Background WavePink WaveYellow Wave

SPECWOOD LIMITED (01146287)

SPECWOOD LIMITED (01146287) is an active UK company. incorporated on 19 November 1973. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECWOOD LIMITED has been registered for 52 years. Current directors include MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre.

Company Number
01146287
Status
active
Type
ltd
Incorporated
19 November 1973
Age
52 years
Address
5th Floor The Point, London, W2 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECWOOD LIMITED

SPECWOOD LIMITED is an active company incorporated on 19 November 1973 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPECWOOD LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01146287

LTD Company

Age

52 Years

Incorporated 19 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

IPSEN BIOPHARM LIMITED
From: 8 September 2000To: 21 November 2001
SPEYWOOD BIOPHARM LIMITED
From: 12 April 1994To: 8 September 2000
PORTON SPEYWOOD LIMITED
From: 31 January 1989To: 12 April 1994
SPEYWOOD LABORATORIES LIMITED
From: 19 November 1973To: 31 January 1989
Contact
Address

5th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

190 Bath Road Slough Berkshire SL1 3XE
From: 19 November 1973To: 4 March 2024
Timeline

26 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 05 Apr 2022

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Born August 1983
Director
Appointed 05 Apr 2022

VISCIGLIO, Alexandre

Active
37 North Wharf Road, LondonW2 1AF
Born January 1979
Director
Appointed 28 May 2021

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 01 Jul 2013
Resigned 30 Apr 2015

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 31 May 2018
Resigned 11 Oct 2018

DAVIS, John Charles

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed N/A
Resigned 30 Jun 2013

LAMB, Catherine

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 11 Oct 2018
Resigned 15 Oct 2020

MILLAR, Lynne

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 15 Oct 2020
Resigned 28 May 2021

PULLEN, Jane Elizabeth

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 30 Apr 2015
Resigned 31 May 2018

TOMKINSON, Re-Natta

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 28 May 2021
Resigned 05 Apr 2022

BARCOCK, Alan Edward Tinsley

Resigned
32 Bromham Road, BedfordMK40 4AF
Born June 1947
Director
Appointed N/A
Resigned 18 Oct 2000

BARNSLEY, Jonathan Henry

Resigned
Bath Road, SloughSL1 3XE
Born January 1957
Director
Appointed 27 Aug 2014
Resigned 22 Dec 2017

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Born November 1973
Director
Appointed 01 Jul 2013
Resigned 11 Feb 2016

BOYNE, Isobel Louise

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UF
Born January 1969
Director
Appointed 27 Mar 2018
Resigned 28 May 2021

BURKE, John Vernon

Resigned
11 Woodgate Crescent, NorthwoodHA6 3RB
Born June 1944
Director
Appointed N/A
Resigned 15 Jul 1993

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born August 1976
Director
Appointed 01 May 2018
Resigned 11 Oct 2018

DAVIS, John Charles

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1948
Director
Appointed 30 Oct 2000
Resigned 30 Jun 2013

DE LA TOUR, Christian

Resigned
190 Bath Road, BerkshireSL1 3XE
Born November 1959
Director
Appointed 02 Dec 2009
Resigned 25 Nov 2014

DE LA TOUR, Christian

Resigned
70 Warwick Gardens, LondonW14 8BP
Born November 1959
Director
Appointed 22 Oct 1996
Resigned 17 Dec 2001

GOVER, Anthony David

Resigned
21 Somerset Square, LondonW14 8EE
Born January 1941
Director
Appointed N/A
Resigned 13 Oct 2000

LAMB, Catherine Anne

Resigned
Bath Road, SloughSL1 3XE
Born November 1978
Director
Appointed 15 Oct 2018
Resigned 15 Oct 2020

MILLAR, Lynne

Resigned
190 Bath Road, BerkshireSL1 3XE
Born August 1983
Director
Appointed 15 Oct 2020
Resigned 28 May 2021

PULLEN, Jane Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born March 1962
Director
Appointed 11 Feb 2016
Resigned 13 Jun 2017

SAVAGE, John William

Resigned
14 Meadow Close, FarndonCH3 6PP
Born July 1950
Director
Appointed 22 Oct 1996
Resigned 20 Dec 2001

SEMERJIAN, Harout

Resigned
Bath Road, SloughSL1 3XE
Born November 1970
Director
Appointed 08 Dec 2017
Resigned 02 May 2018

STOKES, Alistair Michael, Dr

Resigned
190 Bath Road, SloughSL1 3XE
Born July 1948
Director
Appointed N/A
Resigned 31 Dec 2009

STRATTON, Anthony Hugh

Resigned
Bath Road, SloughSL1 3XE
Born October 1963
Director
Appointed 13 Jun 2017
Resigned 28 Mar 2018

TOMKINSON, Re-Natta Dominica

Resigned
190 Bath Road, BerkshireSL1 3XE
Born August 1986
Director
Appointed 28 May 2021
Resigned 05 Apr 2022

WAIN, Denis Walter

Resigned
62 Main Street, LoughboroughLE12 8UG
Born February 1934
Director
Appointed N/A
Resigned 31 Dec 1994

WILSON, Peter Charles

Resigned
Oakwood House, FleetGU51 4AQ
Born August 1946
Director
Appointed 30 Oct 2000
Resigned 07 Dec 2001

Persons with significant control

1

Wrexham Industrial Estate, WrexhamLL13 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2023
CC04CC04
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
1 November 2002
CERT17CERT17
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Court Order
31 October 2002
OCOC
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288cChange of Particulars
Memorandum Articles
16 August 2002
MEM/ARTSMEM/ARTS
Resolution
16 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Memorandum Articles
29 January 1997
MEM/ARTSMEM/ARTS
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
22 October 1996
88(2)R88(2)R
Resolution
14 October 1996
RESOLUTIONSResolutions
Resolution
14 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
288288
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363b363b
Legacy
22 July 1992
288288
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
9 August 1991
288288
Legacy
31 July 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Certificate Change Of Name Company
30 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
10 June 1988
288288
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
10 July 1986
288288
Resolution
12 December 1983
RESOLUTIONSResolutions
Resolution
21 March 1983
RESOLUTIONSResolutions
Accounts With Made Up Date
14 February 1983
AAAnnual Accounts
Resolution
5 January 1982
RESOLUTIONSResolutions
Accounts With Made Up Date
14 November 1981
AAAnnual Accounts
Accounts With Made Up Date
13 November 1981
AAAnnual Accounts
Accounts With Made Up Date
14 April 1980
AAAnnual Accounts
Accounts With Made Up Date
12 April 1980
AAAnnual Accounts
Accounts With Made Up Date
5 August 1978
AAAnnual Accounts
Resolution
5 October 1977
RESOLUTIONSResolutions
Accounts With Made Up Date
2 August 1977
AAAnnual Accounts
Accounts With Made Up Date
24 January 1976
AAAnnual Accounts
Certificate Change Of Name Company
18 December 1973
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1973
PUC 7PUC 7