Company NameSpectral Colours Limited
Company StatusActive
Company Number02614889
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frank George Duckworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 day after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Secretary NameMr Richard Taunton Duckworth
NationalityBritish
StatusCurrent
Appointed31 July 2002(11 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Director NameMs Kerryn Lesley Duckworth
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenfield Lane
Smallbridge
Rochdale
Lancashire
OL16 2QX
Director NameMr Richard Taunton Duckworth
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address7 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Secretary NameMrs Linda Joyce Duckworth
NationalityBritish
StatusResigned
Appointed29 May 1991(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 1996)
RoleCompany Director
Correspondence Address7 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Secretary NameBetty Dorothy Torkington
NationalityBritish
StatusResigned
Appointed12 July 1996(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2002)
RoleClerical Officer
Correspondence AddressSheridan House
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Contact

Telephone01706 868833
Telephone regionRochdale

Location

Registered AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Specialised Surface Coatings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£141,423
Cash£58,740
Current Liabilities£291,602

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

16 June 2004Delivered on: 23 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
22 September 1993Delivered on: 4 October 1993
Satisfied on: 15 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h land at crawford street rochdale greater manchester.
Fully Satisfied
23 June 1993Delivered on: 7 July 1993
Satisfied on: 15 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due from the company and/or specialised adhesives 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
28 January 1992Delivered on: 4 February 1992
Satisfied on: 15 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
1 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 December 2019Satisfaction of charge 4 in full (2 pages)
27 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
25 March 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
25 March 2015All of the property or undertaking has been released from charge 4 (2 pages)
25 March 2015All of the property or undertaking has been released from charge 4 (2 pages)
25 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
29 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Frank George Duckworth on 25 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Frank George Duckworth on 25 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 June 2007Return made up to 22/05/07; full list of members (2 pages)
7 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
27 May 2004Return made up to 28/05/04; full list of members (6 pages)
27 May 2004Return made up to 28/05/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 May 2003Return made up to 28/05/03; full list of members (6 pages)
28 May 2003Return made up to 28/05/03; full list of members (6 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 May 2002Return made up to 28/05/02; full list of members (6 pages)
31 May 2002Return made up to 28/05/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 June 2001Return made up to 28/05/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 May 2000Return made up to 28/05/00; full list of members (6 pages)
23 May 2000Return made up to 28/05/00; full list of members (6 pages)
8 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 May 1998Return made up to 28/05/98; full list of members (6 pages)
28 May 1998Return made up to 28/05/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 June 1997Return made up to 28/05/97; no change of members (4 pages)
9 June 1997Return made up to 28/05/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (13 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (13 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
14 June 1996Return made up to 28/05/96; no change of members (4 pages)
14 June 1996Return made up to 28/05/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 October 1995 (8 pages)
7 December 1995Accounts for a small company made up to 31 October 1995 (8 pages)
1 June 1995Return made up to 28/05/95; full list of members (6 pages)
1 June 1995Return made up to 28/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
14 June 1994Return made up to 28/05/94; no change of members (5 pages)
5 June 1993Return made up to 28/05/93; no change of members (5 pages)
25 June 1992Return made up to 28/05/92; full list of members (4 pages)
28 May 1991Incorporation (17 pages)
28 May 1991Incorporation (17 pages)