Company NameSpear & Jackson Limited
DirectorsAlaina Shone and Simon Nai Cheng Hsu
Company StatusActive
Company Number02422675
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(25 years, 6 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, 2 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, 3 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 NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration6 years, 2 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
Appointed14 September 1991(2 years after company formation)
Appointment Duration1 year, 7 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
Appointed14 September 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameAdare Benjamin Sladen
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address28a Willoughby Road
London
NW3 1SA
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Jeffrey Vernon Wilkinson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 2000)
RoleManagement Consultant
Correspondence AddressHillcroft 15 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HG
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2002)
RoleSecretary
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
Appointed26 May 1995(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(12 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Secretary NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2002)
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(12 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleSrvp Exec
Correspondence Address2500 E. Las Olas Boulevard
Fort Lauderdale
Florida
United States
Director NameAllan David Weingarten
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(12 years, 12 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
Appointed06 September 2002(12 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameSteven Craig Barre
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(12 years, 12 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
Secretary NameJospeh Piscitelli
NationalityAmerican
StatusResigned
Appointed07 September 2002(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2004)
RoleExecutive
Correspondence Address1360 50 Ocean Boulevard
Pampano Beach
Florida 33062
United States
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(14 years, 7 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 NameDavid Brian Higgins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High House Farm Court
Church Street Wales
Sheffield
South Yorkshire
S26 5LQ
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 5 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(19 years, 7 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 June 2010(20 years, 9 months after company formation)
Appointment Duration5 years, 5 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 NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(22 years, 4 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 John Broughton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameUs Industries Inc (Corporation)
StatusResigned
Appointed16 January 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2002)
Correspondence Address101 Wood Avenue South PO Box 169
Iselin 08830 0169 New Jersey
Usa
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed06 September 2002(12 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States
Director NamePantene Global Acquisition Corp (Formerly Spear & Jackson Inc) (Corporation)
StatusResigned
Appointed06 September 2002(12 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2012)
Correspondence AddressSuite 400 2360 Corporate Circle
Henderson
Nevada 89074-7722
United States
Director NamePantene Global Holdings Limited (Corporation)
StatusResigned
Appointed31 July 2012(22 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 September 2012)
Correspondence AddressUnit 1903-05 19/F Nan Fung Tower
173 Des Voeux Road Central
Hong Kong

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

Shareholders

1000 at £0.1Spear & Jackson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,377,000
Net Worth£18,488,000
Cash£4,973,000
Current Liabilities£9,000

Accounts

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

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

30 April 1990Delivered on: 18 May 1990
Satisfied on: 25 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee in relation to the guarantee given by national westminster bank PLC in the instrument dated 24.11.89 consituting sterling pounds 7,333,350 guaranteed floating rate unsecured loan notes (2000) and the supplemental instruments dated 14.12.89, 4.1.90, 19.2.90 and 19.1.90 constituting the additional sums of sterling pounds 82,750, sterling pounds 45,000, sterling pounds 79,100 and sterling pounds 139883.60 respectively.
Particulars: The sum of sterling pounds 7,680,083,60 together with interest accrued now or to be held by the bank on account no. 7170246 and designated by reference to the company.
Fully Satisfied
19 February 1990Delivered on: 5 March 1990
Satisfied on: 12 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee in relation to the guarantee given by the bank in the supplemental instrument dated 19.2.90 constituting an additional sterling pounds 139,883.60 guaranteed floating rate unsecured loan notes (2000).
Particulars: The sum of sterling pounds 139,883.60 together with interest accrued now or to be held by the bank on an account numbered 7081928 and earmarked or designated by reference to the company.
Fully Satisfied
19 January 1990Delivered on: 2 February 1990
Satisfied on: 12 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee given by the bank in the supplemental instrument dated 19/1/90 constituting and additional sterling pounds 79,100 guaranteed floating rate unsecured loan notes (2000).
Particulars: The sum of sterling pounds 79,100 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7039425 and earmarked or designated by reference to the company.
Fully Satisfied
4 January 1990Delivered on: 15 January 1990
Satisfied on: 12 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee given by the bank in the supplemental instrument dated 4.1.90 constituting additional sterling pounds 45,000 guaranteed floating rate unsecured loan notes (2000).
Particulars: The sum of sterling pounds 45000 together with interest accrued now or to be held by the bank on an account numbered 7014031.
Fully Satisfied
14 December 1989Delivered on: 3 January 1990
Satisfied on: 12 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee given by the bank in the supplemental instrument dated 14/12/89 constituting an additional sterling pounds 82,750 guaranteed floating rate unsecured loan notes (2000).
Particulars: The sum of sterling pounds 82,750 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6969321 and earmarked or designatd by reference to the company.
Fully Satisfied
28 November 1989Delivered on: 15 December 1989
Satisfied on: 25 October 1990
Persons entitled: S.G. Warburg & Co. LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee as security agent and trustee for the beneficiaries under the terms of the facility documents (as defined).
Particulars: First fixed charge in favour of the security agent (as. Trustee for the beneficiaries) all of the share security at the date of the memorandum of deposit or at any time. By way of assignment in favour of the security agent all and any rights & benefits. (See 395 for details).
Fully Satisfied
28 November 1989Delivered on: 15 December 1989
Satisfied on: 25 October 1990
Persons entitled: S.G. Warburg & Co. LTD.

