London
W1H 7JT
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Ms Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 30 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr John Richard Spencer Burton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Charles Morley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 F Earl Road, Rackheath Ind Est, Norwich Norfolk NR13 6NT |
Secretary Name | Kelly Jane Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 October 2020) |
Role | Support Worker |
Correspondence Address | 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT |
Director Name | Mr Damian Lee Potter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 October 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Adam David Wright |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | spectrumhygiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 721732 |
Telephone region | Norwich |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Damian Potter 50.00% Ordinary A |
---|---|
50 at £1 | Kelly Potter 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £497,073 |
Cash | £329,530 |
Current Liabilities | £350,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
17 July 2018 | Delivered on: 31 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: John weir house 25 earl road rackheath industrial estate norwich t/no freehold NK299865. Outstanding |
---|---|
1 March 2010 | Delivered on: 20 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Adam David Wright as a director on 1 January 2022 (1 page) |
17 January 2022 | Appointment of Mr John Richard Spencer Burton as a director on 1 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
6 January 2022 | Full accounts made up to 31 December 2020 (19 pages) |
7 July 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
26 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
23 April 2021 | Notification of Bunzl Holding Lce Limited as a person with significant control on 30 October 2020 (2 pages) |
23 April 2021 | Cessation of Kelly Jane Potter as a person with significant control on 30 October 2020 (1 page) |
23 April 2021 | Cessation of Damian Lee Potter as a person with significant control on 30 October 2020 (1 page) |
5 November 2020 | Appointment of Mr Andrew James Tedbury as a director on 30 October 2020 (2 pages) |
5 November 2020 | Appointment of Mr George David Nicholas Tarratt as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Ms Suzanne Isabel Jefferies as a secretary on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Kelly Jane Potter as a secretary on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Mr David Leslie Cousins as a director on 30 October 2020 (2 pages) |
2 November 2020 | Registered office address changed from 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT England to York House 45 Seymour Street London W1H 7JT on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Adam David Wright as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Damian Lee Potter as a director on 30 October 2020 (1 page) |
12 October 2020 | Satisfaction of charge 1 in full (1 page) |
12 October 2020 | Satisfaction of charge 047375300002 in full (1 page) |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
9 January 2019 | Change of details for Mr Damian Lee Potter as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Damian Lee Potter on 9 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from 24 F Earl Road, Rackheath Ind Est, Norwich Norfolk NR13 6NT to 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT on 9 January 2019 (1 page) |
9 January 2019 | Change of details for Mrs Kelly Potter as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed (2 pages) |
9 January 2019 | Secretary's details changed for Kelly Jane Potter on 9 January 2019 (1 page) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
31 July 2018 | Registration of charge 047375300002, created on 17 July 2018 (31 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 February 2016 | Termination of appointment of Paul Charles Morley as a director on 6 March 2015 (1 page) |
4 February 2016 | Termination of appointment of Paul Charles Morley as a director on 6 March 2015 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Secretary's details changed for Kelly Jane Potter on 7 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Damian Lee Potter on 7 May 2015 (2 pages) |
12 May 2015 | Director's details changed (2 pages) |
12 May 2015 | Director's details changed (2 pages) |
12 May 2015 | Secretary's details changed for Kelly Jane Potter on 7 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Damian Lee Potter on 7 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Damian Lee Potter on 7 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Kelly Jane Potter on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 March 2015 | Change of share class name or designation (2 pages) |
24 March 2015 | Change of share class name or designation (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Damian Lee Potter on 4 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Damian Lee Potter on 4 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Damian Lee Potter on 17 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Damian Lee Potter on 4 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Damian Lee Potter on 17 April 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Secretary's details changed for Kelly Jane Potter on 1 April 2013 (1 page) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Secretary's details changed for Kelly Jane Potter on 1 April 2013 (1 page) |
25 April 2013 | Secretary's details changed for Kelly Jane Potter on 1 April 2013 (1 page) |
31 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
31 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
16 January 2013 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages) |
16 January 2013 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Paul Charles Morley on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Charles Morley on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Paul Charles Morley on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Damian Lee Potter on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Damian Lee Potter on 10 April 2010 (2 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / paul morley / 16/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / paul morley / 16/04/2008 (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 16/04/06; full list of members (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 21 luscombe way rackheath norwich norfolk NR13 6SS (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 21 luscombe way rackheath norwich norfolk NR13 6SS (1 page) |
8 August 2006 | Return made up to 16/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 4 thurling loke, heartsease norwich norfolk NR7 9QQ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 4 thurling loke, heartsease norwich norfolk NR7 9QQ (1 page) |
15 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
15 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 05/05/03-05/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | Ad 05/05/03-05/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (9 pages) |
16 April 2003 | Incorporation (9 pages) |