UKBizDB.co.uk

J.W. SPEAR & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.w. Spear & Sons Limited. The company was founded 93 years ago and was given the registration number 00253107. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:J.W. SPEAR & SONS LIMITED
Company Number:00253107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Secretary12 July 2005Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director11 January 2019Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director01 October 2013Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director08 March 2022Active
333, Continental Boulevard, El Segundo, United States,

Director01 February 2021Active
144 Northampton Road, Market Harborough, LE16 9HF

Secretary27 February 1998Active
24 Springfield Road, Maidenhead, SL6 2YN

Secretary30 March 2000Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary21 May 1993Active
36 Rutland Gate, London, SW7 1PD

Secretary-Active
Gesters 55 Head Street, