Company NameSpectrum Hygiene Limited
Company StatusActive
Company Number04737530
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Leslie Cousins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMs Suzanne Isabel Jefferies
StatusCurrent
Appointed30 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr John Richard Spencer Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Charles Morley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(2 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 F Earl Road, Rackheath Ind
Est, Norwich
Norfolk
NR13 6NT
Secretary NameKelly Jane Potter
NationalityBritish
StatusResigned
Appointed05 May 2003(2 weeks, 5 days after company formation)
Appointment Duration17 years, 6 months (resigned 30 October 2020)
RoleSupport Worker
Correspondence Address25 Earl Road Rackheath Industrial Estate
Norwich
Norfolk
NR13 6NT
Director NameMr Damian Lee Potter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 30 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Earl Road Rackheath Industrial Estate
Norwich
Norfolk
NR13 6NT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Adam David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitespectrumhygiene.co.uk
Email address[email protected]
Telephone01603 721732
Telephone regionNorwich

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Damian Potter
50.00%
Ordinary A
50 at £1Kelly Potter
50.00%
Ordinary B

Financials

Year2014
Net Worth£497,073
Cash£329,530
Current Liabilities£350,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

17 July 2018Delivered 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 2010Delivered 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

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Adam David Wright as a director on 1 January 2022 (1 page)
17 January 2022Appointment of Mr John Richard Spencer Burton as a director on 1 January 2022 (2 pages)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
6 January 2022Full accounts made up to 31 December 2020 (19 pages)
7 July 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
26 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
23 April 2021Notification of Bunzl Holding Lce Limited as a person with significant control on 30 October 2020 (2 pages)
23 April 2021Cessation of Kelly Jane Potter as a person with significant control on 30 October 2020 (1 page)
23 April 2021Cessation of Damian Lee Potter as a person with significant control on 30 October 2020 (1 page)
5 November 2020Appointment of Mr Andrew James Tedbury as a director on 30 October 2020 (2 pages)
5 November 2020Appointment of Mr George David Nicholas Tarratt as a director on 30 October 2020 (2 pages)
2 November 2020Appointment of Ms Suzanne Isabel Jefferies as a secretary on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Kelly Jane Potter as a secretary on 30 October 2020 (1 page)
2 November 2020Appointment of Mr David Leslie Cousins as a director on 30 October 2020 (2 pages)
2 November 2020Registered 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 2020Appointment of Mr Adam David Wright as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Damian Lee Potter as a director on 30 October 2020 (1 page)
12 October 2020Satisfaction of charge 1 in full (1 page)
12 October 2020Satisfaction of charge 047375300002 in full (1 page)
12 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
9 January 2019Change of details for Mr Damian Lee Potter as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Damian Lee Potter on 9 January 2019 (2 pages)
9 January 2019Registered 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 2019Change of details for Mrs Kelly Potter as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Director's details changed (2 pages)
9 January 2019Secretary's details changed for Kelly Jane Potter on 9 January 2019 (1 page)
2 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
31 July 2018Registration of charge 047375300002, created on 17 July 2018 (31 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
4 February 2016Termination of appointment of Paul Charles Morley as a director on 6 March 2015 (1 page)
4 February 2016Termination of appointment of Paul Charles Morley as a director on 6 March 2015 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Secretary's details changed for Kelly Jane Potter on 7 May 2015 (1 page)
12 May 2015Director's details changed for Mr Damian Lee Potter on 7 May 2015 (2 pages)
12 May 2015Director's details changed (2 pages)
12 May 2015Director's details changed (2 pages)
12 May 2015Secretary's details changed for Kelly Jane Potter on 7 May 2015 (1 page)
12 May 2015Director's details changed for Mr Damian Lee Potter on 7 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Damian Lee Potter on 7 May 2015 (2 pages)
12 May 2015Secretary's details changed for Kelly Jane Potter on 7 May 2015 (1 page)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
24 March 2015Change of share class name or designation (2 pages)
24 March 2015Change of share class name or designation (2 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Director's details changed for Mr Damian Lee Potter on 4 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Damian Lee Potter on 4 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Damian Lee Potter on 17 April 2014 (2 pages)
2 June 2014Director's details changed for Mr Damian Lee Potter on 4 May 2014 (2 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Director's details changed for Mr Damian Lee Potter on 17 April 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 December 2013Particulars of variation of rights attached to shares (2 pages)
17 December 2013Particulars of variation of rights attached to shares (2 pages)
17 December 2013Change of share class name or designation (2 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 April 2013Secretary's details changed for Kelly Jane Potter on 1 April 2013 (1 page)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 April 2013Secretary's details changed for Kelly Jane Potter on 1 April 2013 (1 page)
25 April 2013Secretary's details changed for Kelly Jane Potter on 1 April 2013 (1 page)
31 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
31 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
16 January 2013Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages)
16 January 2013Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Paul Charles Morley on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Charles Morley on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Paul Charles Morley on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Damian Lee Potter on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Damian Lee Potter on 10 April 2010 (2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Director's change of particulars / paul morley / 16/04/2008 (1 page)
17 April 2008Director's change of particulars / paul morley / 16/04/2008 (1 page)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 16/04/07; full list of members (3 pages)
16 May 2007Return made up to 16/04/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 16/04/06; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: 21 luscombe way rackheath norwich norfolk NR13 6SS (1 page)
8 August 2006Registered office changed on 08/08/06 from: 21 luscombe way rackheath norwich norfolk NR13 6SS (1 page)
8 August 2006Return made up to 16/04/06; full list of members (3 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 December 2005Registered office changed on 01/12/05 from: 4 thurling loke, heartsease norwich norfolk NR7 9QQ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4 thurling loke, heartsease norwich norfolk NR7 9QQ (1 page)
15 June 2005Return made up to 16/04/05; full list of members (3 pages)
15 June 2005Return made up to 16/04/05; full list of members (3 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
16 June 2004Return made up to 16/04/04; full list of members (6 pages)
16 June 2004Return made up to 16/04/04; full list of members (6 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 05/05/03-05/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Ad 05/05/03-05/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
16 April 2003Incorporation (9 pages)
16 April 2003Incorporation (9 pages)