SPECTRIS PLC

Active London

Activities of head offices

7,511 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices
S

SPECTRIS PLC

Activities of head offices

Founded 4 Jun 1986 Active London, England 7,511 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices

Previous Company Names

SPECTRIS PLC 8 May 2001 — 10 Dec 2025
FAIREY GROUP PLC 8 Nov 1988 — 8 May 2001
FAIREY GROUP LIMITED 13 Jan 1987 — 8 Nov 1988
FORCERIVAL LIMITED 4 Jun 1986 — 13 Jan 1987
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 19 Dec 2025 Next due 18 Dec 2026 8 months remaining
Net assets £1,381M £65M 2024 year on year
Total assets £2,559M £742M 2024 year on year
Total Liabilities £1,179M £677M 2024 year on year
Charges 5
1 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

6th Floor, The Block Space House, 12 Keeley Street London WC2B 4BA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£105.70M

Decreased by £33.10M (-24%)

Net Assets

£1380.60M

Increased by £64.70M (+5%)

Total Liabilities

£1178.70M

Increased by £676.90M (+135%)

Turnover

£1298.70M

Decreased by £150.50M (-10%)

Employees

7511

Increased by 532 (+8%)

Debt Ratio

46%

Increased by 18 (+64%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Andrew James HeathDirectorBritishEngland623 Sept 2018Active
Angela Margaret NoonDirectorBritishUnited Kingdom521 Sept 2024Active

Shareholders

Shareholders (19)

Fidelity Management & Research Company Llc
8.2%
The Vanguard Group, Inc.
5.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Aurora Bidco Limited

Unknown

Active
Notified 4 Dec 2025
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SPECTRIS PLC Current Company

Charges

Charges

1 outstanding 4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Sixth Floor, The Block, 45-59 Kingsway, London (WC2B 6TE) CAMDEN
Leasehold-14 Nov 2024
Sixth Floor, The Block, 45-59 Kingsway, London (WC2B 6TE)
Leasehold
Added 14 Nov 2024
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Jan 2026OfficersTermination of Andrew James Heath as director on 2025-12-31
7 Jan 2026OfficersTermination of Derek John Harding as director on 2025-12-31
19 Dec 2025Persons With Significant ControlProject Aurora Bidco Limited notified as a person with significant control
19 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-04 with updates
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

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