About

Registered Number: 01428210
Date of Incorporation: 12/06/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: James House, Warwick Road, Birmingham, B11 2LE

 

Specialist Computer Centres Plc was founded on 12 June 1979 and has its registered office in Birmingham. This organisation has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Adam Derek John 31 March 2020 - 1
SWAIN, Michael Joseph 11 April 1997 - 1
SWAIN, Paula Anne 07 August 2007 - 1
BARRETT, Thomas N/A 02 October 2002 1
BLAND, John 02 October 2006 31 March 2020 1
ECCLESTON, Paul Andrew 02 August 2004 19 August 2008 1
EVERATT, Paul 07 August 2007 28 February 2017 1
LLOYD, Paul 01 April 1993 24 July 1998 1
MOYLE, Stephen Glynne 19 September 1991 19 December 2006 1
RAYBOULD, Jacqueline Claire 07 October 2004 30 November 2012 1
ROVENHALL, Terence Edward N/A 10 June 1994 1
ROWEN, Mary 07 August 2007 14 April 2009 1
SCOTT, Ian Peter 01 March 2001 09 May 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Owen George 21 May 2009 - 1
HARVEY-CLEWS, Lynda Beatrice N/A 30 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
SH01 - Return of Allotment of shares 07 June 2018
RESOLUTIONS - N/A 31 May 2018
CS01 - N/A 02 October 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 08 August 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
MR01 - N/A 23 March 2017
CS01 - N/A 06 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2016
AA - Annual Accounts 13 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 10 August 2015
SH01 - Return of Allotment of shares 16 March 2015
RESOLUTIONS - N/A 24 February 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 12 May 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AR01 - Annual Return 24 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 23 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
RESOLUTIONS - N/A 13 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
RESOLUTIONS - N/A 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
MEM/ARTS - N/A 05 May 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
353 - Register of members 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 19 August 2002
AUD - Auditor's letter of resignation 09 August 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 22 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 23 August 2000
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
CERT5 - Re-registration of a company from private to public 29 October 1999
BS - Balance sheet 29 October 1999
AUDR - Auditor's report 29 October 1999
AUDS - Auditor's statement 29 October 1999
MAR - Memorandum and Articles - used in re-registration 29 October 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 29 October 1999
43(3) - Application by a private company for re-registration as a public company 29 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 24 August 1999
RESOLUTIONS - N/A 24 January 1999
MEM/ARTS - N/A 24 January 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 23 October 1997
MEM/ARTS - N/A 09 September 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
RESOLUTIONS - N/A 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 30 August 1996
288 - N/A 11 August 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 29 June 1995
288 - N/A 29 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 28 June 1994
288 - N/A 01 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 29 October 1993
288 - N/A 01 June 1993
288 - N/A 18 September 1992
288 - N/A 18 September 1992
AA - Annual Accounts 18 September 1992
363s - Annual Return 18 September 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 05 September 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
288 - N/A 19 December 1988
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 1988
RESOLUTIONS - N/A 22 September 1988
123 - Notice of increase in nominal capital 22 September 1988
288 - N/A 12 September 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 25 July 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 24 October 1986
363 - Annual Return 09 September 1986
288 - N/A 25 July 1986
288 - N/A 25 July 1986
363 - Annual Return 07 June 1986
288 - N/A 05 June 1986
AA - Annual Accounts 25 July 1985
AA - Annual Accounts 25 February 1985
AA - Annual Accounts 28 July 1983
AA - Annual Accounts 05 February 1983
CERTNM - Change of name certificate 23 September 1982
AA - Annual Accounts 04 August 1981
AA - Annual Accounts 13 September 1980
CERTNM - Change of name certificate 28 September 1979
MISC - Miscellaneous document 12 June 1979
NEWINC - New incorporation documents 12 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A fixed charge on book and other debts 04 November 2011 Outstanding

N/A

Legal assignment 04 November 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 November 2011 Outstanding

N/A

A legal charge 17 January 2011 Fully Satisfied

N/A

Legal mortgage 26 March 2010 Fully Satisfied

N/A

Schedule to master charge 17 March 2009 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Schedule to master charge 16 May 2008 Fully Satisfied

N/A

Schedule to master charge 30 April 2008 Fully Satisfied

N/A

Schedule to master charge 18 July 2006 Fully Satisfied

N/A

Master charge agreement 18 July 2006 Fully Satisfied

N/A

Second charging agreement 29 January 2004 Fully Satisfied

N/A

First charging agreement 29 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.