SPECAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01008689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPECAC LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is SPECAC LIMITED located?

    Registered Office Address
    Science And Innovation Centre Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRASEBY SPECAC LIMITEDJan 02, 1992Jan 02, 1992
    SPECAC LIMITEDJul 01, 1985Jul 01, 1985
    ANALYTICAL ACCESSORIES LIMITEDApr 22, 1971Apr 22, 1971

    What are the latest accounts for SPECAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPECAC LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for SPECAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Aug 13, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Registration of charge 010086890005, created on Feb 07, 2025

    62 pagesMR01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of James Dominic Jordan as a secretary on Oct 17, 2024

    2 pagesAP03

    Appointment of Mr Stephen David Allen as a director on Oct 17, 2024

    2 pagesAP01

    Registration of charge 010086890004, created on Oct 18, 2024

    58 pagesMR01

    Statement of capital following an allotment of shares on Mar 21, 2024

    • Capital: GBP 378,899
    3 pagesSH01

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Dearden as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Shannon Jyles Postma as a director on Mar 19, 2024

    1 pagesTM01

    Appointment of Jay Ray as a director on Mar 19, 2024

    2 pagesAP01

    Satisfaction of charge 010086890003 in full

    1 pagesMR04

    Termination of appointment of Kevin O'donovan as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of James Melville Jackson as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mr Henry Joseph Dubina as a director on Mar 19, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Shannon Jyles Postma on Jan 18, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kevin O'donovan as a director on Aug 16, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Who are the officers of SPECAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, James Dominic
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Secretary
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    330501200001
    ALLEN, Stephen David
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    United KingdomBritish94096710001
    DEARDEN, Mark
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    EnglandBritish300026550001
    DUBINA, Henry Joseph
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    United StatesAmerican323882790001
    RAY, Jay
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    United StatesAmerican325419050001
    BURDETT, Neil Robert
    765 Finchley Road
    NW11 8DS London
    Secretary
    765 Finchley Road
    NW11 8DS London
    British188620003
    HENSBY, Malcolm Robert
    60 Histon Road
    Cottenham
    CB4 4UD Cambridge
    Cambridgeshire
    Secretary
    60 Histon Road
    Cottenham
    CB4 4UD Cambridge
    Cambridgeshire
    British27176390002
    LESTER, Donald Henry John
    5 Meadow Road
    Great Gransden
    SG19 3BD Sandy
    Bedfordshire
    Secretary
    5 Meadow Road
    Great Gransden
    SG19 3BD Sandy
    Bedfordshire
    British537980001
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    Buckingham House 361-366
    Berkshire
    Secretary
    Buckingham Avenue
    SL1 4LU Slough
    Buckingham House 361-366
    Berkshire
    167365810001
    SELFE, William Arthur Edward
    97 Cray Avenue
    BR5 4HE Orpington
    River House
    Kent
    England
    Secretary
    97 Cray Avenue
    BR5 4HE Orpington
    River House
    Kent
    England
    197907240001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    WHITING, David Michael
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    British135544990001
    BROWN, John Peter Robert
    Merrowdown
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Merrowdown
    The Warren
    KT24 5RH East Horsley
    Surrey
    British96051460001
    CHAMBERLIN, Nicholas Paul
    25 Raymer Road
    Penenden Heath
    ME14 2JQ Maidstone
    Kent
    Director
    25 Raymer Road
    Penenden Heath
    ME14 2JQ Maidstone
    Kent
    British53571930001
    COOPER, John
    22 Coppice Avenue
    Great Shelford
    CB2 5AQ Cambridge
    Cambridgeshire
    Director
    22 Coppice Avenue
    Great Shelford
    CB2 5AQ Cambridge
    Cambridgeshire
    British66690930001
    ELLIS, Roger Clive
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    Director
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    British32408360001
    FOWLER, Christopher Paul
    6 Luard Close
    CB2 2PL Cambridge
    Cambridgeshire
    Director
    6 Luard Close
    CB2 2PL Cambridge
    Cambridgeshire
    British538010001
    HAYTER, Paul Alan
    40 Fernbrook Road
    Hither Green
    SE13 5NF London
    Director
    40 Fernbrook Road
    Hither Green
    SE13 5NF London
    British84756470001
    HILL, David Robert
    Belmont Road
    Bramhall
    SK7 1LD Stockport
    19
    Cheshire
    Director
    Belmont Road
    Bramhall
    SK7 1LD Stockport
    19
    Cheshire
    United KingdomBritish135597200002
    LESTER, Paul John
    Monkspool Churchend
    Twyning
    GL20 6DA Tewkesbury
    Gloucestershire
    Director
    Monkspool Churchend
    Twyning
    GL20 6DA Tewkesbury
    Gloucestershire
    British39100210001
    LITTLE, Andrew Wallace
    Lyndhurst
    7 East Gardens
    GU22 8DP Woking
    Surrey
    Director
    Lyndhurst
    7 East Gardens
    GU22 8DP Woking
    Surrey
    British10083920003
    MELVILLE JACKSON, James
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    United Kingdom
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    United Kingdom
    United KingdomEnglish283796550001
    O'DONOVAN, Kevin
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    United KingdomBritish63313090006
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritish63501590001
    POSTMA, Shannon Jyles
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    United Kingdom
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    United Kingdom
    United KingdomAustralian277939650002
    POULTER, Graham, Doctor
    3 Lucerne Road
    BR6 0EP Orpington
    Kent
    Director
    3 Lucerne Road
    BR6 0EP Orpington
    Kent
    EnglandBritish63962270001
    RANSON, Stanley Alfred
    Savanna
    11 Selby Close
    BR7 5RU Chislehurst
    Kent
    Director
    Savanna
    11 Selby Close
    BR7 5RU Chislehurst
    Kent
    British15135000001
    SELFE, William Arthur Edward
    97 Cray Avenue
    BR5 4HE Orpington
    River House
    Kent
    England
    Director
    97 Cray Avenue
    BR5 4HE Orpington
    River House
    Kent
    England
    EnglandBritish197257920001
    SMITH, David John
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    Director
    Unit 12, Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Science And Innovation Centre
    Kent
    England
    United KingdomBritish158340010002
    SPENCER, David Malcolm
    The Old Church House
    Church Road
    SL5 0NL Sunningdale
    Berkshire
    Director
    The Old Church House
    Church Road
    SL5 0NL Sunningdale
    Berkshire
    British70572490001
    STUTTARD, Charles Mark
    Bargate House
    Westbrook
    RG20 8DJ Newbury
    Berkshire
    Director
    Bargate House
    Westbrook
    RG20 8DJ Newbury
    Berkshire
    EnglandBritish84755700001
    THROWER, Trevor Peter
    Rivendell 3 Papeley Meadow
    Barrow
    IP29 5DL Bury St Edmunds
    Suffolk
    Director
    Rivendell 3 Papeley Meadow
    Barrow
    IP29 5DL Bury St Edmunds
    Suffolk
    British6162660001

    Who are the persons with significant control of SPECAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Unit 12
    England
    Apr 06, 2016
    Halo Business Park
    Cray Avenue
    BR5 3FQ Orpington
    Unit 12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09432751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0