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

SPIRENT HOLDINGS LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, RH10 1BD,
Company Registration Number
03451782
Private Limited Company
Active

Company Overview

About Spirent Holdings Ltd
SPIRENT HOLDINGS LIMITED was founded on 1997-10-17 and has its registered office in Crawley. The organisation's status is listed as "Active". Spirent Holdings Limited is a Private Limited Company registered in ENGLAND 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
SPIRENT HOLDINGS LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 03451782
Company ID Number 03451782
Date formed 1997-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 14:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRENT HOLDINGS 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 SPIRENT HOLDINGS LIMITED
The following companies were found which have the same name as SPIRENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRENT HOLDINGS CORPORATION Delaware Unknown
SPIRENT HOLDINGS LIMITED Singapore Active Company formed on the 2011-05-14

Company Officers of SPIRENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANGUS EDWARD IVESON
Company Secretary 2014-10-27
PAULA BELL
Director 2016-09-06
ERIC GEORGE HUTCHINSON
Director 1997-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH WHITING
Director 2007-09-20 2016-09-06
RACHEL ELIZABETH WHITING
Company Secretary 2009-05-06 2014-10-27
MICHAEL JOHN ANSCOMBE
Company Secretary 2006-03-01 2009-05-06
PAUL REX EARDLEY
Director 2004-09-28 2007-09-20
LUKE THOMAS
Company Secretary 2001-12-31 2006-03-01
STEPHEN JAMES SALMON
Director 1997-11-01 2004-09-28
GEOFFREY PETER LOUIS ZEIDLER
Director 1997-11-01 2004-09-28
MY ENGU CHUNG
Director 1998-12-18 2004-09-03
NICHOLAS KELVIN BROOKES
Director 1997-10-17 2004-06-30
ROBERT BERNARD POTTER
Director 1997-11-01 2002-03-31
MICHAEL ARNAOUTI
Company Secretary 1997-10-17 2001-12-31
RICHARD ATKINSON
Director 1997-11-01 2001-11-30
CARL SHEFFER
Director 1997-11-01 2001-11-09
HELEN ELIZABETH MCLAREN RALSTON
Director 1997-11-01 2001-10-31
WOLFGANG HOHORST
Director 1997-11-01 2001-05-01
WILLIAM DAVID TARVER
Director 1998-12-18 2000-10-13
COLIN MICHAEL MCCARTHY
Director 1997-10-17 2000-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-17 1997-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA BELL INCLEX NO 5 LIMITED Director 2016-09-06 CURRENT 1997-08-08 Active
PAULA BELL SPIRENT SHARESAVE TRUST LIMITED Director 2016-09-06 CURRENT 1997-09-05 Active
PAULA BELL SPIRENT CAPITAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT FINANCIAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT INVESTMENT LIMITED Director 2016-09-06 CURRENT 2000-11-28 Active
PAULA BELL INCLEX NO 2 LIMITED Director 2016-09-06 CURRENT 2008-05-29 Liquidation
PAULA BELL EARLYNOW LIMITED Director 2016-09-06 CURRENT 2004-03-25 Active
PAULA BELL INCLEX NO 7 LIMITED Director 2016-09-06 CURRENT 1988-07-22 Active
PAULA BELL SPIRENT SYSTEMS LIMITED Director 2016-09-06 CURRENT 1991-08-16 Active
PAULA BELL INCLEX NO 4 LIMITED Director 2016-09-06 CURRENT 1991-09-25 Liquidation
PAULA BELL SPIRENT LIMITED Director 2016-09-06 CURRENT 1962-04-09 Active
PAULA BELL PG INTERNATIONAL LIMITED Director 2016-09-06 CURRENT 1961-03-30 Active
PAULA BELL INCLEX NO 8 LIMITED Director 2016-09-06 CURRENT 1982-04-29 Liquidation
PAULA BELL CAMBRIDGE ANALYTICAL GROUP LIMITED Director 2016-09-06 CURRENT 1985-04-24 Active
PAULA BELL BOWTHORPE LIMITED Director 2016-09-06 CURRENT 1999-12-22 Active
PAULA BELL INCLEX NO 6 LIMITED Director 2016-09-06 CURRENT 2001-08-03 Active
PAULA BELL SHIPBRICK LIMITED Director 2016-09-06 CURRENT 2004-09-17 Active
PAULA BELL SPIRENT COMMUNICATIONS PLC Director 2016-09-05 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 1 LIMITED Director 2015-11-16 CURRENT 2000-03-06 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 2 LIMITED Director 2012-09-14 CURRENT 2008-05-29 Liquidation
ERIC GEORGE HUTCHINSON GOUGH HOUSE LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
ERIC GEORGE HUTCHINSON BOWTHORPE LIMITED Director 2006-07-03 CURRENT 1999-12-22 Active
ERIC GEORGE HUTCHINSON EARLYNOW LIMITED Director 2004-11-29 CURRENT 2004-03-25 Active
ERIC GEORGE HUTCHINSON SHIPBRICK LIMITED Director 2004-11-29 CURRENT 2004-09-17 Active
ERIC GEORGE HUTCHINSON SPIRENT B.V. Director 2003-11-06 CURRENT 2003-04-23 Active
ERIC GEORGE HUTCHINSON INCLEX NO 8 LIMITED Director 2003-07-07 CURRENT 1982-04-29 Liquidation
ERIC GEORGE HUTCHINSON INCLEX NO 6 LIMITED Director 2001-08-03 CURRENT 2001-08-03 Active
ERIC GEORGE HUTCHINSON INCLEX NO 3 LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
ERIC GEORGE HUTCHINSON SPIRENT INVESTMENT LIMITED Director 2000-11-28 CURRENT 2000-11-28 Active