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee as security agent & trustee for the beneficiaries under the terms of the facility documents (as defined).
Particulars: Fixed charge in favour of the security agent, all the chargor's right title and interest in and to all monies which are at the date of the deposit agreement or at any time thereafter and from time to time standing to the credit of account no. 56873101. (see 395 for details).
Fully Satisfied
28 November 1989Delivered on: 15 December 1989
Satisfied on: 25 October 1990
Persons entitled: S.G. Warburg & Co. LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security agent and trustee for the beneficiaries under the terms of the facility documents (as defined).
Particulars: By way of floating charge in favour of the security agent (as trustee for the beneficiaries) all of the chargors undertaking and all its property, assets and rights whatsoever and wheresoever present or future. (See 395 for details).
Fully Satisfied
30 May 2014Delivered on: 5 June 2014
Satisfied on: 24 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Fully Satisfied
30 May 2014Delivered on: 5 June 2014
Satisfied on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
31 March 2010Delivered on: 18 October 2012
Satisfied on: 24 December 2014
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.
Fully Satisfied
19 December 2001Delivered on: 18 October 2012
Satisfied on: 24 December 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 October 2009Delivered on: 22 October 2009
Satisfied on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.53 acres of f/h athol road off woodseats road sheffield t/no:SYK218058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
19 December 2001Delivered on: 3 January 2002
Satisfied on: 24 December 2014
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.
Fully Satisfied
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 obligor (as defined) to the bank (the agent), the arranger and the banks (as defined in the facility agreement dated 13/9/90) or any of them under each of the finance documents to which such obligor is a party.
Particulars: (Please see doc M395 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
13 September 1990Delivered on: 18 September 1990
Satisfied on: 4 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under either the counter indemnity in respect of the facility a guarantee contained in clause 8 of the facility agreement or the indemnity.
Particulars: Any sums deposited by the company in an account with the bank in the name of the company on the terms of clause 7 of the facility agreement and includes any other sums which are from time to time deposited in an account with the bank. (Please see doc M395 for full details).
Fully Satisfied
24 November 1989Delivered on: 6 December 1989
Satisfied on: 12 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee given by the bank in the instrument d/d 24/11/89 constituting sterling pounds 7,333,350 guaranteed floating rate unsecured loan notes (2000).
Particulars: The sum of sterling pounds 7,333,350 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6956637 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 30 September 2022 (28 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 (29 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
5 August 2021Termination of appointment of John Broughton as a director on 31 July 2021 (1 page)
10 July 2021Full accounts made up to 30 September 2020 (29 pages)
29 September 2020Full accounts made up to 30 September 2019 (29 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (27 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (35 pages)
10 January 2018Appointment of Mr John Broughton as a director on 1 January 2018 (2 pages)
10 January 2018Appointment of Mr John Broughton as a director on 1 January 2018 (2 pages)
9 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
9 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
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)
27 June 2017Full accounts made up to 31 March 2017 (32 pages)
27 June 2017Full accounts made up to 31 March 2017 (32 pages)
21 June 2017Full accounts made up to 30 September 2016 (31 pages)
21 June 2017Full accounts made up to 30 September 2016 (31 pages)
16 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
16 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
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 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)
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
(5 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
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (21 pages)
3 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)
24 December 2014Satisfaction of charge 024226750018 in full (1 page)
24 December 2014Satisfaction of charge 13 in full (1 page)
24 December 2014Satisfaction of charge 024226750017 in full (1 page)
