Hessle
Hull
East Yorkshire
HU13 0GD
Director Name | Mr Kenneth Sturdy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(16 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mr Edmund Cavill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mr Robert McCartney Cavill |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Matthew James Clayphan |
---|---|
Status | Current |
Appointed | 20 June 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mr Edmund Cavill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Woodlands Cottingham North Humberside HU16 5RP |
Secretary Name | Mr Edmund Cavill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Woodlands Cottingham North Humberside HU16 5RP |
Director Name | Mrs Jean Cavill |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Trinity Street Derringham Street Hull HU3 1JR |
Director Name | Mr Timothy Charles Davison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Aeon John Harwood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Mrs Jean Cavill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Trinity Street Derringham Street Hull HU3 1JR |
Website | itatspectrum.co.uk |
---|---|
Telephone | 01482 586732 |
Telephone region | Hull |
Registered Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Spectrum Copiers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,337,854 |
Cash | £916,768 |
Current Liabilities | £1,811,434 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
1 July 2016 | Delivered on: 12 July 2016 Persons entitled: Canon (UK) Limited Classification: A registered charge Outstanding |
---|---|
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 May 2003 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 |
1 March 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
11 November 2020 | Director's details changed for Mr Kenneth Sturdy on 24 March 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr Robert Mccartney Cavill on 14 April 2020 (2 pages) |
12 March 2020 | Appointment of Mr Robert Mccartney Cavill as a director on 18 November 2019 (2 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
29 July 2019 | Termination of appointment of Timothy Charles Davison as a director on 22 July 2019 (1 page) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
23 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
12 July 2016 | Registration of charge 018751200005, created on 1 July 2016 (16 pages) |
12 July 2016 | Registration of charge 018751200005, created on 1 July 2016 (16 pages) |
19 May 2016 | Registration of charge 018751200004, created on 18 May 2016 (5 pages) |
19 May 2016 | Registration of charge 018751200004, created on 18 May 2016 (5 pages) |
10 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
19 October 2015 | Register 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 2015 | Register 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 2015 | Satisfaction of charge 3 in full (1 page) |
16 September 2015 | Satisfaction of charge 3 in full (1 page) |
28 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
28 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
17 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
8 December 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
8 December 2011 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Register(s) moved to registered office address (1 page) |
13 December 2010 | Register(s) moved to registered office address (1 page) |
25 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 February 2010 | Termination of appointment of Jean Cavill as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Jean Cavill as a director (2 pages) |
3 February 2010 | Termination of appointment of Jean Cavill as a director (2 pages) |
3 February 2010 | Termination of appointment of Jean Cavill as a secretary (2 pages) |
20 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
19 November 2009 | Secretary's details changed for Mrs Jean Cavill on 11 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Kenneth Sturdy on 11 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Mr Timothy Cavill on 11 November 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Mr Kenneth Sturdy on 11 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Charles Davison on 11 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Jean Cavill on 11 November 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Aeon John Harwood on 11 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Charles Davison on 11 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Jean Cavill on 11 November 2009 (1 page) |
19 November 2009 | Director's details changed for Edmund Cavill on 11 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Jean Cavill on 11 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Timothy Cavill on 11 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Aeon John Harwood on 11 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Edmund Cavill on 11 November 2009 (2 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
20 December 2007 | Return made up to 11/11/07; no change of members (9 pages) |
20 December 2007 | Return made up to 11/11/07; no change of members (9 pages) |
21 February 2007 | Return made up to 11/11/06; full list of members (9 pages) |
21 February 2007 | Return made up to 11/11/06; full list of members (9 pages) |
18 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 December 2004 | Return made up to 11/11/04; full list of members (9 pages) |
2 December 2004 | Return made up to 11/11/04; full list of members (9 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (9 pages) |
22 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 November 2002 | Return made up to 11/11/02; full list of members
|
25 November 2002 | Return made up to 11/11/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 January 2002 | Return made up to 11/11/01; full list of members
|
10 January 2002 | Return made up to 11/11/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 January 2000 | Return made up to 11/11/99; full list of members
|
18 January 2000 | Return made up to 11/11/99; full list of members
|
25 March 1999 | Company name changed spectrum copiers LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed spectrum copiers LIMITED\certificate issued on 26/03/99 (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 December 1997 | Return made up to 11/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 11/11/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 December 1996 | Return made up to 11/11/96; no change of members
|
15 December 1996 | Return made up to 11/11/96; no change of members
|
13 November 1995 | Return made up to 11/11/95; full list of members
|
13 November 1995 | Return made up to 11/11/95; full list of members
|
21 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
3 January 1985 | Incorporation (18 pages) |
3 January 1985 | Incorporation (18 pages) |