SPEEDFIELDS PARK (NO. 2) LIMITED

Active Manchester

Non-trading company

0 employees website.com
Non-trading company
S

SPEEDFIELDS PARK (NO. 2) LIMITED

Non-trading company

Founded 18 Jul 1991 Active Manchester, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

INTERCEDE 913 LIMITED 18 Jul 1991 — 3 Dec 1991
Accounts Submitted 27 Oct 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 16 Jun 2025 Next due 29 Jun 2026 1 month remaining
Net assets £100 £0 2024 year on year
Total assets £100 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

One St Peter's Square Manchester M2 3DE United Kingdom

Full company profile for SPEEDFIELDS PARK (NO. 2) LIMITED (02630475), an active company based in Manchester, United Kingdom. Incorporated 18 Jul 1991. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Julie Dawn ColesDirectorBritishEngland5424 Feb 2022Active

Shareholders

Shareholders (5)

Bnp Paribas Depositary Services (jersey) Limited And Bnp Paribas Depositary Services Limited As Trustees Of Threadneedle Property Unit Trust
33.0%
33
Martin's Commercial Limited
30.0%
30

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Clipstone 11 Limited And Clipstone Nominee Limited As Trustees Of The Clipstone Industrial Jv Trust

Unknown

Active
Notified 22 Dec 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust
Active
Notified 22 Sept 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Threadneedle Pensions Limited

Ceased 22 Sept 2022

Ceased

Group Structure

Group Structure

SPEEDFIELDS PARK (NO. 2) LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land lying to the east of Newgate Lane, Fareham FAREHAM
Freehold-2 Jul 1999
land lying to the east of Newgate Lane, Fareham
Freehold
Added 2 Jul 1999
District FAREHAM

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 Jan 2026OfficersTermination of Julie Dawn Coles as director on 22 Dec 2025
14 Jan 2026Persons With Significant ControlCessation of Martin's Commercial Limited as a person with significant control on 22 Dec 2025
14 Jan 2026OfficersTermination of Duncan Edward Thompson as director on 22 Dec 2025
14 Jan 2026Persons With Significant ControlClipstone 11 Limited and Clipstone Nominee Limited as Trustees of the Clipstone Industrial Jv Trust notified as a person with significant control
14 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

14 Jan 2026 Officers

Termination of Julie Dawn Coles as director on 22 Dec 2025

14 Jan 2026 Persons With Significant Control

Cessation of Martin's Commercial Limited as a person with significant control on 22 Dec 2025

14 Jan 2026 Officers

Termination of Duncan Edward Thompson as director on 22 Dec 2025

14 Jan 2026 Persons With Significant Control

Clipstone 11 Limited and Clipstone Nominee Limited as Trustees of the Clipstone Industrial Jv Trust notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 14 Jan 2026

Termination of Julie Dawn Coles as director on 22 Dec 2025

3 months ago on 14 Jan 2026

Cessation of Martin's Commercial Limited as a person with significant control on 22 Dec 2025

3 months ago on 14 Jan 2026

Termination of Duncan Edward Thompson as director on 22 Dec 2025

3 months ago on 14 Jan 2026

Clipstone 11 Limited and Clipstone Nominee Limited as Trustees of the Clipstone Industrial Jv Trust notified as a person with significant control

3 months ago on 14 Jan 2026