24 December 2014Satisfaction of charge 024226750018 in full (1 page)
24 December 2014Satisfaction of charge 14 in full (2 pages)
24 December 2014Satisfaction of charge 15 in full (1 page)
24 December 2014Satisfaction of charge 16 in full (1 page)
24 December 2014Satisfaction of charge 16 in full (1 page)
24 December 2014Satisfaction of charge 15 in full (1 page)
24 December 2014Satisfaction of charge 024226750017 in full (1 page)
24 December 2014Satisfaction of charge 14 in full (2 pages)
24 December 2014Satisfaction of charge 13 in full (1 page)
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
(5 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
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 June 2014Registration of charge 024226750017 (26 pages)
5 June 2014Registration of charge 024226750018 (27 pages)
5 June 2014Registration of charge 024226750018 (27 pages)
5 June 2014Registration of charge 024226750017 (26 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)
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
(6 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
(6 pages)
9 April 2013Full accounts made up to 30 September 2012 (20 pages)
9 April 2013Full accounts made up to 30 September 2012 (20 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
21 September 2012Statement by directors (4 pages)
21 September 2012Statement by directors (4 pages)
21 September 2012Solvency statement dated 20/09/12 (2 pages)
21 September 2012Resolutions
  • RES13 ‐ Cancel capital reserve a/c and approve solv stat 20/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
21 September 2012Solvency statement dated 20/09/12 (2 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 100
(4 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 100
(4 pages)
21 September 2012Resolutions
  • RES13 ‐ Cancel capital reserve a/c and approve solv stat 20/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Re-registration of Memorandum and Articles (10 pages)
19 September 2012Re-registration of Memorandum and Articles (10 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)
18 September 2012Termination of appointment of Pantene Global Holdings Limited as a director (1 page)
18 September 2012Termination of appointment of Pantene Global Holdings Limited as a director (1 page)
6 September 2012Termination of appointment of David Higgins as a director (1 page)
6 September 2012Termination of appointment of David Higgins as a director (1 page)
23 August 2012Termination of appointment of Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) as a director (1 page)
23 August 2012Appointment of Pantene Global Holdings Limited as a director (2 pages)
23 August 2012Termination of appointment of Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) as a director (1 page)
23 August 2012Appointment of Pantene Global Holdings Limited as a director (2 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 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)
19 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 19 August 2011 (2 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
18 August 2011Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 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 Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 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)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 26 July 2010 (2 pages)
19 August 2010Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) 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)
1 April 2010Full accounts made up to 30 September 2009 (18 pages)
1 April 2010Full accounts made up to 30 September 2009 (18 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 14 (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)
11 May 2009Appointment terminated director william fletcher (1 page)
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 secretary william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
1 May 2009Full accounts made up to 30 September 2008 (17 pages)
1 May 2009Full accounts made up to 30 September 2008 (17 pages)
13 August 2008Return made up to 26/07/08; full list of members (5 pages)
13 August 2008Return made up to 26/07/08; full list of members (5 pages)
12 August 2008Director's change of particulars / spear & jackson inc / 18/10/2007 (2 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o james neill holdings LIMITED atlas way atlas north sheffield south YORKSHIRES4 7QQ (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Director's change of particulars / spear & jackson inc / 18/10/2007 (2 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o james neill holdings LIMITED atlas way atlas north sheffield south YORKSHIRES4 7QQ (1 page)
25 April 2008Full accounts made up to 30 September 2007 (17 pages)
25 April 2008Full accounts made up to 30 September 2007 (17 pages)
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)
10 May 2007Full accounts made up to 30 September 2006 (19 pages)
