Company NameSpear & Jackson Group Limited
DirectorsSimon Nai Cheng Hsu and Alaina Shone
Company StatusActive
Company Number08084118
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NameHlwkh 523 Limited

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 NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 May 2014(2 years after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(2 years, 10 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameDavid Howard Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameJohn Maurice Dallman
NationalityBritish
StatusResigned
Appointed17 September 2012(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ

Contact

Websitespear-and-jackson.com
Email address[email protected]
Telephone0114 2250400
Telephone regionSheffield

Location

Registered AddressAtlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

700k at £1Pantene Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,629,000
Gross Profit£28,177,000
Net Worth£7,159,000
Cash£2,968,000
Current Liabilities£20,832,000

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

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

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

Classification: A registered charge
Outstanding
28 September 2012Delivered 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

Filing History

6 July 2023Group of companies' accounts made up to 30 September 2022 (88 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
5 July 2022Group of companies' accounts made up to 30 September 2021 (90 pages)
28 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
11 July 2021Group of companies' accounts made up to 30 September 2020 (91 pages)
11 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
29 September 2020Group of companies' accounts made up to 30 September 2019 (89 pages)
3 June 2020Director's details changed for Mr Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (84 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (78 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (76 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (76 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (77 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (77 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 700,001
(5 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 700,001
(5 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (76 pages)
6 July 2015Full accounts made up to 30 September 2014 (76 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700,001
(6 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700,001
(6 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
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)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 700,001
(6 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 700,001
(6 pages)
11 June 2014Appointment of Mr Simon Nai Cheng Hsu as a director (2 pages)
11 June 2014Termination of appointment of David Clarke as a director (1 page)
11 June 2014Termination of appointment of David Clarke as a director (1 page)
11 June 2014Appointment of Mr Simon Nai Cheng Hsu as a director (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 080841180003 (27 pages)
5 June 2014Registration of charge 080841180002 (26 pages)
5 June 2014Registration of charge 080841180002 (26 pages)
5 June 2014Registration of charge 080841180003 (27 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)
25 September 2013Full accounts made up to 30 September 2012 (15 pages)
25 September 2013Full accounts made up to 30 September 2012 (15 pages)
21 June 2013Previous accounting period shortened from 30 September 2013 to 30 September 2012 (1 page)
21 June 2013Previous accounting period shortened from 30 September 2013 to 30 September 2012 (1 page)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 700,001.00
(4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 700,001.00
(4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2012Termination of appointment of Roger Dyson as a director (2 pages)
21 September 2012Appointment of David Howard Clarke as a director (3 pages)
21 September 2012Appointment of Mr Patrick John Dyson as a director (3 pages)
21 September 2012Appointment of Mark Bernard Franckel as a director (3 pages)
21 September 2012Appointment of John Maurice Dallman as a secretary (3 pages)
21 September 2012Appointment of Mr Patrick John Dyson as a director (3 pages)
21 September 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
21 September 2012Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 21 September 2012 (2 pages)
21 September 2012Appointment of Henry Woon-Hoe Lim as a director (3 pages)
21 September 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
21 September 2012Appointment of Mark Bernard Franckel as a director (3 pages)
21 September 2012Appointment of David Howard Clarke as a director (3 pages)
21 September 2012Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 21 September 2012 (2 pages)
21 September 2012Appointment of Henry Woon-Hoe Lim as a director (3 pages)
21 September 2012Appointment of John Maurice Dallman as a secretary (3 pages)
21 September 2012Termination of appointment of Roger Dyson as a director (2 pages)
11 September 2012Memorandum and Articles of Association (10 pages)
11 September 2012Memorandum and Articles of Association (10 pages)
4 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-30
(1 page)
4 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-30
(1 page)
4 September 2012Company name changed hlwkh 523 LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
4 September 2012Company name changed hlwkh 523 LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)