Company NameSpear & Jackson UK Limited
Company StatusActive
Company Number00901740
CategoryPrivate Limited Company
Incorporation Date23 March 1967(57 years, 1 month ago)
Previous NamesSpear & Jackson (Tools) Limited and Spear & Jackson Garden Products Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Ian Robert Archer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(41 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Director NameMr Stephen Laurence Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(47 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QP
Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(48 years 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(48 years, 8 months 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
Director NameMr Duncan Samuel Horton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(51 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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(52 years, 9 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(26 years, 8 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Stephen Lumb
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 4 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
Director NameMr Peter John Walker
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 4 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 NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameMr Peter John Walker
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 4 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(24 years, 8 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 NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(26 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Secretary NameMr Richard Jeffery Bloomfield
NationalityBritish
StatusResigned
Appointed24 June 1993(26 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1993)
RoleSecretary
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(26 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed01 November 1993(26 years, 7 months 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 William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(35 years, 1 month 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(35 years, 5 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 NameSteven Craig Barre
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(35 years, 5 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 NameAllan David Weingarten
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(35 years, 5 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 NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(35 years, 8 months 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 NamePaul John Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2006)
RoleManaging Director
Correspondence Address795 Sutton Road
Aldridge
Walsall
West Midlands
WS9 0QJ
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(37 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Lee Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(39 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ringwood Crescent
Sothall
Sheffield
South Yorkshire
S20 2DT
Director NameMr Kevin Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(41 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY
Director NameMr Terence Kelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
7a Brookfield Avenue, Brookside
Chesterfield
Derbyshire
S40 3NX
Director NameMr Richard Mark Carr
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(41 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 2008)
RoleSales & Marketing Director
Correspondence Address11 Freeman Road
Wickersley
Rotherham
South Yorkshire
S66 2HH
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 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(42 years, 1 month 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(43 years, 3 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 NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Gary Adam Deacon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(46 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed14 November 2002(35 years, 8 months 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

Websitespearandjacksongroup.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 £1James Neill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,188,000
Net Worth£1,312,000
Current Liabilities£4,123,000

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 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
31 March 2010Delivered 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 2009Delivered 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 and floating charge all debts pursuant to the debt purchase agreement but which do not for some reason vest absolutely, all associated rights, all the company's present and future assets and undertaking not otherwise effectively charged by way of first fixed mortgage see image for full details.
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 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 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 other (as defined) to the chargee, the arranger and the banks (as defined in the facility agreement d/d 13/9/90) or any of them under each of the finance document to which such obligor is a party.
Particulars: (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
24 November 1988Delivered on: 12 December 1988
Satisfied on: 7 September 1990
Persons entitled: Alliance Assurance Company Limited

Classification: Fourth supplemental trust deed
Secured details: 11% debenture stock 1992/1997 constituted and secured by a trust deed dated 17/5/91 and deeds supplemental thereto and all other moneys intended to be secured by the trust deeds.
Particulars: Floating charge undertaking and all property and assets including uncalled capital.
Fully Satisfied

