Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Mrs Alaina Shone |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | David Howard Clarke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Website | spear-and-jackson.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2250400 |
Telephone region | Sheffield |
Registered Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
700k at £1 | Pantene Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,629,000 |
Gross Profit | £28,177,000 |
Net Worth | £7,159,000 |
Cash | £2,968,000 |
Current Liabilities | £20,832,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 September 2012 | Delivered on: 11 October 2012 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. Outstanding |
6 July 2023 | Group of companies' accounts made up to 30 September 2022 (88 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
5 July 2022 | Group of companies' accounts made up to 30 September 2021 (90 pages) |
28 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
11 July 2021 | Group of companies' accounts made up to 30 September 2020 (91 pages) |
11 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
29 September 2020 | Group of companies' accounts made up to 30 September 2019 (89 pages) |
3 June 2020 | Director's details changed for Mr Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
28 June 2019 | Group of companies' accounts made up to 30 September 2018 (84 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (78 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (76 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (76 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (77 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (77 pages) |
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (76 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (76 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
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) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 June 2014 | Appointment of Mr Simon Nai Cheng Hsu as a director (2 pages) |
11 June 2014 | Termination of appointment of David Clarke as a director (1 page) |
11 June 2014 | Termination of appointment of David Clarke as a director (1 page) |
11 June 2014 | Appointment of Mr Simon Nai Cheng Hsu as a director (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 080841180003 (27 pages) |
5 June 2014 | Registration of charge 080841180002 (26 pages) |
5 June 2014 | Registration of charge 080841180002 (26 pages) |
5 June 2014 | Registration of charge 080841180003 (27 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) |
25 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
21 June 2013 | Previous accounting period shortened from 30 September 2013 to 30 September 2012 (1 page) |
21 June 2013 | Previous accounting period shortened from 30 September 2013 to 30 September 2012 (1 page) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 October 2012 | Resolutions
|
21 September 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
21 September 2012 | Appointment of David Howard Clarke as a director (3 pages) |
21 September 2012 | Appointment of Mr Patrick John Dyson as a director (3 pages) |
21 September 2012 | Appointment of Mark Bernard Franckel as a director (3 pages) |
21 September 2012 | Appointment of John Maurice Dallman as a secretary (3 pages) |
21 September 2012 | Appointment of Mr Patrick John Dyson as a director (3 pages) |
21 September 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
21 September 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Henry Woon-Hoe Lim as a director (3 pages) |
21 September 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
21 September 2012 | Appointment of Mark Bernard Franckel as a director (3 pages) |
21 September 2012 | Appointment of David Howard Clarke as a director (3 pages) |
21 September 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Henry Woon-Hoe Lim as a director (3 pages) |
21 September 2012 | Appointment of John Maurice Dallman as a secretary (3 pages) |
21 September 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
11 September 2012 | Memorandum and Articles of Association (10 pages) |
11 September 2012 | Memorandum and Articles of Association (10 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Company name changed hlwkh 523 LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Company name changed hlwkh 523 LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|