About

Registered Number: 00496486
Date of Incorporation: 14/06/1951 (72 years and 9 months ago)
Company Status: Active
Registered Address: Worsley Brow, Sutton St Helens, Merseyside, WA9 3EZ

 

Multispec Ltd was founded on 14 June 1951 and are based in Merseyside. The business has 8 directors. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTSHORNE, Janis Ann 08 November 2019 - 1
LORD, Mark Simon 08 November 2019 - 1
SANDBACH, Gillian Kathryn N/A 05 April 1994 1
SCOTT, Christine Olive N/A 30 April 2008 1
SCOTT, Michael Andrew N/A 08 November 2019 1
SCOTT, Philip Francis N/A 30 April 2008 1
YEATES, Timothy William 01 October 2006 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HARTSHORNE, Janis Ann 08 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 March 2020
PSC05 - N/A 16 January 2020
CH01 - Change of particulars for director 15 January 2020
PSC05 - N/A 15 January 2020
MR04 - N/A 18 December 2019
MR01 - N/A 21 November 2019
RESOLUTIONS - N/A 19 November 2019
AP03 - Appointment of secretary 18 November 2019
AA01 - Change of accounting reference date 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
PSC02 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
PSC02 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
CS01 - N/A 11 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
MR04 - N/A 28 October 2019
MR04 - N/A 28 October 2019
RESOLUTIONS - N/A 27 October 2019
RESOLUTIONS - N/A 17 October 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 05 April 2018
MR01 - N/A 27 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 03 February 2017
SH06 - Notice of cancellation of shares 07 September 2016
SH03 - Return of purchase of own shares 07 September 2016
RESOLUTIONS - N/A 17 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 18 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2009
363a - Annual Return 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 09 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 06 May 2004
363a - Annual Return 04 February 2004
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 13 February 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 22 February 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 05 January 1998
AA - Annual Accounts 14 February 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 15 February 1996
363s - Annual Return 09 February 1995
AA - Annual Accounts 22 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
MEM/ARTS - N/A 13 December 1994
288 - N/A 02 August 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 24 December 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
MEM/ARTS - N/A 09 March 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 04 December 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 03 March 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
363 - Annual Return 29 February 1988
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
AA - Annual Accounts 26 August 1983
AA - Annual Accounts 05 January 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 26 February 2018 Fully Satisfied

N/A

All assets debenture 20 September 2007 Fully Satisfied

N/A

Debenture 13 September 2007 Fully Satisfied

N/A

Fixed and floating charge 12 December 2005 Fully Satisfied

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.