Company NameSpear & Jackson Holdings Limited
Company StatusActive
Company Number00086458
CategoryPrivate Limited Company
Incorporation Date13 November 1905(118 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(109 years, 5 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(110 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(114 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameJames Neill Holdings Limited (Corporation)
StatusCurrent
Appointed02 December 1993(88 years, 1 month after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressAtlas Way Atlas North
Sheffield
S4 7QQ
Director NameMr Peter John Walker
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(85 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressDencombe Rickmansworth Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SD
Director NameSir James Hugh Neill
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(85 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressBarn Cottage
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(85 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameMr Stephen Lumb
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(85 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverdale Rd
Sheffield
South Yorks
S10 3FB
Secretary NameMr Peter John Walker
NationalityBritish
StatusResigned
Appointed26 July 1991(85 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressDencombe Rickmansworth Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SD
Secretary NameMr Stephen Lumb
NationalityBritish
StatusResigned
Appointed18 November 1991(86 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverdale Rd
Sheffield
South Yorks
S10 3FB
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(87 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(87 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameMiss Helen Catherine Dickins
NationalityBritish
StatusResigned
Appointed14 May 1993(87 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 May 1993)
RoleSecretary
Correspondence Address2 Perth Road
Plaistow
London
E13 9DS
Secretary NameMr Richard Jeffery Bloomfield
NationalityBritish
StatusResigned
Appointed24 June 1993(87 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1993)
RoleCompany Director
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed01 November 1993(88 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMr Graham White
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(88 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address26 Lumley Drive
Tickhill
Doncaster
South Yorkshire
DN11 9QE
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(88 years after company formation)
Appointment Duration8 years, 12 months (resigned 11 November 2002)
RoleCS
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(92 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(95 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(96 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDorothy E Sander
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(96 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleSup Exec
Correspondence Address2500 E. Las Olas Boulevard
Fort Lauderdale
Florida
United States
Director NameAllan David Weingarten
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(96 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleSr Vp Ceo
Correspondence Address990 Lytham Court
West Palm Beach
Florida 33411
United States
Director NameSteven Craig Barre
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(96 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleAttorney
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401 6102
United States
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(97 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(98 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(103 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Castle Combe
Chippenham
Wiltshire
SN14 7HX
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(103 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(104 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2012)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1903-05 19/F, Nan Fung Tower
173 Des Voeux Road Central
Hong Kong
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed14 November 2002(97 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Contact

Websitespear-and-jackson.com
Email address[email protected]
Telephone0114 2814242
Telephone regionSheffield

Location

Registered AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.2James Neill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,130,000
Current Liabilities£18,663,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 December 2001Delivered on: 8 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 1996Delivered on: 9 February 1996
Satisfied on: 19 February 2000
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) to which such obligor (as defined) is a party, provided that no obligation or liability shall be included in the definition of "secured liabilites" to the extent that, if it were so included, this debenture (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: The company charges in favour of the agent (as agent and trustee for the finance parties) (a) by way of first legal mortgage all the property, assets and rights referred to in clauses 4(a) and (b) of the original debenture; (b) by way of first fixed charge, all the property, assets and rights referred to in clauses 4(c) and (d) of the original debenture; (c) by way of first floating charge, all its undertaking and assets referred to in clause 5.1 of the original debenture, to the extent that the secured liabilites are not secured by the original debenture.
Fully Satisfied
13 September 1990Delivered on: 21 September 1990
Satisfied on: 16 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to national westminister bank PLC as agent and trustee for itself the arranger and for each bank (as defined) under the terms of the finance documents (as defined) and this charge.
Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 1988Delivered on: 12 December 1988
Satisfied on: 7 September 1990
Persons entitled: Alliance Assurance Company Limited.

