BUSINESS SPECTRUM LIMITED

Register to unlock more data on OkredoRegister

BUSINESS SPECTRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07354390

Incorporation date

24/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Springlawn Cottage, Markland Hill, Bolton BL1 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon14/01/2026
Notification of Jack Halliwell as a person with significant control on 2026-01-01
dot icon06/01/2026
Cessation of John David Shackleton as a person with significant control on 2025-12-31
dot icon06/01/2026
Cessation of Marilyn Freda Shackleton as a person with significant control on 2025-12-31
dot icon06/01/2026
Termination of appointment of John David Shackleton as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Marilyn Freda Shackleton as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Marilyn Freda Shackleton as a secretary on 2025-12-31
dot icon31/12/2025
Registered office address changed from 10 Paxford Place Wilmslow Cheshire SK9 1NL England to Springlawn Cottage Markland Hill Bolton BL1 5AF on 2025-12-31
dot icon01/09/2025
Appointment of Mr Jack Halliwell as a director on 2025-09-01
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon17/07/2025
Micro company accounts made up to 2025-03-31
dot icon25/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/01/2024
Change of details for Mr John David Shackleton as a person with significant control on 2021-01-07
dot icon08/01/2024
Director's details changed for Mr John David Shackleton on 2024-01-07
dot icon08/01/2024
Director's details changed for Mrs Marilyn Freda Shackleton on 2024-01-07
dot icon07/01/2024
Registered office address changed from Apartment 1, 27 Styal Road Wilmslow SK9 4AG England to 10 10 Paxford Place Wilmslow Cheshire SK9 1NL on 2024-01-07
dot icon07/01/2024
Change of details for Mrs Marilyn Freda Shackleton as a person with significant control on 2024-01-07
dot icon02/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon08/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon16/04/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Change of details for Mr John David Shackleton as a person with significant control on 2021-12-03
dot icon15/12/2021
Director's details changed for Mrs Marilyn Freda Shackleton on 2021-12-03
dot icon15/12/2021
Director's details changed for Mr John David Shackleton on 2021-12-03
dot icon15/12/2021
Director's details changed for Mr John David Shackleton on 2021-12-03
dot icon15/12/2021
Change of details for Mrs Marilyn Freda Shackleton as a person with significant control on 2021-12-03
dot icon15/12/2021
Director's details changed for Mr John David Shackleton on 2021-12-03
dot icon15/12/2021
Change of details for Mr John David Shackleton as a person with significant control on 2021-12-03
dot icon15/12/2021
Secretary's details changed for Marilyn Freda Shackleton on 2021-12-03
dot icon14/12/2021
Registered office address changed from 10 Goldcrest Close Manchester M22 4WU England to Apartment 1, 27 Styal Road Wilmslow SK9 4AG on 2021-12-14
dot icon07/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon27/06/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH to 10 Goldcrest Close Manchester M22 4WU on 2021-05-05
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon07/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon23/04/2018
Micro company accounts made up to 2018-03-31
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon14/07/2017
Appointment of Mrs Marilyn Freda Shackleton as a director on 2017-07-14
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Michael David Cookson as a director on 2014-07-31
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon22/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon18/08/2012
Appointment of Mr Michael David Cookson as a director
dot icon19/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon04/09/2010
Termination of appointment of Peter David Robson as a director
dot icon24/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.45K
-
0.00
-
-
2022
0
26.08K
-
0.00
-
-
2023
5
48.85K
-
0.00
-
-
2023
5
48.85K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

48.85K £Ascended87.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John David Shackleton
Director
24/08/2010 - 31/12/2025
6
Shackleton, Marilyn Freda
Secretary
24/08/2010 - 31/12/2025
-
Shackleton, Marilyn Freda
Director
14/07/2017 - 31/12/2025
4
Mr Jack Halliwell
Director
01/09/2025 - Present
-
Cookson, Michael David
Director
16/08/2012 - 31/07/2014
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUSINESS SPECTRUM LIMITED

BUSINESS SPECTRUM LIMITED is an(a) Active company incorporated on 24/08/2010 with the registered office located at Springlawn Cottage, Markland Hill, Bolton BL1 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SPECTRUM LIMITED?

toggle

BUSINESS SPECTRUM LIMITED is currently Active. It was registered on 24/08/2010 .

Where is BUSINESS SPECTRUM LIMITED located?

toggle

BUSINESS SPECTRUM LIMITED is registered at Springlawn Cottage, Markland Hill, Bolton BL1 5AF.

What does BUSINESS SPECTRUM LIMITED do?

toggle

BUSINESS SPECTRUM LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BUSINESS SPECTRUM LIMITED have?

toggle

BUSINESS SPECTRUM LIMITED had 5 employees in 2023.

What is the latest filing for BUSINESS SPECTRUM LIMITED?

toggle

The latest filing was on 14/01/2026: Notification of Jack Halliwell as a person with significant control on 2026-01-01.