Filing History

1 August 2023Termination of appointment of Duncan Samuel Horton as a director on 31 July 2023 (1 page)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 30 September 2022 (26 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 September 2021 (26 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 30 September 2020 (25 pages)
29 September 2020Full accounts made up to 30 September 2019 (27 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Kevin Martin as a director on 24 July 2020 (1 page)
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 2019Full accounts made up to 30 September 2018 (26 pages)
2 November 2018Appointment of Mr Duncan Samuel Horton as a director on 1 November 2018 (2 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (25 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)
6 July 2017Full accounts made up to 30 September 2016 (24 pages)
6 July 2017Full accounts made up to 30 September 2016 (24 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 (22 pages)
6 July 2016Full accounts made up to 30 September 2015 (22 pages)
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)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(9 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 100
(9 pages)
6 July 2015Full accounts made up to 30 September 2014 (21 pages)
6 July 2015Full accounts made up to 30 September 2014 (21 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 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 November 2014Appointment of Mr Stephen Laurence Turner as a director on 17 November 2014 (2 pages)
19 November 2014Appointment of Mr Stephen Laurence Turner as a director on 17 November 2014 (2 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 100
(8 pages)
19 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 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 100
(8 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 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 009017400008 (27 pages)
5 June 2014Registration of charge 009017400007 (26 pages)
5 June 2014Registration of charge 009017400007 (26 pages)
5 June 2014Registration of charge 009017400008 (27 pages)
17 April 2014Termination of appointment of Gary Deacon as a director (1 page)
17 April 2014Termination of appointment of Gary Deacon as a director (1 page)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
2 October 2013Appointment of Mr Gary Adam Deacon as a director (2 pages)
2 October 2013Appointment of Mr Gary Adam Deacon as a director (2 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 100
(8 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 100
(8 pages)
3 July 2013Full accounts made up to 30 September 2012 (20 pages)
3 July 2013Full accounts made up to 30 September 2012 (20 pages)
8 March 2013Termination of appointment of Lee Wells as a director (1 page)
8 March 2013Termination of appointment of Lee Wells as a director (1 page)
16 January 2013Company name changed spear & jackson garden products LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
16 January 2013Company name changed spear & jackson garden products LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
10 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
(1 page)
10 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
(1 page)
10 January 2013Change of name notice (2 pages)
10 January 2013Change of name notice (2 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 2012Solvency statement dated 20/09/12 (4 pages)
21 September 2012Solvency statement dated 20/09/12 (4 pages)
21 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve solv stat 20/09/2012
(6 pages)
21 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve solv stat 20/09/2012
(6 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 100
(4 pages)
21 September 2012Statement by directors (6 pages)
21 September 2012Statement by directors (6 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 100
(4 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (10 pages)
8 June 2012Full accounts made up to 30 September 2011 (18 pages)
8 June 2012Full accounts made up to 30 September 2011 (18 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
6 October 2011Termination of appointment of Terence Kelly as a director (1 page)
6 October 2011Termination of appointment of Terence Kelly as a director (1 page)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (10 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (10 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 (20 pages)
30 March 2011Full accounts made up to 30 September 2010 (20 pages)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
18 August 2010Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Ian Robert Archer on 26 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Kevin Martin on 26 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Terence Kelly on 26 July 2010 (2 pages)
18 August 2010Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Terence Kelly on 26 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Kevin Martin on 26 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Ian Robert Archer on 26 July 2010 (2 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 April 2010Full accounts made up to 30 September 2009 (20 pages)
12 April 2010Full accounts made up to 30 September 2009 (20 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2009Return made up to 26/07/09; full list of members (5 pages)
19 August 2009Return made up to 26/07/09; full list of members (5 pages)
29 July 2009Full accounts made up to 30 September 2008 (20 pages)
29 July 2009Full accounts made up to 30 September 2008 (20 pages)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
3 October 2008Appointment terminated director richard carr (1 page)
3 October 2008Appointment terminated director richard carr (1 page)
13 August 2008Return made up to 26/07/08; full list of members (6 pages)
13 August 2008Return made up to 26/07/08; full list of members (6 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
28 April 2008Director appointed mr kevin martin (1 page)
28 April 2008Director appointed mr kevin martin (1 page)
25 April 2008Director appointed mr ian robert archer (1 page)
25 April 2008Director appointed mr ian robert archer (1 page)
23 April 2008Director appointed mr richard mark carr (1 page)
23 April 2008Director appointed mr richard mark carr (1 page)
21 April 2008Director appointed mr terence kelly (1 page)
21 April 2008Director appointed mr terence kelly (1 page)
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 (24 pages)
30 July 2007Full accounts made up to 30 September 2006 (24 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)
4 April 2006Ad 28/03/06--------- £ si 16477374@1=16477374 £ ic 500000/16977374 (2 pages)
4 April 2006Nc inc already adjusted 28/03/06 (1 page)
4 April 2006Nc inc already adjusted 28/03/06 (1 page)
4 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2006Full accounts made up to 30 September 2005 (25 pages)
4 April 2006Ad 28/03/06--------- £ si 16477374@1=16477374 £ ic 500000/16977374 (2 pages)
4 April 2006Full accounts made up to 30 September 2005 (25 pages)
4 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
7 November 2005Full accounts made up to 30 September 2004 (24 pages)
7 November 2005Full accounts made up to 30 September 2004 (24 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)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
13 September 2004Full accounts made up to 30 September 2003 (20 pages)
13 September 2004Full accounts made up to 30 September 2003 (20 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)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
18 November 2003Full accounts made up to 30 September 2002 (19 pages)
18 November 2003Full accounts made up to 30 September 2002 (19 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 (18 pages)
2 November 2002Full accounts made up to 30 September 2001 (18 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 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 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 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
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)
3 August 2001Return made up to 26/07/01; full list of members (7 pages)
3 August 2001Return made up to 26/07/01; full list of members (7 pages)
27 July 2001Full accounts made up to 30 September 2000 (16 pages)
27 July 2001Full accounts made up to 30 September 2000 (16 pages)
1 November 2000Full accounts made up to 30 September 1999 (17 pages)
1 November 2000Full accounts made up to 30 September 1999 (17 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)
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 (17 pages)
1 August 1999Full accounts made up to 30 September 1998 (17 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 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 26/07/98; full list 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; no change of members (4 pages)
13 August 1997Return made up to 26/07/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (16 pages)
29 May 1997Full accounts made up to 31 December 1996 (16 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 (16 pages)
17 May 1996Full accounts made up to 31 December 1995 (16 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
14 August 1995Return made up to 26/07/95; full list of members (6 pages)
14 August 1995Return made up to 26/07/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (16 pages)
22 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
31 August 1990Memorandum and Articles of Association (12 pages)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 August 1990Memorandum and Articles of Association (12 pages)
15 August 1990Full accounts made up to 31 December 1989 (19 pages)
15 August 1990Full accounts made up to 31 December 1989 (19 pages)