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

SPECTACULAR (EA) LIMITED

22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ,
Company Registration Number
06861372
Private Limited Company
Active

Company Overview

About Spectacular (ea) Ltd
SPECTACULAR (EA) LIMITED was founded on 2009-03-27 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Spectacular (ea) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPECTACULAR (EA) LIMITED
 
Legal Registered Office
22-26 KING STREET
KING'S LYNN
NORFOLK
PE30 1HJ
Other companies in PE30
 
Filing Information
Company Number 06861372
Company ID Number 06861372
Date formed 2009-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB910002893  
Last Datalog update: 2023-11-06 08:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTACULAR (EA) 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.

Company Officers of SPECTACULAR (EA) LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH ATTRILL
Director 2015-11-11
JOHN SIDNEY ATTRILL
Director 2015-11-11
DEBORAH NORAH FLETCHER
Director 2015-11-11
MARK AUSTIN FOREMAN
Director 2015-11-11
GARETH RICHARD GIBBS
Director 2009-03-27
MARTIN LAURENCE GIBBS
Director 2009-03-27
STUART THURSTON GIBBS
Director 2009-03-27
DAVID HARRY JOESPH NASH
Director 2016-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH ATTRILL JHA VISION LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
JOHN SIDNEY ATTRILL JHA VISION LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
STUART THURSTON GIBBS RUSSELL GARDENS MANAGEMENT COMPANY LTD Director 2018-06-27 CURRENT 2014-05-01 Active
STUART THURSTON GIBBS ALTIUSGOC (LITTLE DOWNHAM) LIMITED Director 2017-11-17 CURRENT 2015-08-14 Active - Proposal to Strike off
STUART THURSTON GIBBS ALTIUSGOC (SHEFFORD) LIMITED Director 2017-11-17 CURRENT 2015-08-14 Active
STUART THURSTON GIBBS ALTIUS GOC (LONDON ROAD DOWNHAM MARKET) LIMITED Director 2017-11-01 CURRENT 2015-09-17 Active - Proposal to Strike off
STUART THURSTON GIBBS ALTIUS GOC (HOLDINGS) LIMITED Director 2017-04-28 CURRENT 2015-08-28 Active - Proposal to Strike off
STUART THURSTON GIBBS HORNINGSEA COMMUNITY INTEREST COMPANY Director 2013-09-24 CURRENT 2013-09-24 Active
STUART THURSTON GIBBS S & N DEVELOPERS LIMITED Director 2006-07-12 CURRENT 2006-07-12 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
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-08CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-28SH06Cancellation of shares. Statement of capital on 2022-04-11 GBP 2,700
2022-07-28SH03Purchase of own shares
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-01-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NORAH FLETCHER
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREVILLE VANNER
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH ATTRILL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613720007
2019-08-28AP01DIRECTOR APPOINTED MR NICHOLAS GREVILLE VANNER
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613720006
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068613720004
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613720005
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 3100
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-10SH0110/03/17 STATEMENT OF CAPITAL GBP 3000
2017-03-09AP01DIRECTOR APPOINTED MR DAVID HARRY JOESPH NASH
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613720004
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613720003
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2700
2016-03-24AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-11SH0101/10/15 STATEMENT OF CAPITAL GBP 2700
2015-11-11AP01DIRECTOR APPOINTED MR JOHN SIDNEY ATTRILL
2015-11-11AP01DIRECTOR APPOINTED MR MARK AUSTIN FOREMAN
2015-11-11AP01DIRECTOR APPOINTED MRS DEBORAH NORAH FLETCHER
2015-11-11AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH ATTRILL
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2300
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Mr Gareth Richard Gibbs on 2015-03-16
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613720002
2014-12-09SH0125/11/14 STATEMENT OF CAPITAL GBP 2200
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2200
2014-04-04AR0110/03/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-05RES01ADOPT ARTICLES 08/07/2013
2013-09-05RES13CONFLICT OF INTEREST 08/07/2013
2013-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-05SH0108/07/13 STATEMENT OF CAPITAL GBP 2200
2013-09-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-15AR0110/03/13 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0110/03/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11AR0110/03/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THURTON GIBBS / 01/01/2011
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0127/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THURTON GIBBS / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE GIBBS / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD GIBBS / 01/10/2009
2009-04-2988(2)AD 31/03/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to SPECTACULAR (EA) 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 SPECTACULAR (EA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding ESSILOR LIMITED
2016-12-08 Outstanding ESSILOR LIMITED
2015-03-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-17 Satisfied LLOYDS TSB BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 11,853
Provisions For Liabilities Charges 2012-03-31 £ 15,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPECTACULAR (EA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,000
Called Up Share Capital 2012-03-31 £ 2,000
Cash Bank In Hand 2013-03-31 £ 7,314
Cash Bank In Hand 2012-03-31 £ 20,016
Current Assets 2013-03-31 £ 131,543
Current Assets 2012-03-31 £ 141,292
Debtors 2013-03-31 £ 55,723
Debtors 2012-03-31 £ 50,863
Fixed Assets 2013-03-31 £ 1,012,997
Fixed Assets 2012-03-31 £ 1,086,727
Shareholder Funds 2013-03-31 £ 514,815
Shareholder Funds 2012-03-31 £ 415,381
Stocks Inventory 2013-03-31 £ 68,506
Stocks Inventory 2012-03-31 £ 70,413
Tangible Fixed Assets 2013-03-31 £ 60,650
Tangible Fixed Assets 2012-03-31 £ 74,858

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECTACULAR (EA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTACULAR (EA) LIMITED
Trademarks
We have not found any records of SPECTACULAR (EA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTACULAR (EA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as SPECTACULAR (EA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECTACULAR (EA) 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 SPECTACULAR (EA) 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 SPECTACULAR (EA) 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.