10 May 2007Full accounts made up to 30 September 2006 (19 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (42 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (42 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)
6 April 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
6 April 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (40 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (40 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)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
12 August 2004Group of companies' accounts made up to 30 September 2003 (38 pages)
12 August 2004Group of companies' accounts made up to 30 September 2003 (38 pages)
3 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
4 August 2003Amen 882 92414430 10P ord 060902 (2 pages)
4 August 2003Return made up to 26/07/03; full list of members (9 pages)
4 August 2003Return made up to 26/07/03; full list of members (9 pages)
4 August 2003Amen 882 92414430 10P ord 060902 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
27 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 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)
28 October 2002New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
2 October 2002Ad 06/09/02--------- £ si [email protected]=10143053 £ ic 73392094/83535147 (2 pages)
2 October 2002Ad 06/09/02--------- £ si [email protected]=10143053 £ ic 73392094/83535147 (2 pages)
1 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 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 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 2002Secretary resigned;director 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)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 September 2001 (17 pages)
1 May 2002Full accounts made up to 30 September 2001 (17 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Full accounts made up to 30 September 2000 (16 pages)
30 April 2001Full accounts made up to 30 September 2000 (16 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)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 September 1999 (17 pages)
3 May 2000Full accounts made up to 30 September 1999 (17 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; full list of members (6 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 September 1998 (17 pages)
30 April 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)
11 August 1998Return made up to 26/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1998Return made up to 26/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Full group accounts made up to 31 December 1997 (33 pages)
16 July 1998Full group accounts made up to 31 December 1997 (33 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)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
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)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
16 December 1997£ nc 85000000/524722030 30/11/97 (1 page)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1997S-div 30/11/97 (1 page)
16 December 1997Memorandum and Articles of Association (15 pages)
16 December 1997£ nc 85000000/524722030 30/11/97 (1 page)
16 December 1997Memorandum and Articles of Association (15 pages)
16 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1997Ad 03/12/97--------- £ si [email protected]=43972203 £ ic 25110343/69082546 (2 pages)
16 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 December 1997S-div 30/11/97 (1 page)
16 December 1997Ad 03/12/97--------- £ si [email protected]=43972203 £ ic 25110343/69082546 (2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 August 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/97
(5 pages)
13 August 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/97
(5 pages)
29 May 1997Full group accounts made up to 31 December 1996 (35 pages)
29 May 1997Full group accounts made up to 31 December 1996 (35 pages)
16 August 1996Return made up to 26/07/96; no change of members (5 pages)
16 August 1996Return made up to 26/07/96; no change of members (5 pages)
17 May 1996Full group accounts made up to 31 December 1995 (37 pages)
17 May 1996Full group accounts made up to 31 December 1995 (37 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
26 October 1995Secretary's particulars changed (2 pages)
26 October 1995Secretary's particulars changed (2 pages)
14 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
22 May 1995Full group accounts made up to 31 December 1994 (37 pages)
22 May 1995Full group accounts made up to 31 December 1994 (37 pages)
26 April 1995Memorandum and Articles of Association (32 pages)
26 April 1995Memorandum and Articles of Association (32 pages)
19 April 1995Company name changed markoffer PUBLIC LIMITED COMPANY\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed markoffer PUBLIC LIMITED COMPANY\certificate issued on 20/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 September 1989Incorporation (9 pages)
14 September 1989Incorporation (9 pages)