SPEEDFIELDS PARK (NO. 2) LIMITED
Non-trading company
SPEEDFIELDS PARK (NO. 2) LIMITED
Non-trading company
Previous Company Names
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Julie Dawn Coles | Director | British | England | 24 Feb 2022 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Clipstone 11 Limited And Clipstone Nominee Limited As Trustees Of The Clipstone Industrial Jv Trust
Unknown
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Martin's Commercial Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Threadneedle Pensions Limited
Ceased 22 Sept 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the east of Newgate Lane, Fareham FAREHAM | Freehold | - | 2 Jul 1999 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Termination of Julie Dawn Coles as director on 22 Dec 2025
Cessation of Martin's Commercial Limited as a person with significant control on 22 Dec 2025
Termination of Duncan Edward Thompson as director on 22 Dec 2025
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
