Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIZED (UK) LTD
Company Information for

SPECIALIZED (UK) LTD

65 WOODBRIDGE ROAD, GUILDFORD, SURREY, GU1 4RD,
Company Registration Number
02354268
Private Limited Company
Active

Company Overview

About Specialized (uk) Ltd
SPECIALIZED (UK) LTD was founded on 1989-03-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Specialized (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECIALIZED (UK) LTD
 
Legal Registered Office
65 WOODBRIDGE ROAD
GUILDFORD
SURREY
GU1 4RD
Other companies in GU1
 
Filing Information
Company Number 02354268
Company ID Number 02354268
Date formed 1989-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB528082740  
Last Datalog update: 2024-08-05 05:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIZED (UK) LTD
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 SPECIALIZED (UK) LTD
The following companies were found which have the same name as SPECIALIZED (UK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALIZED (UK) RETAIL LIMITED MILTON HEATH HOUSE MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB Active Company formed on the 2021-12-09

Company Officers of SPECIALIZED (UK) LTD

Current Directors
Officer Role Date Appointed
ERIC BRIAN EDGECUMBE
Director 2015-12-18
SIMON HOMER
Director 2018-01-29
EDWARD ALAN MITCHELL
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISTER ROBERT ANDREW PIGOTT
Director 2015-12-28 2018-01-29
MICHAEL SINYARD
Director 1991-11-15 2018-01-29
RICHARD GRAHAM HEMINGTON
Director 1993-11-15 2015-12-18
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1991-11-15 2008-10-01
ALLISTER ROBERT ANDREW PIGOTT
Director 2001-06-20 2001-07-27
THOMAS ALBERS
Director 2000-04-18 2000-09-20
JILL NEWLAND
Director 2000-04-18 2000-09-20
MAGGIE FONG
Director 1994-11-01 1998-04-30
ERIK EIDSMO
Director 1991-11-15 1994-04-01
MARTIN HIGGINS
Director 1991-11-15 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOMER POWAKADDY GROUP LIMITED Director 2007-06-25 CURRENT 2006-11-21 Dissolved 2013-11-19
SIMON HOMER P I REALISATIONS 2012 LIMITED Director 2007-01-02 CURRENT 1986-01-17 Dissolved 2014-05-18

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
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2020-04-21
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21Change of details for Michael Sinyard Separate Property Trust as a person with significant control on 2022-12-21
2022-12-21PSC05Change of details for Michael Sinyard Separate Property Trust as a person with significant control on 2022-12-21
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21PSC02Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2020-04-21
2022-12-16CESSATION OF SPECIALIZED BICYCLE COMPONENTS INC AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC07CESSATION OF SPECIALIZED BICYCLE COMPONENTS INC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALAN MITCHELL
2021-09-01AP01DIRECTOR APPOINTED JOSEPH MICHAEL TILLER
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED EDWARD ALAN MITCHELL
2018-02-02AP01DIRECTOR APPOINTED EDWARD ALAN MITCHELL
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINYARD
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER PIGOTT
2018-02-01AP01DIRECTOR APPOINTED MR SIMON HOMER
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05AP01DIRECTOR APPOINTED MR ALLISTER ROBERT ANDREW PIGOTT
2015-12-23AP01DIRECTOR APPOINTED MR ERIC BRIAN EDGECUMBE
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM HEMINGTON
2015-12-08AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-01AA01Previous accounting period extended from 29/12/14 TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20RES13Resolutions passed:<ul><li>Resolve to file accounts/company business 11/08/2014</ul>
2014-06-12CH01Director's details changed for Mr Richard Graham Hemington on 2014-05-30
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-25AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-12AR0115/11/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14RES13GEN BUSINESS 28/05/2012
2011-11-28AR0115/11/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 16-18 QUARRY STREET GUILDFORD SURREY GU1 3UF
2010-12-10AR0115/11/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06RES15CHANGE OF NAME 12/03/2010
2009-12-03AR0115/11/09 FULL LIST
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINYARD / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM HEMINGTON / 02/12/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY HUNTSMOOR NOMINEES LIMITED
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-02-21225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-11-24363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-26363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18CERTNMCOMPANY NAME CHANGED SPECIALIZED (U.K.) LTD CERTIFICATE ISSUED ON 18/12/02
2002-11-28363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-29AUDAUDITOR'S RESIGNATION
2001-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-11-22363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-08-06288bDIRECTOR RESIGNED
2001-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-30ELRESS386 DISP APP AUDS 23/07/01
2001-07-30ELRESS366A DISP HOLDING AGM 23/07/01
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02288aNEW DIRECTOR APPOINTED
2001-02-16363aRETURN MADE UP TO 15/11/00; NO CHANGE OF MEMBERS
2001-01-02288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-22CERTNMCOMPANY NAME CHANGED SBC (U.K.) LIMITED CERTIFICATE ISSUED ON 22/06/00
1999-12-09363aRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1050754 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPECIALIZED (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTAL DEED TO THE DEBENTURE DATED 27 JUNE 2001 2003-06-30 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED TO THE DEBENTURE DATED 20TH NOVEMBER 2002 BETWEEN THE CHARGOR AND CHARGEE 2002-11-20 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED PARTIES)
DEBENTURE BETWEEN THE COMPANY AND GENERAL ELECTRIC CAPITAL CORPORATION AS TRUSTEE IN FAVOUR OF THE SECURED PARTIES (AS DEFINED) 2001-06-27 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION
FIXED AND FLOATING CHARGE 1997-02-14 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION,AS AGENT AND TRUSTEE FOR AND ON BEHALF OF ITSELF AND THE BENEFICIARIES (AS DEFINED)
FIXED AND FLOATING CHARGE 1993-06-25 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
Intangible Assets
Patents
We have not found any records of SPECIALIZED (UK) LTD registering or being granted any patents
Domain Names

SPECIALIZED (UK) LTD owns 3 domain names.

specialized.co.uk   specializeduk.co.uk   specializedchallengeseries.co.uk  

Trademarks
We have not found any records of SPECIALIZED (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with SPECIALIZED (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2012-04-05 GBP £2,777 Leisure Services
Blackburn with Darwen Council 2012-04-05 GBP £2,777 Leisure Services
Devon County Council 2011-03-11 GBP £1,850

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 SPECIALIZED (UK) LTD 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 SPECIALIZED (UK) LTD 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 SPECIALIZED (UK) LTD 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.