Westhoughton
Bolton
BL5 3QR
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James Street Westhoughton Bolton BL5 3QR |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James Street Westhoughton Bolton BL5 3QR |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Street Westhoughton Bolton BL5 3QR |
Director Name | Mr Daniel Parkin |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | James Street Westhoughton Bolton BL5 3QR |
Director Name | Brett Stephen Burby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1994) |
Role | Electronic Engineer |
Correspondence Address | High Royd Cunliffe Lane Wiswell Clitheroe Lancashire BB7 9BT |
Director Name | Kenneth Terence Moore |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 1998) |
Role | Sales Manager |
Correspondence Address | 9 Balmoral Close Horwich Bolton Lancashire BL6 6NU |
Secretary Name | Barbara Whittingham Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 15 Southfield Drive Westhoughton Bolton Lancashire BL5 2PP |
Director Name | Mr Barry Sloan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 338 Church Street Westhoughton Bolton Lancashire BL5 3QE |
Secretary Name | Mr Barry Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Church Street Westhoughton Bolton Lancashire BL5 3QE |
Director Name | Mr Anthony Hockham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 37 Deanwater Close Locking Stumps Warrington Cheshire WA3 6ER |
Website | www.spectrasecurity.co.uk |
---|---|
Telephone | 01942 812002 |
Telephone region | Wigan |
Registered Address | James Street Westhoughton Bolton BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,617 |
Cash | £119,228 |
Current Liabilities | £153,952 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
17 September 1990 | Delivered 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 |
---|
24 November 2023 | Total exemption full accounts made up to 31 August 2023 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
10 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
11 April 2023 | Termination of appointment of Douglas Ronald Dean as a director on 28 February 2023 (1 page) |
24 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
9 September 2021 | Registered 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 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
22 June 2020 | Change of details for Tamen Holdings Ltd as a person with significant control on 10 January 2020 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
8 January 2019 | Termination of appointment of Barry Sloan as a director on 31 December 2018 (1 page) |
19 November 2018 | Resolutions
|
2 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
1 November 2018 | Appointment of Mr Daniel Parkin as a director on 1 November 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Martin John Joyce on 19 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Gary Parker on 16 October 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Appointment of Mr John Joseph Flood as a director on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Barry Sloan as a secretary on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Barry Sloan as a secretary on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mr John Joseph Flood as a director on 24 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
23 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 June 2016 | Secretary's details changed for Mr Barry Sloan on 14 June 2016 (1 page) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Secretary's details changed for Mr Barry Sloan on 14 June 2016 (1 page) |
17 June 2016 | Director's details changed for Mr Barry Sloan on 2 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Douglas Ronald Dean on 2 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Douglas Ronald Dean on 2 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Barry Sloan on 2 June 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 June 2015 | Director's details changed for Mr Martin John Joyce on 4 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Martin John Joyce on 4 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Martin John Joyce on 4 June 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders
|
30 May 2014 | Appointment of Mr Gary Parker as a director (2 pages) |
30 May 2014 | Appointment of Mr Gary Parker as a director (2 pages) |
29 May 2014 | Appointment of Mr Martin John Joyce as a director (2 pages) |
29 May 2014 | Appointment of Mr Martin John Joyce as a director (2 pages) |
12 May 2014 | Memorandum and Articles of Association (38 pages) |
12 May 2014 | Memorandum and Articles of Association (38 pages) |
9 May 2014 | Change of share class name or designation (1 page) |
9 May 2014 | Change of share class name or designation (1 page) |
3 April 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 April 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Termination of appointment of Anthony Hockham as a director (1 page) |
3 April 2013 | Termination of appointment of Anthony Hockham as a director (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 June 2010 | Director's details changed for Douglas Ronald Dean on 5 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Anthony Hockham on 5 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Barry Sloan on 5 June 2010 (1 page) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Barry Sloan on 5 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Barry Sloan on 5 June 2010 (1 page) |
15 June 2010 | Director's details changed for Barry Sloan on 5 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Douglas Ronald Dean on 5 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Barry Sloan on 5 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Anthony Hockham on 5 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Anthony Hockham on 5 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Douglas Ronald Dean on 5 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Barry Sloan on 5 June 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
2 June 2003 | Return made up to 05/06/03; full list of members
|
2 June 2003 | Return made up to 05/06/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 87 church street westhoughton bolton lancashire BL5 3RZ (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 87 church street westhoughton bolton lancashire BL5 3RZ (1 page) |
2 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
2 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members
|
12 June 2001 | Return made up to 05/06/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
13 October 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 June 1999 | Return made up to 05/06/99; full list of members
|
8 June 1999 | Return made up to 05/06/99; full list of members
|
12 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 May 1998 | Accounts 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 1997 | Registered office changed on 29/09/97 from: 44 lower bridgeman st bolton lancs BL2 1DG (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 44 lower bridgeman st bolton lancs BL2 1DG (1 page) |
13 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
13 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
4 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 August 1996 | Return made up to 05/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 05/06/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 January 1992 | Return made up to 05/06/91; full list of members (7 pages) |
28 January 1992 | Return made up to 05/06/91; full list of members (7 pages) |
5 June 1990 | Incorporation (13 pages) |
5 June 1990 | Incorporation (13 pages) |