About

Registered Number: 01104312
Date of Incorporation: 27/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Heritage House, Church Road, Egham, Surrey, TW20 9QD

 

Spectris Group Holdings Ltd was setup in 1973. We don't currently know the number of employees at the company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Damien John 05 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
UNWIN, Eliza Mary 08 June 2020 - 1
DUNN, Rebecca Louise 28 November 2017 08 June 2020 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 09 June 2020
AP03 - Appointment of secretary 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 05 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 13 May 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 28 November 2017
AP03 - Appointment of secretary 28 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 17 March 2017
RESOLUTIONS - N/A 05 January 2017
SH01 - Return of Allotment of shares 28 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 01 July 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 27 March 2015
SH01 - Return of Allotment of shares 25 February 2015
AUD - Auditor's letter of resignation 09 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 29 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 12 March 2013
RESOLUTIONS - N/A 11 December 2012
AA - Annual Accounts 12 July 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 13 March 2012
RESOLUTIONS - N/A 24 January 2012
CC04 - Statement of companies objects 24 January 2012
CC04 - Statement of companies objects 09 September 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 10 June 2011
SH03 - Return of purchase of own shares 03 May 2011
RESOLUTIONS - N/A 25 March 2011
SH01 - Return of Allotment of shares 25 March 2011
SH06 - Notice of cancellation of shares 25 March 2011
RESOLUTIONS - N/A 04 March 2011
AR01 - Annual Return 04 March 2011
SH01 - Return of Allotment of shares 20 December 2010
AP01 - Appointment of director 16 December 2010
SH01 - Return of Allotment of shares 18 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 30 October 2007
CERTNM - Change of name certificate 08 October 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 06 March 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 October 2006
OC138 - Order of Court 30 October 2006
RESOLUTIONS - N/A 25 October 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
SA - Shares agreement 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
RESOLUTIONS - N/A 08 June 2004
MEM/ARTS - N/A 08 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
363s - Annual Return 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 30 March 2000
RESOLUTIONS - N/A 12 January 2000
SA - Shares agreement 17 June 1999
88(2)P - N/A 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
AA - Annual Accounts 17 April 1999
363a - Annual Return 01 April 1999
RESOLUTIONS - N/A 16 December 1998
123 - Notice of increase in nominal capital 16 December 1998
RESOLUTIONS - N/A 26 November 1998
SA - Shares agreement 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 03 June 1998
363a - Annual Return 13 May 1998
AUD - Auditor's letter of resignation 22 April 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 24 April 1997
RESOLUTIONS - N/A 09 September 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
363s - Annual Return 25 April 1996
RESOLUTIONS - N/A 18 April 1996
AA - Annual Accounts 18 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
RESOLUTIONS - N/A 22 February 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 18 April 1995
RESOLUTIONS - N/A 03 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 08 April 1994
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
288 - N/A 31 August 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 25 April 1993
288 - N/A 23 December 1992
288 - N/A 07 May 1992
AA - Annual Accounts 05 May 1992
363s - Annual Return 05 May 1992
287 - Change in situation or address of Registered Office 20 November 1991
288 - N/A 11 July 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
RESOLUTIONS - N/A 09 July 1987
CERTNM - Change of name certificate 10 March 1987
288 - N/A 17 February 1987
395 - Particulars of a mortgage or charge 27 January 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
MISC - Miscellaneous document 27 March 1973
NEWINC - New incorporation documents 27 March 1973

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.