About

Registered Number: 03074285
Date of Incorporation: 29/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Spectrum House, Checketts Lane Industrial Estate, Worcester, WR3 7JW

 

Based in Worcester, Spectrum Environmental Ltd was setup in 1995. We do not know the number of employees at Spectrum Environmental Ltd. The current directors of the business are listed as Hunt, Steven Geoffrey, Robinson, Andrew John, Hunt, Elizabeth Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Steven Geoffrey 29 June 1995 - 1
HUNT, Elizabeth Margaret 01 June 2004 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Andrew John 31 August 2016 09 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 July 2020
AAMD - Amended Accounts 27 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
MR01 - N/A 08 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 July 2019
AA01 - Change of accounting reference date 21 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 10 November 2017
MR04 - N/A 31 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 04 June 2017
MR04 - N/A 25 November 2016
AP03 - Appointment of secretary 08 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 May 2015
RESOLUTIONS - N/A 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AD01 - Change of registered office address 11 January 2012
AD01 - Change of registered office address 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 19 January 2010
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
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 11 May 2007
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 01 June 2005
RESOLUTIONS - N/A 16 November 2004
MEM/ARTS - N/A 16 November 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 29 July 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 10 July 2000
RESOLUTIONS - N/A 07 February 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 22 July 1997
RESOLUTIONS - N/A 19 May 1997
AA - Annual Accounts 19 May 1997
CERTNM - Change of name certificate 05 February 1997
363s - Annual Return 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2019 Outstanding

N/A

Legal mortgage 27 September 2011 Fully Satisfied

N/A

Legal mortgage 27 September 2011 Outstanding

N/A

Debenture 20 September 2011 Fully Satisfied

N/A

Debenture 05 October 2006 Fully Satisfied

N/A

Debenture 05 September 2004 Fully Satisfied

N/A

Legal charge 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.