54 Westbrook Road Trafford Park Manchester M17 1AY on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from Unit 54 Westbrook Road Trafford Park Manchester M17 1AY on 12 November 2010 (2 pages)
19 July 2010Director's details changed for Helen Margaret Merrick on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Ian Haslop on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Shaun Kevin Merrick on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Helen Margaret Merrick on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Shaun Kevin Merrick on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Ian Haslop on 24 June 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 24/06/09; full list of members (4 pages)
11 September 2009Return made up to 24/06/09; full list of members (4 pages)
21 November 2008Return made up to 24/06/08; full list of members (4 pages)
21 November 2008Return made up to 24/06/08; full list of members (4 pages)
18 November 2008Return made up to 24/06/07; full list of members (4 pages)
18 November 2008Return made up to 24/06/07; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 April 2008Ad 01/04/08\gbp si 400@1=400\gbp ic 700/1100\ (2 pages)
17 April 2008Ad 01/04/08\gbp si 400@1=400\gbp ic 700/1100\ (2 pages)
17 April 2008Director appointed helen margaret merrick (2 pages)
17 April 2008Director appointed helen margaret merrick (2 pages)
15 April 2008Company name changed panic couriers LIMITED\certificate issued on 17/04/08 (2 pages)
15 April 2008Company name changed panic couriers LIMITED\certificate issued on 17/04/08 (2 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Registered office changed on 07/11/06 from: 35 stockdale drive whittle hall warrington cheshire WA5 3RU (1 page)
7 November 2006Registered office changed on 07/11/06 from: 35 stockdale drive whittle hall warrington cheshire WA5 3RU (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 October 2005Return made up to 24/06/05; full list of members (7 pages)
13 October 2005Return made up to 24/06/05; full list of members (7 pages)
20 July 2005Ad 12/07/05--------- £ si 74@1=74 £ ic 626/700 (2 pages)
20 July 2005Ad 12/07/05--------- £ si 74@1=74 £ ic 626/700 (2 pages)
20 July 2005Ad 12/07/05--------- £ si 25@25=625 £ ic 1/626 (2 pages)
20 July 2005Ad 12/07/05--------- £ si 25@25=625 £ ic 1/626 (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 73 warrington road, penketh warrington cheshire WA5 2DG (1 page)
5 July 2005Registered office changed on 05/07/05 from: 73 warrington road, penketh warrington cheshire WA5 2DG (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
11 August 2004Return made up to 24/06/04; full list of members (6 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Return made up to 24/06/04; full list of members (6 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
24 June 2003Incorporation (10 pages)
24 June 2003Incorporation (10 pages)