Company NameSpectra Analysis Services Limited
DirectorsPerry Anthony Winch and Daniel James Deakin
Company StatusActive
Company Number04664619
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Perry Anthony Winch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleScientist
Country of ResidenceEngland
Correspondence Address40 Rowanwood Avenue
Sidcup
Kent
DA15 8WN
Secretary NamePerry Anthony Winch
NationalityBritish
StatusCurrent
Appointed24 January 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rowanwood Avenue
Sidcup
Kent
DA15 8WN
Director NameMr Daniel James Deakin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleHealth And Safety Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
Director NameAntony Paul Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address6 Venlo Road
Canvey Island
Essex
SS8 8DH
Secretary NameSusan Bolton
NationalityBritish
StatusResigned
Appointed17 April 2003(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2004)
RoleTechnician
Correspondence Address164 Fairfax Drive
Westcliff On Sea
SS0 9BE
Director NameMr Paul Anthony Warwick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2007)
RoleScientist
Country of ResidenceEngland
Correspondence Address22 Annandale Road
Sidcup
Kent
DA15 8EL
Secretary NamePatrick William Ferris
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 19 December 2004)
RoleCompany Director
Correspondence Address23 Derby Close
Mayland
Chelmsford
Essex
CM3 6TB
Secretary NameAndrew Stuart Tomkins
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2008)
RoleAccountant
Correspondence Address16 The Chignalls
Basildon
Essex
SS15 6QT
Director NameMr Darren Chinnery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 April 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Mid Colne
Basildon
Essex
SS16 4DH
Director NameGary Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Olympic Business Centre Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMr Neil Chinnery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMr Daniel James Yon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMr John Leslie Horsfall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitespectra-analysis.co.uk
Telephone01268 534380
Telephone regionBasildon

Location

Registered AddressUnit 2 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£945,638
Cash£195,805
Current Liabilities£554,576

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

12 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 October 2009Delivered on: 9 October 2009
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 February 2008Delivered on: 16 February 2008
Satisfied on: 13 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2023Appointment of Mr David Anthony Harrison as a director on 21 August 2023 (2 pages)
24 August 2023Appointment of Mr Gary Alan Levett as a director on 21 August 2023 (2 pages)
13 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 July 2023Termination of appointment of Daniel James Deakin as a director on 30 June 2023 (1 page)
3 July 2023Secretary's details changed for Perry Anthony Winch on 3 July 2023 (1 page)
3 July 2023Director's details changed for Mr Perry Anthony Winch on 3 July 2023 (2 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 April 2021Termination of appointment of Darren Chinnery as a director on 26 April 2021 (1 page)
4 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 December 2020Satisfaction of charge 2 in full (1 page)
15 May 2020Registration of charge 046646190003, created on 12 May 2020 (41 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 January 2020Termination of appointment of John Leslie Horsfall as a director on 27 September 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 January 2019Statement of capital following an allotment of shares on 14 February 2018
  • GBP 500,000
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 14 February 2018
  • GBP 492,500
(3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Termination of appointment of Neil Chinnery as a director on 9 September 2016 (1 page)
16 September 2016Termination of appointment of Daniel James Yon as a director on 9 September 2016 (1 page)
16 September 2016Termination of appointment of Neil Chinnery as a director on 9 September 2016 (1 page)
16 September 2016Termination of appointment of Daniel James Yon as a director on 9 September 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(10 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(10 pages)
6 November 2015Termination of appointment of Gary Hudson as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Gary Hudson as a director on 5 November 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Appointment of Mr John Leslie Horsfall as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr John Leslie Horsfall as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr John Leslie Horsfall as a director on 1 May 2015 (2 pages)
7 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2015Particulars of variation of rights attached to shares (2 pages)
7 April 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(10 pages)
18 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(10 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Appointment of Mr Daniel Deakin as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Deakin as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Deakin as a director on 7 July 2014 (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(8 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon the recommendation of the directors the sum of £9998.00 being part of the company profit and loss account revenue reserves be capitalised as appropriated as capital to and amongst the holders of the ordinary shares of £1.00 each 28/03/2013
(1 page)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon the recommendation of the directors the sum of £9998.00 being part of the company profit and loss account revenue reserves be capitalised as appropriated as capital to and amongst the holders of the ordinary shares of £1.00 each 28/03/2013
(1 page)
16 April 2013Appointment of Mr Daniel James Yon as a director (2 pages)
16 April 2013Appointment of Mr Daniel James Yon as a director (2 pages)
8 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,000
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,000
(3 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Director's details changed for Perry Anthony Winch on 20 March 2012 (2 pages)
20 March 2012Secretary's details changed for Perry Anthony Winch on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Neil Chinner on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Neil Chinner on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Perry Anthony Winch on 20 March 2012 (2 pages)
20 March 2012Secretary's details changed for Perry Anthony Winch on 20 March 2012 (2 pages)
19 March 2012Appointment of Mr Neil Chinner as a director (2 pages)
19 March 2012Appointment of Mr Neil Chinner as a director (2 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Perry Anthony Winch on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Darren Chinnery on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Perry Anthony Winch on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Darren Chinnery on 26 March 2010 (2 pages)
5 February 2010Appointment of Gary Hudson as a director (3 pages)
5 February 2010Appointment of Gary Hudson as a director (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
28 March 2007Return made up to 12/02/07; full list of members (2 pages)
28 March 2007Return made up to 12/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 12/02/06; full list of members (2 pages)
20 July 2006Return made up to 12/02/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 35 ballards lane london N3 1XW (1 page)
2 May 2006Registered office changed on 02/05/06 from: 35 ballards lane london N3 1XW (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
14 April 2005Return made up to 12/02/05; full list of members (5 pages)
14 April 2005Return made up to 12/02/05; full list of members (5 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
21 April 2004Return made up to 12/02/04; full list of members (5 pages)
21 April 2004Return made up to 12/02/04; full list of members (5 pages)
10 June 2003Company name changed multilink services LIMITED\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed multilink services LIMITED\certificate issued on 10/06/03 (2 pages)
22 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 35 ballards lane london N3 1XW (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 35 ballards lane london N3 1XW (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
30 April 2003Director resigned (2 pages)
30 April 2003Director resigned (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 February 2003Incorporation (14 pages)
12 February 2003Incorporation (14 pages)