Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Speeds Group Holdings Limited
Speeds Group Holdings Limited is an active company incorporated on 22 June 1945 with the registered office located in Poole, Dorset. Speeds Group Holdings Limited was registered 80 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00396431
Private limited company
Age
80 years
Incorporated
22 June 1945
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 April 2025
(5 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Speeds Group Holdings Limited
Contact
Address
53 Florence Road
Parkstone
Poole
Dorset
BH14 9JF
Same address for the past
23 years
Companies in BH14 9JF
Telephone
01202723990
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Mrs Lucy Jayne Filer
Secretary • Director • Company Secretary • British • Lives in England • Born in Sep 1975
Mary ANN Brown
Director • British • Lives in England • Born in Dec 1943
Ian Roger Brown
Director • British • Lives in England • Born in Aug 1943
Daniel Brown
Director • British • Lives in Norway • Born in Sep 1972
Paul Edward Brown
Director • British • Lives in England • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Speeds Holdings
Ian Roger Brown, Mary ANN Brown, and 2 more are mutual people.
Active
N.S. Speed Settlement Company
Ian Roger Brown, Mary ANN Brown, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£199K
Decreased by £700K (-78%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£13.06M
Increased by £28K (0%)
Total Liabilities
-£425K
Increased by £39K (+10%)
Net Assets
£12.63M
Decreased by £11K (-0%)
Debt Ratio (%)
3%
Increased by 0.29% (+10%)
See 10 Year Full Financials
Latest Activity
Mrs Mary Ann Brown Details Changed
2 Months Ago on 25 Jun 2025
Mr Ian Roger Brown Details Changed
2 Months Ago on 25 Jun 2025
Daniel Brown Details Changed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
New Charge Registered
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Mr Paul Edward Brown Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Get Alerts
Get Credit Report
Discover Speeds Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Mary Ann Brown on 25 June 2025
Submitted on 26 Jun 2025
Director's details changed for Daniel Brown on 25 June 2025
Submitted on 26 Jun 2025
Director's details changed for Mr Ian Roger Brown on 25 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 15 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Apr 2025
Registration of charge 003964310002, created on 18 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 11 Apr 2024
Director's details changed for Mr Paul Edward Brown on 4 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 11 April 2023 with updates
Submitted on 17 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs