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, 2 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, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 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 | 14 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 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 | 14 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Adare Benjamin Sladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 28a Willoughby Road London NW3 1SA |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Jeffrey Vernon Wilkinson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2000) |
Role | Management Consultant |
Correspondence Address | Hillcroft 15 Mearse Lane Barnt Green Birmingham West Midlands B45 8HG |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 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 | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 September 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 | Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 746 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2002) |
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, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Secretary Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Dorothy E Sander |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Srvp Exec |
Correspondence Address | 2500 E. Las Olas Boulevard Fort Lauderdale Florida United States |
Director Name | Allan David Weingarten |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Sr Vp Ceo |
Correspondence Address | 990 Lytham Court West Palm Beach Florida 33411 United States |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Steven Craig Barre |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Attorney |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401 6102 United States |
Secretary Name | Jospeh Piscitelli |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 September 2002(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2004) |
Role | Executive |
Correspondence Address | 1360 50 Ocean Boulevard Pampano Beach Florida 33062 United States |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
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, 7 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 | David Brian Higgins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High House Farm Court Church Street Wales Sheffield South Yorkshire S26 5LQ |
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, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Castle Combe Chippenham Wiltshire SN14 7HX |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 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 | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr John Broughton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Us Industries Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2002) |
Correspondence Address | 101 Wood Avenue South PO Box 169 Iselin 08830 0169 New Jersey Usa |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 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 |
Director Name | Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2012) |
Correspondence Address | Suite 400 2360 Corporate Circle Henderson Nevada 89074-7722 United States |
Director Name | Pantene Global Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 September 2012) |
Correspondence Address | Unit 1903-05 19/F Nan Fung Tower 173 Des Voeux Road Central Hong Kong |
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 |
1000 at £0.1 | Spear & Jackson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,377,000 |
Net Worth | £18,488,000 |
Cash | £4,973,000 |
Current Liabilities | £9,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
30 April 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2014 | Delivered on: 5 June 2014 Satisfied on: 24 December 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Fully Satisfied |
30 May 2014 | Delivered on: 5 June 2014 Satisfied on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
31 March 2010 | Delivered 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 2001 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 1996 | Delivered on: 9 February 1996 Satisfied on: 19 February 2000 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) to which such obligor (as defined) is a party, provided that no obligation or liability shall be included in the definition of "secured liabilites" to the extent that, if it were so included, this debenture (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: The company charges in favour of the agent (as agent and trustee for the finance parties) (a) by way of first legal mortgage all the property, assets and rights refferred to in clauses 4(a) and (b) of the original debenture; (b) by way of first fixed charge, all the property, assets and rights referred to in clauses 4(c) and (d) of the original debenture; (c) by way of first floating charge, all its undertaking and assets referred to in clause 5.1 of the original debenture, to the extent that the secured liabilites are not secured by the original debenture. Fully Satisfied |
13 September 1990 | Delivered on: 21 September 1990 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from 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 1990 | Delivered 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 1989 | Delivered 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 |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Full accounts made up to 30 September 2022 (28 pages) |
2 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (29 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
5 August 2021 | Termination of appointment of John Broughton as a director on 31 July 2021 (1 page) |
10 July 2021 | Full accounts made up to 30 September 2020 (29 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (29 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (35 pages) |
10 January 2018 | Appointment of Mr John Broughton as a director on 1 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr John Broughton as a director on 1 January 2018 (2 pages) |
9 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
9 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (32 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (32 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
16 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
16 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
24 December 2014 | Satisfaction of charge 024226750018 in full (1 page) |
24 December 2014 | Satisfaction of charge 13 in full (1 page) |
24 December 2014 | Satisfaction of charge 024226750017 in full (1 page) |
24 December 2014 | Satisfaction of charge 024226750018 in full (1 page) |
24 December 2014 | Satisfaction of charge 14 in full (2 pages) |
24 December 2014 | Satisfaction of charge 15 in full (1 page) |
24 December 2014 | Satisfaction of charge 16 in full (1 page) |
24 December 2014 | Satisfaction of charge 16 in full (1 page) |
24 December 2014 | Satisfaction of charge 15 in full (1 page) |
24 December 2014 | Satisfaction of charge 024226750017 in full (1 page) |
24 December 2014 | Satisfaction of charge 14 in full (2 pages) |
24 December 2014 | Satisfaction of charge 13 in full (1 page) |
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | 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 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 024226750017 (26 pages) |
5 June 2014 | Registration of charge 024226750018 (27 pages) |
5 June 2014 | Registration of charge 024226750018 (27 pages) |
5 June 2014 | Registration of charge 024226750017 (26 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
21 September 2012 | Statement by directors (4 pages) |
21 September 2012 | Statement by directors (4 pages) |
21 September 2012 | Solvency statement dated 20/09/12 (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Solvency statement dated 20/09/12 (2 pages) |
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Resolutions
|
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 September 2012 | Re-registration of Memorandum and Articles (10 pages) |
19 September 2012 | Re-registration of Memorandum and Articles (10 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
18 September 2012 | Termination of appointment of Pantene Global Holdings Limited as a director (1 page) |
18 September 2012 | Termination of appointment of Pantene Global Holdings Limited as a director (1 page) |
6 September 2012 | Termination of appointment of David Higgins as a director (1 page) |
6 September 2012 | Termination of appointment of David Higgins as a director (1 page) |
23 August 2012 | Termination of appointment of Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) as a director (1 page) |
23 August 2012 | Appointment of Pantene Global Holdings Limited as a director (2 pages) |
23 August 2012 | Termination of appointment of Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) as a director (1 page) |
23 August 2012 | Appointment of Pantene Global Holdings Limited as a director (2 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
19 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 19 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 18 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 26 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Pantene Global Acquisition Corp (Formerly Spear & Jackson Inc) on 26 July 2010 (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
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 secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director 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) |
1 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / spear & jackson inc / 18/10/2007 (2 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered 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 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Director's change of particulars / spear & jackson inc / 18/10/2007 (2 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered 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 2008 | Full accounts made up to 30 September 2007 (17 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (42 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (42 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
6 April 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
6 April 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (40 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (40 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 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) |
1 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
12 August 2004 | Group of companies' accounts made up to 30 September 2003 (38 pages) |
12 August 2004 | Group of companies' accounts made up to 30 September 2003 (38 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members
|
3 August 2004 | Return made up to 26/07/04; full list of members
|
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
5 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
4 August 2003 | Amen 882 92414430 10P ord 060902 (2 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
4 August 2003 | Amen 882 92414430 10P ord 060902 (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
27 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
28 October 2002 | New secretary appointed (1 page) |
28 October 2002 | New secretary appointed (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
2 October 2002 | Ad 06/09/02--------- £ si [email protected]=10143053 £ ic 73392094/83535147 (2 pages) |
2 October 2002 | Ad 06/09/02--------- £ si [email protected]=10143053 £ ic 73392094/83535147 (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members
|
2 August 2001 | Return made up to 26/07/01; full list of members
|
30 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Return made up to 26/07/98; full list of members
|
11 August 1998 | Return made up to 26/07/98; full list of members
|
16 July 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (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) |
22 December 1997 | Director resigned (1 page) |
16 December 1997 | £ nc 85000000/524722030 30/11/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | S-div 30/11/97 (1 page) |
16 December 1997 | Memorandum and Articles of Association (15 pages) |
16 December 1997 | £ nc 85000000/524722030 30/11/97 (1 page) |
16 December 1997 | Memorandum and Articles of Association (15 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Ad 03/12/97--------- £ si [email protected]=43972203 £ ic 25110343/69082546 (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | S-div 30/11/97 (1 page) |
16 December 1997 | Ad 03/12/97--------- £ si [email protected]=43972203 £ ic 25110343/69082546 (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
13 August 1997 | Return made up to 26/07/97; no change of members
|
13 August 1997 | Return made up to 26/07/97; no change of members
|
29 May 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members
|
14 August 1995 | Return made up to 26/07/95; full list of members
|
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
22 May 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
22 May 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
26 April 1995 | Memorandum and Articles of Association (32 pages) |
26 April 1995 | Memorandum and Articles of Association (32 pages) |
19 April 1995 | Company name changed markoffer PUBLIC LIMITED COMPANY\certificate issued on 20/04/95 (4 pages) |
19 April 1995 | Company name changed markoffer PUBLIC LIMITED COMPANY\certificate issued on 20/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 September 1989 | Incorporation (9 pages) |
14 September 1989 | Incorporation (9 pages) |