Sheffield
South Yorkshire
S11 9NR
Director Name | Mrs Alaina Shone |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(56 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | James Neill Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 1993(35 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | Atlas Way Atlas Way Sheffield S4 7QQ |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Shirley Wade Henderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Marketing Director |
Correspondence Address | The Old Beams Bentley Road Forncett St Peter Norwich Norfolk NR16 1LH |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Gordon Thomas Bunce |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 2 Sevington Close Solihull West Midlands B91 3XL |
Secretary Name | Mr Peter John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Secretary Name | Mr Stephen Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverdale Rd Sheffield South Yorks S10 3FB |
Secretary Name | Mr Richard Jeffery Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(34 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Mr Michael Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2000) |
Role | Marketing Director |
Correspondence Address | 6 Waleswood Villas Kiveton Park Sheffield South Yorkshire S26 6RL |
Director Name | George Henry Hibberd |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 1 Daniel Hill Terrace Sheffield South Yorkshire S6 3JE |
Director Name | Charles Hurst |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 July 2002) |
Role | Purchasing Director |
Correspondence Address | 5 Suffolk Close North Anston Sheffield South Yorkshire S31 7EA |
Director Name | Simon Jonathan Frith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 17 Lidgett Lane Garforth Leeds West Yorkshire LS25 1EH |
Director Name | Paul Ronald Lamb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 2 Fullans Cottages Moor Lane Sessay Thirsk Yorkshire YO7 3ND |
Director Name | Stephen John Derbyshire |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 12 Hardy Close Barton Under Needwood Staffordshire DE13 8HG |
Director Name | David Brian Higgins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High House Farm Court Church Street Wales Sheffield South Yorkshire S26 5LQ |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(43 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Mr Carl Dane Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2002(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Wightwick Bank Wolverhampton West Midlands WV6 8DR |
Director Name | Wayne Ramon Bridges |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2006) |
Role | Operations Director |
Correspondence Address | 1 Ashmore Avenue Sheffield South Yorkshire S21 4AH |
Director Name | Kevin Howard Darby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Sherborne Nob Hill Norton Juxta Twycross Warwickshire CV9 3QE |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2003(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Mr Richard Mark Carr |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2008) |
Role | Sales Director |
Correspondence Address | 11 Freeman Road Wickersley Rotherham South Yorkshire S66 2HH |
Director Name | Andrew Stephen Isaacs |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 High Lane West West Hallam Derbyshire DE7 6HP |
Director Name | Wai Sun Ku |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 10 Earlsfield Holyport Maidenhead Berkshire SL6 2LZ |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(50 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Castle Combe Chippenham Wiltshire SN14 7HX |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2012) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Unit 1903-05 19/F, Nan Fung Tower 173 Des Voeux Road Central Hong Kong |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(53 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Gary Adam Deacon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(55 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Website | spear-and-jackson.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2814242 |
Telephone region | Sheffield |
Registered Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | James Neill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,682,000 |
Net Worth | -£1,002,000 |
Cash | £2,000 |
Current Liabilities | £18,811,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge export debts, non vesting domestic debts, all associated rights to any non-vesting domestic debts, non-vesting export debts, all associated rights, by way of absolute assignment and first fixed charge the excluded proceeds, by way of first floating charge the company's present and future assets and undertaking. See image for full details. Outstanding |
19 December 2001 | Delivered 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 1996 | Delivered 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 refferred 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 1990 | Delivered 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 the company to the chargee as agent and trustee for itself, the arranger and for each bank under the terms of the finance documents. Particulars: (Please see form 395 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 |
29 September 2020 | Full accounts made up to 30 September 2019 (35 pages) |
---|---|
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (35 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (33 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 006093530006 (26 pages) |
5 June 2014 | Registration of charge 006093530007 (27 pages) |
5 June 2014 | Registration of charge 006093530006 (26 pages) |
5 June 2014 | Registration of charge 006093530007 (27 pages) |
17 April 2014 | Termination of appointment of Gary Deacon as a director (1 page) |
17 April 2014 | Termination of appointment of Gary Deacon as a director (1 page) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
2 October 2013 | Appointment of Mr Gary Adam Deacon as a director (2 pages) |
2 October 2013 | Appointment of Mr Gary Adam Deacon as a director (2 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 July 2013 | Full accounts made up to 30 September 2012 (26 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (26 pages) |
8 March 2013 | Termination of appointment of Lee Wells as a director (1 page) |
8 March 2013 | Termination of appointment of Lee Wells as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Solvency statement dated 20/09/12 (4 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Statement by directors (6 pages) |
21 September 2012 | Statement by directors (6 pages) |
21 September 2012 | Solvency statement dated 20/09/12 (4 pages) |
18 September 2012 | Termination of appointment of Andrew Isaacs as a director (1 page) |
18 September 2012 | Termination of appointment of Andrew Isaacs as a director (1 page) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Termination of appointment of Carl Jones as a director (1 page) |
27 July 2012 | Termination of appointment of Carl Jones as a director (1 page) |
8 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (10 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Stephen Isaacs on 26 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Stephen Isaacs on 26 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Carl Dane Jones on 26 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Carl Dane Jones on 26 July 2010 (2 pages) |
18 August 2010 | Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (23 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (23 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
3 October 2008 | Appointment terminated director richard carr (1 page) |
3 October 2008 | Appointment terminated director richard carr (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
11 August 2008 | Appointment terminated director wai ku (1 page) |
11 August 2008 | Appointment terminated director wai ku (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (26 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (26 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
4 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
4 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
4 April 2006 | Ad 28/03/06--------- £ si 25464854@1=25464854 £ ic 132000/25596854 (2 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
4 April 2006 | Ad 28/03/06--------- £ si 25464854@1=25464854 £ ic 132000/25596854 (2 pages) |
4 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
4 April 2006 | Resolutions
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 30 September 2004 (25 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (25 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 30 September 2003 (22 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (22 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (10 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (10 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (21 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (21 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (21 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (21 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (2 pages) |
3 September 2002 | Director resigned (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members
|
6 August 2002 | Return made up to 26/07/02; full list of members
|
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members
|
2 August 2001 | Return made up to 26/07/01; full list of members
|
27 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 26/07/00; full list of members
|
8 August 2000 | Return made up to 26/07/00; full list of members
|
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
5 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 August 1998 | Return made up to 26/07/98; full list of members
|
11 August 1998 | Return made up to 26/07/98; full list of members
|
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: handsworth road handsworth sheffield S13 9BR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: handsworth road handsworth sheffield S13 9BR (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
13 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
31 August 1990 | Memorandum and Articles of Association (14 pages) |
31 August 1990 | Resolutions
|
31 August 1990 | Memorandum and Articles of Association (14 pages) |
31 August 1990 | Resolutions
|
15 August 1990 | Full accounts made up to 31 December 1989 (21 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (21 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |
12 August 1966 | Company name changed\certificate issued on 12/08/66 (6 pages) |
12 August 1966 | Company name changed\certificate issued on 12/08/66 (6 pages) |
8 August 1958 | Certificate of incorporation (1 page) |
8 August 1958 | Certificate of incorporation (1 page) |
8 August 1958 | Incorporation (46 pages) |
8 August 1958 | Incorporation (46 pages) |