Company NameSpectronic Camspec Limited
Company StatusActive
Company Number06646973
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NameCamspec Analytical Instruments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Eric Brereton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lindsay Road
Garforth
Leeds
West Yorkshire
LS25 1JT
Director NameMr Mark Redgers Brereton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodhall Court
Colton
Leeds
West Yorkshire
LS15 9BP
Director NameMrs Jean Brereton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleScientific Instrument Retailer
Country of ResidenceEngland
Correspondence Address37 Lindsay Road
Garforth
Leeds
Yorkshire
LS25 1JT
Secretary NameTracey Brereton
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Woodhall Court
Colton
Leeds
West Yorkshire
LS15 9BP

Contact

Websitespectronic.co.uk

Location

Registered AddressTudor House Barleyhill Road
Garforth
Leeds
LS25 1DX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Mark Brereton
49.33%
Ordinary
38 at £1Eric Brereton
25.33%
Ordinary
38 at £1Jean Brereton
25.33%
Ordinary

Financials

Year2014
Net Worth£155,003
Cash£139,971
Current Liabilities£130,694

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

21 October 2022Delivered on: 1 November 2022
Persons entitled:
Michael Todd
Colin Fallowfield

Classification: A registered charge
Outstanding
21 October 2022Delivered on: 31 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 October 2022Delivered on: 12 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 February 2021Micro company accounts made up to 31 October 2020 (8 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 October 2019 (8 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 October 2018 (8 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150
(5 pages)
25 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 150
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 150
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 August 2011Director's details changed for Jean Brereton on 15 July 2011 (2 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Jean Brereton on 15 July 2011 (2 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Appointment of Jean Brereton as a director (2 pages)
28 October 2010Appointment of Jean Brereton as a director (2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed camspec analytical instruments LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
27 October 2010Company name changed camspec analytical instruments LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Mark Redgers Brereton on 15 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Mark Redgers Brereton on 15 July 2010 (2 pages)
16 August 2010Termination of appointment of Tracey Brereton as a secretary (1 page)
16 August 2010Director's details changed for Mr Eric Brereton on 15 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Eric Brereton on 15 July 2010 (2 pages)
16 August 2010Termination of appointment of Tracey Brereton as a secretary (1 page)
11 August 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
11 August 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 September 2009Return made up to 15/07/09; full list of members (4 pages)
9 September 2009Return made up to 15/07/09; full list of members (4 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
15 July 2008Incorporation (13 pages)
15 July 2008Incorporation (13 pages)