Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRUM RENTALS LIMITED
Company Information for

SPECTRUM RENTALS LIMITED

THE VIEW BRIDGEHEAD BUSINESS PARK, HESSLE, HULL, EAST YORKSHIRE, HU13 0GD,
Company Registration Number
01729675
Private Limited Company
Active

Company Overview

About Spectrum Rentals Ltd
SPECTRUM RENTALS LIMITED was founded on 1983-06-07 and has its registered office in Hull. The organisation's status is listed as "Active". Spectrum Rentals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPECTRUM RENTALS LIMITED
 
Legal Registered Office
THE VIEW BRIDGEHEAD BUSINESS PARK
HESSLE
HULL
EAST YORKSHIRE
HU13 0GD
Other companies in HU3
 
Previous Names
BRIDGEHEAD FINANCE LIMITED07/03/2018
SPECTRUM COPIERS LIMITED13/02/2018
Filing Information
Company Number 01729675
Company ID Number 01729675
Date formed 1983-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB390486233  
Last Datalog update: 2024-03-06 01:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTRUM RENTALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPECTRUM RENTALS LIMITED
The following companies were found which have the same name as SPECTRUM RENTALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECTRUM RENTALS, LLC 88404 DOG LAKE LN LAKEVIEW OR 97630 Active Company formed on the 2013-04-11
SPECTRUM RENTALS, LLC FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-07-11
SPECTRUM RENTALS, LLC 305 APLETS WAY CASHMERE WA 988151012 Active Company formed on the 2018-03-29

