Company NameMicrospec Ltd
DirectorsAlan Christie and Jennifer Louise Caldwell
Company StatusActive
Company Number05509140
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Previous NameCheshire Scientific Manufacturing Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan Christie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(1 day after company formation)
Appointment Duration18 years, 9 months
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge 42 Berwick Road
Little Sutton
South Wirral
L66 4PR
Director NameMiss Jennifer Louise Caldwell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(11 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
Secretary NameJames Whyte Napier
NationalityBritish
StatusResigned
Appointed15 July 2005(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2012)
RoleSecretary
Correspondence Address223 Speke Road
Woolton
Liverpool
L25 0LA
Secretary NameJulie Christie
StatusResigned
Appointed30 August 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressUnit 6 Stadium Court
Stadium Road
Bromborugh
Wirral
CH62 3RN
Wales
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websitemicrospecdomain.co.uk

Location

Registered Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alan Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£897
Cash£14,772
Current Liabilities£111,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

13 September 2021Delivered on: 14 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 February 2014Delivered on: 28 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2012Delivered on: 25 April 2012
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: All the undertaking property and assets.
Outstanding

Filing History

20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 April 2017Appointment of Miss Jennifer Louise Caldwell as a director on 7 April 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 June 2016Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP on 2 June 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
9 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 February 2014Registration of charge 055091400002 (25 pages)
16 January 2014Registered office address changed from Unit 6 Stadium Court Stadium Road Bromborugh Wirral CH62 3RN on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Julie Christie as a secretary (1 page)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Registered office address changed from Unit 6 Stadium Court Stadium Road Bromborough Merseyside CH62 3RN England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Unit 6 Stadium Court Stadium Road Bromborough Merseyside CH62 3RN England on 7 June 2013 (1 page)
21 May 2013Registered office address changed from Oakridge 42 Berwick Road Little Sutton Cheshire CH66 4PR on 21 May 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 August 2012Termination of appointment of James Napier as a secretary (1 page)
30 August 2012Appointment of Julie Christie as a secretary (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Return made up to 14/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 October 2006Return made up to 14/07/06; full list of members (2 pages)
5 January 2006Memorandum and Articles of Association (8 pages)
28 December 2005Company name changed cheshire scientific manufacturin g LTD\certificate issued on 28/12/05 (2 pages)
31 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
10 August 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Director resigned (1 page)
14 July 2005Incorporation (12 pages)