ERIC GEORGE HUTCHINSON SPIRENT (OVERSEAS) LIMITED Director 2000-07-10 CURRENT 2000-07-07 Active
ERIC GEORGE HUTCHINSON INCLEX NO 4 LIMITED Director 2000-07-03 CURRENT 1991-09-25 Liquidation
ERIC GEORGE HUTCHINSON H.T. ROBERTSON & CO. LIMITED Director 2000-01-01 CURRENT 1958-11-28 Active - Proposal to Strike off
ERIC GEORGE HUTCHINSON SPIRENT COMMUNICATIONS PLC Director 2000-01-01 CURRENT 1949-07-16 Active
ERIC GEORGE HUTCHINSON INCLEX NO 7 LIMITED Director 2000-01-01 CURRENT 1988-07-22 Active
ERIC GEORGE HUTCHINSON SPIRENT SYSTEMS LIMITED Director 2000-01-01 CURRENT 1991-08-16 Active
ERIC GEORGE HUTCHINSON PG DATA TECHNOLOGY LIMITED Director 2000-01-01 CURRENT 1965-04-01 Liquidation
ERIC GEORGE HUTCHINSON SPIRENT LIMITED Director 2000-01-01 CURRENT 1962-04-09 Active
ERIC GEORGE HUTCHINSON PG INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1961-03-30 Active
ERIC GEORGE HUTCHINSON CAMBRIDGE ANALYTICAL GROUP LIMITED Director 2000-01-01 CURRENT 1985-04-24 Active
ERIC GEORGE HUTCHINSON SPIRENT CAPITAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON SPIRENT FINANCIAL LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
ERIC GEORGE HUTCHINSON INCLEX NO 5 LIMITED Director 1997-10-01 CURRENT 1997-08-08 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-25CH01Director's details changed for Mr Angus Edward Iveson on 2020-11-12
2020-10-01AP01DIRECTOR APPOINTED MR ANGUS IVESON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLAM
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR JONATHAN ALLAM
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE HUTCHINSON
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15CH01Director's details changed for Ms Paula Bell on 2017-07-01
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13AP01DIRECTOR APPOINTED MS PAULA BELL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH WHITING
2016-09-05AUDAUDITOR'S RESIGNATION
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-12AP03Appointment of Mr Angus Edward Iveson as company secretary on 2014-10-27
2015-02-11TM02Termination of appointment of Rachel Elizabeth Whiting on 2014-10-27
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-18AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0130/05/13 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0130/05/12 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0130/05/11 FULL LIST
2011-01-06SH0116/01/07 STATEMENT OF CAPITAL GBP 3
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0130/05/10 FULL LIST
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE
2009-05-26288aSECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-26353LOCATION OF REGISTER OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25190LOCATION OF DEBENTURE REGISTER
2007-10-2388(2)RAD 22/01/06--------- £ SI 1@1
2007-06-04363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2005-11-11ELRESS386 DISP APP AUDS 29/09/05
2005-11-11ELRESS366A DISP HOLDING AGM 29/09/05
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-11-10CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2004-11-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-11-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-11-10RES02REREG PLC-PRI 29/09/04
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288bDIRECTOR RESIGNED
2004-06-28363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01363(288)DIRECTOR RESIGNED
2002-07-01363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-11288bDIRECTOR RESIGNED
2002-04-11288bDIRECTOR RESIGNED
2002-01-16288bSECRETARY RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-11-08288bDIRECTOR RESIGNED
2001-10-29288cDIRECTOR'S PARTICULARS CHANGED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-05-30288bDIRECTOR RESIGNED
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18363aRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ
2000-06-29CERTNMCOMPANY NAME CHANGED BOWTHORPE MANAGEMENT PLC CERTIFICATE ISSUED ON 30/06/00
2000-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPIRENT HOLDINGS 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 SPIRENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SPIRENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRENT HOLDINGS LIMITED
Trademarks
We have not found any records of SPIRENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRENT HOLDINGS 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 (99999 - Dormant Company) as SPIRENT HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPIRENT HOLDINGS 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 SPIRENT HOLDINGS 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 SPIRENT HOLDINGS 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.