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(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 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(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Spear & Jackson Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield S4 7QQ |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | Adare Benjamin Sladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 28a Willoughby Road London NW3 1SA |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 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 | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Mr Graham White |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 26 Lumley Drive Tickhill Doncaster South Yorkshire DN11 9QE |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 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 | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (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 | 30 April 2009(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 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(19 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 May 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1601 Tower 2 Nina Tower 8 Yeung Uk Road, Tsuen Wan Hong Kong |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
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 |
50k at £1 | Spear & Jackson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,000 |
Current Liabilities | £5,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week 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 |
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 |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Accounts for a small company made up to 30 September 2016 (8 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 (12 pages) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
19 May 2015 | Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
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 (12 pages) |
10 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 024107960003 (27 pages) |
5 June 2014 | Registration of charge 024107960002 (26 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
|
9 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Appointment of Spear & Jackson Limited as a director (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Re-registration of Memorandum and Articles (20 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
19 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 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) |
28 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
1 April 2010 | Full accounts made up to 30 September 2009 (9 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Director appointed mr brian cyril beazer (2 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
1 May 2009 | Full accounts made up to 30 September 2008 (10 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
10 January 2008 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
6 April 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
1 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
5 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
7 February 2002 | Resolutions
|
8 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
5 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
11 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
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: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page) |
22 December 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 26/07/97; full list of members
|
29 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members
|
21 June 1995 | Director resigned (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |