Company NameIt @ Spectrum Limited
Company StatusActive
Company Number01875120
CategoryPrivate Limited Company
Incorporation Date3 January 1985(39 years, 4 months ago)
Previous NamesRoundage Limited and Spectrum Copiers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Cavill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Kenneth Sturdy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(16 years after company formation)
Appointment Duration23 years, 4 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Edmund Cavill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Robert McCartney Cavill
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMatthew James Clayphan
StatusCurrent
Appointed20 June 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Edmund Cavill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Woodlands
Cottingham
North Humberside
HU16 5RP
Secretary NameMr Edmund Cavill
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Woodlands
Cottingham
North Humberside
HU16 5RP
Director NameMrs Jean Cavill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Trinity Street
Derringham Street
Hull
HU3 1JR
Director NameMr Timothy Charles Davison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameAeon John Harwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMrs Jean Cavill
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Trinity Street
Derringham Street
Hull
HU3 1JR

Contact

Websiteitatspectrum.co.uk
Telephone01482 586732
Telephone regionHull

Location

Registered AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Spectrum Copiers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,337,854
Cash£916,768
Current Liabilities£1,811,434

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

1 July 2016Delivered on: 12 July 2016
Persons entitled: Canon (UK) Limited

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 19 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 May 2003Delivered on: 9 May 2003
Satisfied on: 16 September 2015
Persons entitled: Edmund Cavill and Timothy Cavill

Classification: Debenture
Secured details: All monies due or to become due from the company, spectrum copiers limited and dellstrong limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1990Delivered on: 12 July 1990
Satisfied on: 1 December 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1985Delivered on: 23 May 1985
Satisfied on: 1 December 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or dellstlong limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2021Accounts for a small company made up to 30 April 2020 (9 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
11 November 2020Director's details changed for Mr Kenneth Sturdy on 24 March 2020 (2 pages)
14 April 2020Director's details changed for Mr Robert Mccartney Cavill on 14 April 2020 (2 pages)
12 March 2020Appointment of Mr Robert Mccartney Cavill as a director on 18 November 2019 (2 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
29 July 2019Termination of appointment of Timothy Charles Davison as a director on 22 July 2019 (1 page)
30 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
18 December 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
28 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
9 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
23 December 2016Registered office address changed from 1 Trinity Street Derringham Street Hull HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 1 Trinity Street Derringham Street Hull HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
12 July 2016Registration of charge 018751200005, created on 1 July 2016 (16 pages)
12 July 2016Registration of charge 018751200005, created on 1 July 2016 (16 pages)
19 May 2016Registration of charge 018751200004, created on 18 May 2016 (5 pages)
19 May 2016Registration of charge 018751200004, created on 18 May 2016 (5 pages)
10 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
10 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(8 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(8 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
16 September 2015Satisfaction of charge 3 in full (1 page)
16 September 2015Satisfaction of charge 3 in full (1 page)
28 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(7 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(7 pages)
24 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(7 pages)
24 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(7 pages)
2 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
2 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
17 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
16 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
16 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
8 December 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
8 December 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
8 December 2011Register(s) moved to registered inspection location (1 page)
8 December 2011Register(s) moved to registered inspection location (1 page)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
13 December 2010Register(s) moved to registered office address (1 page)
13 December 2010Register(s) moved to registered office address (1 page)
25 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
25 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 February 2010Termination of appointment of Jean Cavill as a secretary (2 pages)
3 February 2010Termination of appointment of Jean Cavill as a director (2 pages)
3 February 2010Termination of appointment of Jean Cavill as a director (2 pages)
3 February 2010Termination of appointment of Jean Cavill as a secretary (2 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
19 November 2009Secretary's details changed for Mrs Jean Cavill on 11 November 2009 (1 page)
19 November 2009Director's details changed for Mr Kenneth Sturdy on 11 November 2009 (2 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Mr Timothy Cavill on 11 November 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for Mr Kenneth Sturdy on 11 November 2009 (2 pages)
19 November 2009Director's details changed for Timothy Charles Davison on 11 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Jean Cavill on 11 November 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for Aeon John Harwood on 11 November 2009 (2 pages)
19 November 2009Director's details changed for Timothy Charles Davison on 11 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Jean Cavill on 11 November 2009 (1 page)
19 November 2009Director's details changed for Edmund Cavill on 11 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Jean Cavill on 11 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Timothy Cavill on 11 November 2009 (2 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Aeon John Harwood on 11 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Edmund Cavill on 11 November 2009 (2 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
13 November 2008Return made up to 11/11/08; full list of members (5 pages)
13 November 2008Return made up to 11/11/08; full list of members (5 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
20 December 2007Return made up to 11/11/07; no change of members (9 pages)
20 December 2007Return made up to 11/11/07; no change of members (9 pages)
21 February 2007Return made up to 11/11/06; full list of members (9 pages)
21 February 2007Return made up to 11/11/06; full list of members (9 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 11/11/05; full list of members (3 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Return made up to 11/11/05; full list of members (3 pages)
28 November 2005Director's particulars changed (1 page)
28 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 December 2004Return made up to 11/11/04; full list of members (9 pages)
2 December 2004Return made up to 11/11/04; full list of members (9 pages)
25 November 2003Return made up to 11/11/03; full list of members (9 pages)
25 November 2003Return made up to 11/11/03; full list of members (9 pages)
22 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Declaration of assistance for shares acquisition (6 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Declaration of assistance for shares acquisition (6 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Company name changed spectrum copiers LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed spectrum copiers LIMITED\certificate issued on 26/03/99 (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 November 1998Return made up to 11/11/98; full list of members (6 pages)
18 November 1998Return made up to 11/11/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 December 1997Return made up to 11/11/97; no change of members (4 pages)
15 December 1997Return made up to 11/11/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
15 December 1996Return made up to 11/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1996Return made up to 11/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 January 1985Incorporation (18 pages)
3 January 1985Incorporation (18 pages)