Company NameAcceptspec Limited
Company StatusActive
Company Number00515614
CategoryPrivate Limited Company
Incorporation Date30 January 1953(71 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid John Wolstenholme
NationalityBritish
StatusCurrent
Appointed01 November 1993(40 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(40 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(44 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameJames Neill Holdings Limited (Corporation)
StatusCurrent
Appointed02 December 1993(40 years, 10 months after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressHandsworth Road
Sheffield
South Yorkshire
S13 9BR
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameSir James Hugh Neill
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 6 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 NameMr Peter John Walker
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressDencombe Rickmansworth Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SD
Secretary NameMr Peter John Walker
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 6 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(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverdale Rd
Sheffield
South Yorks
S10 3FB
Director NameMr Richard Jeffery Bloomfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(40 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 December 1993)
RoleFinance Director
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Secretary NameMr Richard Jeffery Bloomfield
NationalityBritish
StatusResigned
Appointed24 June 1993(40 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1993)
RoleFinance Director
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Director NameMr Graham White
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(40 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address26 Lumley Drive
Tickhill
Doncaster
South Yorkshire
DN11 9QE

Location

Registered AddressC/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due9 August 2016 (overdue)

Filing History

31 July 2017Restoration by order of the court (3 pages)
31 July 2017Restoration by order of the court (3 pages)
27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
22 May 1998Application for striking-off (1 page)
30 January 1998Company name changed spearwell tools LIMITED\certificate issued on 02/02/98 (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
13 August 1997Return made up to 26/07/97; no change of members (4 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 August 1996Return made up to 26/07/96; no change of members (4 pages)
21 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 October 1995Secretary's particulars changed (2 pages)
14 August 1995Return made up to 26/07/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 September 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
25 March 1987Return made up to 01/05/86; full list of members (4 pages)
25 March 1987Accounts for a dormant company made up to 31 December 1985 (2 pages)