ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spectris Group Holdings Limited

Spectris Group Holdings Limited is an active company incorporated on 27 March 1973 with the registered office located in London, Greater London. Spectris Group Holdings Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01104312
Private limited company
Age
52 years
Incorporated 27 March 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6th Floor, The Block
Space House, 12 Keeley Street
London
WC2B 4BA
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England
Telephone
01784470470
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Deputy Company Secretary • British • Lives in UK • Born in Dec 1990
Director • British • Lives in England • Born in Apr 1976
Director • Head Of Tax • British • Lives in UK • Born in Dec 1977
Director • Group Financial Controller • British • Lives in UK • Born in Jan 1980
Director • Chartered Accountant And Corporate Treasurer • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spectris Us Holdings Limited
Ian Andrew Johnson, Jill Harrison, and 3 more are mutual people.
Active
Spectris UK Holdings Limited
Ian Andrew Johnson, Jill Harrison, and 3 more are mutual people.
Active
Burnfield Limited
Ian Andrew Johnson, Niall Clark, and 2 more are mutual people.
Active
Spectris Pension Trustees Limited
Ian Andrew Johnson, Jill Harrison, and 1 more are mutual people.
Active
Viscotek Europe Limited
Jill Harrison, Niall Clark, and 1 more are mutual people.
Active
Aspen Pumps Group Limited
Ian Andrew Johnson is a mutual person.
Active
Rocky Holdco Limited
Ian Andrew Johnson is a mutual person.
Active
Rocky Midco Limited
Ian Andrew Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£18K
Increased by £9K (+100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.87B
Increased by £426.65M (+30%)
Total Liabilities
-£497.65M
Increased by £172.59M (+53%)
Net Assets
£1.37B
Increased by £254.06M (+23%)
Debt Ratio (%)
27%
Increased by 4.09% (+18%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Jill Harrison Resigned
5 Months Ago on 16 May 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Spectris Plc (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Registered Address Changed
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Ian Andrew Johnson Resigned
1 Year 2 Months Ago on 1 Aug 2024
Mr Andrew Waite Appointed
1 Year 2 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Get Credit Report
Discover Spectris Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Termination of appointment of Jill Harrison as a director on 16 May 2025
Submitted on 21 May 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 9 Apr 2025
Change of details for Spectris Plc as a person with significant control on 1 January 2025
Submitted on 7 Apr 2025
Registered office address changed from 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England to 6th Floor, the Block Space House, 12 Keeley Street London WC2B 4BA on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA on 1 January 2025
Submitted on 1 Jan 2025
Statement of capital following an allotment of shares on 22 August 2024
Submitted on 21 Sep 2024
Resolutions
Submitted on 6 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Appointment of Mr Andrew Waite as a director on 1 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year