SPECTRIS PLC
Activities of head offices
SPECTRIS PLC
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
6th Floor, The Block Space House, 12 Keeley Street London WC2B 4BA England
Full company profile for SPECTRIS PLC (02025003), an active supply chain, manufacturing and commerce models company based in London, England. Incorporated 4 Jun 1986. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£105.70M
Net Assets
£1380.60M
Total Liabilities
£1178.70M
Turnover
£1298.70M
Employees
7511
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew James Heath | Director | British | England | 3 Sept 2018 | Active |
| Angela Margaret Noon | Director | British | United Kingdom | 1 Sept 2024 | Active |
See all 55 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Project Aurora Bidco Limited
Unknown
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sixth Floor, The Block, 45-59 Kingsway, London (WC2B 6TE) CAMDEN | Leasehold | - | 14 Nov 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Jan 2026 | Officers | Termination of Andrew James Heath as director on 2025-12-31 | |
| 7 Jan 2026 | Officers | Termination of Derek John Harding as director on 2025-12-31 | |
| 19 Dec 2025 | Persons With Significant Control | Project Aurora Bidco Limited notified as a person with significant control | |
| 19 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-04 with updates |
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Andrew James Heath as director on 2025-12-31
Termination of Derek John Harding as director on 2025-12-31
Project Aurora Bidco Limited notified as a person with significant control
Confirmation statement made on 2025-12-04 with updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 5 Mar 2026
Termination of Andrew James Heath as director on 2025-12-31
3 months ago on 7 Jan 2026
Termination of Derek John Harding as director on 2025-12-31
3 months ago on 7 Jan 2026
Project Aurora Bidco Limited notified as a person with significant control
3 months ago on 19 Dec 2025
Confirmation statement made on 2025-12-04 with updates
3 months ago on 19 Dec 2025
