Company NameMarkbalance Limited
Company StatusActive
Company Number02410796
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)
Previous NameMarkbalance Public Limited Company

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(25 years, 8 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(26 years, 4 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
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameSpear & Jackson Limited (Corporation)
StatusCurrent
Appointed20 December 2012(23 years, 4 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
S4 7QQ
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameAdare Benjamin Sladen
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address28a Willoughby Road
London
NW3 1SA
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 3 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 NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMr Graham White
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address26 Lumley Drive
Tickhill
Doncaster
South Yorkshire
DN11 9QE
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(8 years, 3 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(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(13 years, 3 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 NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(14 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Castle Combe
Chippenham
Wiltshire
SN14 7HX
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1601 Tower 2 Nina Tower
8 Yeung Uk Road, Tsuen Wan
Hong Kong
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed14 November 2002(13 years, 3 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

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

Location

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

Shareholders

50k at £1Spear & Jackson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,000
Current Liabilities£5,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

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

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

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (12 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 50,000
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 024107960003 (27 pages)
5 June 2014Registration of charge 024107960002 (26 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 50,000
(5 pages)
9 April 2013Full accounts made up to 30 September 2012 (12 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Appointment of Spear & Jackson Limited as a director (2 pages)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Re-registration of Memorandum and Articles (20 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 September 2011 (11 pages)
19 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 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)
28 March 2011Full accounts made up to 30 September 2010 (11 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
1 April 2010Full accounts made up to 30 September 2009 (9 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
1 May 2009Full accounts made up to 30 September 2008 (10 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 September 2007 (10 pages)
10 January 2008Auditor's resignation (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 September 2006 (11 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
27 July 2006Return made up to 26/07/06; full list of members (3 pages)
6 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 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)
18 November 2002Director resigned (1 page)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
1 May 2002Full accounts made up to 30 September 2001 (9 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
8 May 2001Full accounts made up to 30 September 2000 (7 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 September 1999 (7 pages)
5 August 1999Return made up to 26/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 September 1998 (7 pages)
11 August 1998Return made up to 26/07/98; no change of members (4 pages)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
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)
22 December 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
13 August 1997Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(7 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 August 1996Return made up to 26/07/96; no change of members (5 pages)
17 May 1996Full accounts made up to 31 December 1995 (7 pages)
14 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Director resigned (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)