Garforth
Leeds
West Yorkshire
LS25 1JT
Director Name | Mr Mark Redgers Brereton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodhall Court Colton Leeds West Yorkshire LS15 9BP |
Director Name | Mrs Jean Brereton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Scientific Instrument Retailer |
Country of Residence | England |
Correspondence Address | 37 Lindsay Road Garforth Leeds Yorkshire LS25 1JT |
Secretary Name | Tracey Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Woodhall Court Colton Leeds West Yorkshire LS15 9BP |
Website | spectronic.co.uk |
---|
Registered Address | Tudor House Barleyhill Road Garforth Leeds LS25 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Mark Brereton 49.33% Ordinary |
---|---|
38 at £1 | Eric Brereton 25.33% Ordinary |
38 at £1 | Jean Brereton 25.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,003 |
Cash | £139,971 |
Current Liabilities | £130,694 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
21 October 2022 | Delivered on: 1 November 2022 Persons entitled: Michael Todd Colin Fallowfield Classification: A registered charge Outstanding |
---|---|
21 October 2022 | Delivered on: 31 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 October 2022 | Delivered on: 12 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 February 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
---|---|
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 August 2011 | Director's details changed for Jean Brereton on 15 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Jean Brereton on 15 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Appointment of Jean Brereton as a director (2 pages) |
28 October 2010 | Appointment of Jean Brereton as a director (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed camspec analytical instruments LTD\certificate issued on 27/10/10
|
27 October 2010 | Company name changed camspec analytical instruments LTD\certificate issued on 27/10/10
|
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Mark Redgers Brereton on 15 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Mark Redgers Brereton on 15 July 2010 (2 pages) |
16 August 2010 | Termination of appointment of Tracey Brereton as a secretary (1 page) |
16 August 2010 | Director's details changed for Mr Eric Brereton on 15 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Eric Brereton on 15 July 2010 (2 pages) |
16 August 2010 | Termination of appointment of Tracey Brereton as a secretary (1 page) |
11 August 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
11 August 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
15 July 2008 | Incorporation (13 pages) |
15 July 2008 | Incorporation (13 pages) |