Classification: Supplemental trust deed.
Secured details: For further securing the 11% debenture stock 1992/1997 constituted and s ecured by a trust deed dated 17/5/71 and deeds supplemental thereto and all other moneys intended to be secured by the trust deeds.
Particulars: Floating charge other:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 July 2023Accounts for a small company made up to 30 September 2022 (11 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (11 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 September 2020 (11 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (15 pages)
6 July 2016Full accounts made up to 30 September 2015 (15 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 25
(5 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 25
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 25
(5 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 25
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 000864580005 (26 pages)
5 June 2014Registration of charge 000864580005 (26 pages)
5 June 2014Registration of charge 000864580006 (27 pages)
5 June 2014Registration of charge 000864580006 (27 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 25
(5 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 25
(5 pages)
9 April 2013Full accounts made up to 30 September 2012 (16 pages)
9 April 2013Full accounts made up to 30 September 2012 (16 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 September 2012Statement of capital on 21 September 2012
  • GBP 25
(4 pages)
21 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce sahre prem a/c and approve solv stat 20/09/2012
(4 pages)
21 September 2012Solvency statement dated 20/09/12 (2 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 25
(4 pages)
21 September 2012Statement by directors (4 pages)
21 September 2012Statement by directors (4 pages)
21 September 2012Solvency statement dated 20/09/12 (2 pages)
21 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce sahre prem a/c and approve solv stat 20/09/2012
(4 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
8 June 2012Full accounts made up to 30 September 2011 (17 pages)
8 June 2012Full accounts made up to 30 September 2011 (17 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
18 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Full accounts made up to 30 September 2010 (16 pages)
30 March 2011Full accounts made up to 30 September 2010 (16 pages)
19 August 2010Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 April 2010Full accounts made up to 30 September 2009 (16 pages)
12 April 2010Full accounts made up to 30 September 2009 (16 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
29 July 2009Full accounts made up to 30 September 2008 (16 pages)
29 July 2009Full accounts made up to 30 September 2008 (16 pages)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
13 August 2008Gbp nc 2080000/16555000\28/03/06 (2 pages)
13 August 2008Gbp nc 2080000/16555000\28/03/06 (2 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Full accounts made up to 30 September 2006 (17 pages)
30 July 2007Full accounts made up to 30 September 2006 (17 pages)
1 August 2006Full accounts made up to 30 September 2005 (20 pages)
1 August 2006Full accounts made up to 30 September 2005 (20 pages)
27 July 2006Return made up to 26/07/06; full list of members (3 pages)
27 July 2006Return made up to 26/07/06; full list of members (3 pages)
7 November 2005Full accounts made up to 30 September 2004 (17 pages)
7 November 2005Full accounts made up to 30 September 2004 (17 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
11 October 2004Full accounts made up to 30 September 2003 (16 pages)
11 October 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 30 September 2002 (15 pages)
3 November 2003Full accounts made up to 30 September 2002 (15 pages)
4 August 2003Return made up to 26/07/03; full list of members (8 pages)
4 August 2003Return made up to 26/07/03; full list of members (8 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 30 September 2001 (15 pages)
2 November 2002Full accounts made up to 30 September 2001 (15 pages)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 30 September 1999 (13 pages)
1 November 2000Full accounts made up to 30 September 1999 (13 pages)
8 August 2000Return made up to 26/07/00; full list of members (7 pages)
8 August 2000Return made up to 26/07/00; full list of members (7 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Return made up to 26/07/99; no change of members (4 pages)
5 August 1999Return made up to 26/07/99; no change of members (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
11 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 January 1998Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page)
13 January 1998Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
13 August 1997Return made up to 26/07/97; full list of members (6 pages)
13 August 1997Return made up to 26/07/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 December 1996 (14 pages)
29 May 1997Full accounts made up to 31 December 1996 (14 pages)
16 August 1996Return made up to 26/07/96; no change of members (4 pages)
16 August 1996Return made up to 26/07/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
26 October 1995Secretary's particulars changed;director's particulars changed (2 pages)
26 October 1995Secretary's particulars changed;director's particulars changed (2 pages)
14 August 1995Return made up to 26/07/95; no change of members (6 pages)
14 August 1995Return made up to 26/07/95; no change of members (6 pages)
28 July 1995Memorandum and Articles of Association (40 pages)
28 July 1995Memorandum and Articles of Association (40 pages)
21 July 1995Company name changed spear & jackson international li mited\certificate issued on 24/07/95 (2 pages)
21 July 1995Company name changed spear & jackson international li mited\certificate issued on 24/07/95 (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (14 pages)
22 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (351 pages)
19 June 1970Company name changed\certificate issued on 19/06/70 (3 pages)
19 June 1970Company name changed\certificate issued on 19/06/70 (3 pages)
13 November 1905Certificate of incorporation (1 page)
13 November 1905Certificate of incorporation (1 page)