Company NameSpectra Security Limited
Company StatusActive
Company Number02508443
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Douglas Ronald Dean
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressJames Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(23 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(23 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Street
Westhoughton
Bolton
BL5 3QR
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Daniel Parkin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressJames Street
Westhoughton
Bolton
BL5 3QR
Director NameBrett Stephen Burby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1994)
RoleElectronic Engineer
Correspondence AddressHigh Royd
Cunliffe Lane Wiswell
Clitheroe
Lancashire
BB7 9BT
Director NameKenneth Terence Moore
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 1998)
RoleSales Manager
Correspondence Address9 Balmoral Close
Horwich
Bolton
Lancashire
BL6 6NU
Secretary NameBarbara Whittingham Roberts
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address15 Southfield Drive
Westhoughton
Bolton
Lancashire
BL5 2PP
Director NameMr Barry Sloan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address338 Church Street
Westhoughton
Bolton
Lancashire
BL5 3QE
Secretary NameMr Barry Sloan
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Church Street
Westhoughton
Bolton
Lancashire
BL5 3QE
Director NameMr Anthony Hockham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address37 Deanwater Close
Locking Stumps
Warrington
Cheshire
WA3 6ER

Contact

Websitewww.spectrasecurity.co.uk
Telephone01942 812002
Telephone regionWigan

Location

Registered AddressJames Street
Westhoughton
Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£66,617
Cash£119,228
Current Liabilities£153,952

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

17 September 1990Delivered on: 26 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 August 2023 (4 pages)
3 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
11 April 2023Termination of appointment of Douglas Ronald Dean as a director on 28 February 2023 (1 page)
24 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
9 September 2021Registered office address changed from 338 Church Street Westhoughton Bolton Lancashire BL5 3QE to James Street Westhoughton Bolton BL5 3QR on 9 September 2021 (1 page)
24 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
22 June 2020Change of details for Tamen Holdings Ltd as a person with significant control on 10 January 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
8 January 2019Termination of appointment of Barry Sloan as a director on 31 December 2018 (1 page)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 40
(3 pages)
1 November 2018Appointment of Mr Daniel Parkin as a director on 1 November 2018 (2 pages)
19 October 2018Director's details changed for Mr Martin John Joyce on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Gary Parker on 16 October 2018 (2 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
21 December 2017Satisfaction of charge 1 in full (1 page)
21 December 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Appointment of Mr John Joseph Flood as a director on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Barry Sloan as a secretary on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Barry Sloan as a secretary on 24 July 2017 (1 page)
24 July 2017Appointment of Mr John Joseph Flood as a director on 24 July 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 June 2016Secretary's details changed for Mr Barry Sloan on 14 June 2016 (1 page)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 36
(6 pages)
17 June 2016Secretary's details changed for Mr Barry Sloan on 14 June 2016 (1 page)
17 June 2016Director's details changed for Mr Barry Sloan on 2 June 2016 (2 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 36
(6 pages)
17 June 2016Director's details changed for Mr Douglas Ronald Dean on 2 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Douglas Ronald Dean on 2 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Barry Sloan on 2 June 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 June 2015Director's details changed for Mr Martin John Joyce on 4 June 2015 (2 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 36
(7 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 36
(7 pages)
18 June 2015Director's details changed for Mr Martin John Joyce on 4 June 2015 (2 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 36
(7 pages)
18 June 2015Director's details changed for Mr Martin John Joyce on 4 June 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 36
(16 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 36
(16 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 36
(16 pages)
17 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
17 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2014.
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2014.
(8 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2014.
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2014.
(8 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2014.
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2014.
(8 pages)
30 May 2014Appointment of Mr Gary Parker as a director (2 pages)
30 May 2014Appointment of Mr Gary Parker as a director (2 pages)
29 May 2014Appointment of Mr Martin John Joyce as a director (2 pages)
29 May 2014Appointment of Mr Martin John Joyce as a director (2 pages)
12 May 2014Memorandum and Articles of Association (38 pages)
12 May 2014Memorandum and Articles of Association (38 pages)
9 May 2014Change of share class name or designation (1 page)
9 May 2014Change of share class name or designation (1 page)
3 April 2014All of the property or undertaking has been released from charge 1 (2 pages)
3 April 2014All of the property or undertaking has been released from charge 1 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 April 2013Termination of appointment of Anthony Hockham as a director (1 page)
3 April 2013Termination of appointment of Anthony Hockham as a director (1 page)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 June 2010Director's details changed for Douglas Ronald Dean on 5 June 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Anthony Hockham on 5 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Barry Sloan on 5 June 2010 (1 page)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Barry Sloan on 5 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Barry Sloan on 5 June 2010 (1 page)
15 June 2010Director's details changed for Barry Sloan on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Douglas Ronald Dean on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Barry Sloan on 5 June 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Anthony Hockham on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Anthony Hockham on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Douglas Ronald Dean on 5 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Barry Sloan on 5 June 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 June 2005Return made up to 05/06/05; full list of members (3 pages)
24 June 2005Return made up to 05/06/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 August 2002Registered office changed on 15/08/02 from: 87 church street westhoughton bolton lancashire BL5 3RZ (1 page)
15 August 2002Registered office changed on 15/08/02 from: 87 church street westhoughton bolton lancashire BL5 3RZ (1 page)
2 June 2002Return made up to 05/06/02; full list of members (7 pages)
2 June 2002Return made up to 05/06/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
13 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 June 1998Director resigned (1 page)
3 June 1998Return made up to 05/06/98; full list of members (6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Return made up to 05/06/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 March 1998£ ic 100/36 20/02/98 £ sr 64@1=64 (1 page)
2 March 1998£ ic 100/36 20/02/98 £ sr 64@1=64 (1 page)
29 September 1997Registered office changed on 29/09/97 from: 44 lower bridgeman st bolton lancs BL2 1DG (1 page)
29 September 1997Registered office changed on 29/09/97 from: 44 lower bridgeman st bolton lancs BL2 1DG (1 page)
13 June 1997Return made up to 05/06/97; full list of members (5 pages)
13 June 1997Return made up to 05/06/97; full list of members (5 pages)
4 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 August 1996Return made up to 05/06/96; full list of members (6 pages)
1 August 1996Return made up to 05/06/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 January 1992Return made up to 05/06/91; full list of members (7 pages)
28 January 1992Return made up to 05/06/91; full list of members (7 pages)
5 June 1990Incorporation (13 pages)
5 June 1990Incorporation (13 pages)