Company Officers of SPECTRUM RENTALS LIMITED

Current Directors
Officer Role Date Appointed
EDMUND CAVILL
Director 2003-05-13
TIMOTHY CAVILL
Director 1991-11-11
TIMOTHY CHARLES DAVISON
Director 2003-05-01
AEON JOHN HARWOOD
Director 2003-05-01
KENNETH STURDY
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CAVILL
Company Secretary 2003-05-01 2009-11-19
JEAN CAVILL
Director 2003-05-01 2009-11-19
EDMUND CAVILL
Company Secretary 1991-11-11 2003-05-01
EDMUND CAVILL
Director 1991-11-11 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND CAVILL IT @ SPECTRUM LIMITED Director 2003-05-13 CURRENT 1985-01-03 Active
EDMUND CAVILL SPECTRUM WORKPLACE TECHNOLOGY GROUP LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
TIMOTHY CAVILL TIM CAVILL FINANCE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY CAVILL SPECTRUM WORKPLACE TECHNOLOGY GROUP LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
TIMOTHY CAVILL IT @ SPECTRUM LIMITED Director 1991-11-11 CURRENT 1985-01-03 Active
TIMOTHY CHARLES DAVISON ST MARY'S COLLEGE SPORTS DEVELOPMENT COMPANY Director 2018-01-01 CURRENT 2002-08-08 Active
TIMOTHY CHARLES DAVISON ST CUTHBERT'S ROMAN CATHOLIC ACADEMY TRUST Director 2017-10-01 CURRENT 2014-05-02 Active
TIMOTHY CHARLES DAVISON SPECTRUM WORKPLACE TECHNOLOGY GROUP LIMITED Director 2003-05-01 CURRENT 1999-03-10 Active
TIMOTHY CHARLES DAVISON IT @ SPECTRUM LIMITED Director 2003-05-01 CURRENT 1985-01-03 Active
AEON JOHN HARWOOD SPECTRUM WORKPLACE TECHNOLOGY GROUP LIMITED Director 2003-05-01 CURRENT 1999-03-10 Active
AEON JOHN HARWOOD IT @ SPECTRUM LIMITED Director 2003-05-01 CURRENT 1985-01-03 Active
KENNETH STURDY CHILD DYNAMIX Director 2016-07-28 CURRENT 2005-03-11 Active
KENNETH STURDY NORTHERN ACADEMY HULL LIMITED Director 2015-11-16 CURRENT 2010-10-19 Active - Proposal to Strike off
KENNETH STURDY DELLSTRONG LIMITED Director 2008-04-15 CURRENT 2007-02-12 Active
KENNETH STURDY SPECTRUM WORKPLACE TECHNOLOGY GROUP LIMITED Director 2003-04-29 CURRENT 1999-03-10 Active
KENNETH STURDY IT @ SPECTRUM LIMITED Director 2001-01-01 CURRENT 1985-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-06-23AP03Appointment of Matthew James Clayphan as company secretary on 2022-06-20
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-11PSC05Change of details for Dellstrong Limited as a person with significant control on 2021-11-11
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AEON JOHN HARWOOD
2021-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-11CH01Director's details changed for Mr Kenneth Sturdy on 2020-03-24
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-04-14CH01Director's details changed for Mr Robert Mccartney Cavill on 2020-04-14
2020-03-12AP01DIRECTOR APPOINTED MR ROBERT MCCARTNEY CAVILL
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES DAVISON
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-03-07RES15CHANGE OF COMPANY NAME 07/03/18
2018-03-07CERTNMCOMPANY NAME CHANGED BRIDGEHEAD FINANCE LIMITED CERTIFICATE ISSUED ON 07/03/18
2018-02-13RES15CHANGE OF COMPANY NAME 13/02/18
2018-02-13CERTNMCOMPANY NAME CHANGED SPECTRUM COPIERS LIMITED CERTIFICATE ISSUED ON 13/02/18
2018-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 39000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 1 Trinity St Derringham St Hull HU3 1JR
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 39000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017296750006
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 39000
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-03AD03Registers moved to registered inspection location of Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-10-30AD02Register inspection address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 39000
2014-11-13AR0111/11/14 ANNUAL RETURN FULL LIST
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 39000
2013-12-24AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-01-17AR0111/11/12 ANNUAL RETURN FULL LIST
2012-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2011-12-08AR0111/11/11 ANNUAL RETURN FULL LIST
2011-12-08AD02Register inspection address changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
2011-12-08AD03Register(s) moved to registered inspection location
2011-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2010-12-13AR0111/11/10 FULL LIST
2010-12-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAVILL
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY JEAN CAVILL
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-25AD02SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-19AR0111/11/09 FULL LIST
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN CAVILL / 11/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STURDY / 11/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AEON JOHN HARWOOD / 11/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES DAVISON / 11/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CAVILL / 11/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAVILL / 11/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND CAVILL / 11/11/2009
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-13363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-20363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-02-21363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-28363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-28353LOCATION OF REGISTER OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-02363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-05-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-05288aNEW DIRECTOR APPOINTED
2000-11-20363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-03-25CERTNMCOMPANY NAME CHANGED DELLSTRONG LIMITED CERTIFICATE ISSUED ON 26/03/99
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to SPECTRUM RENTALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECTRUM RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-09 Outstanding EDMUND CAVILL AND TIMOTHY CAVILL
GUARANTEE & DEBENTURE 1990-06-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTRUM RENTALS LIMITED

Intangible Assets
Patents
We have not found any records of SPECTRUM RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRUM RENTALS LIMITED
Trademarks
We have not found any records of SPECTRUM RENTALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPECTRUM RENTALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-09-15 GBP £783
East Riding Council 2014-06-11 GBP £900
East Riding Council 2014-04-07 GBP £576
East Riding Council 2014-01-07 GBP £576
Hull City Council 2013-02-18 GBP £998 CYPS - Localities & Learning
Hull City Council 2012-08-29 GBP £216 School Standards and Achievement
Hull City Council 2012-08-14 GBP £998 CYPS - Localities & Learning
Hull City Council 2012-06-06 GBP £180 School Standards and Achievement
Hull City Council 2012-01-19 GBP £915 CYPS - Localities & Learning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPECTRUM RENTALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRUM RENTALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECTRUM RENTALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.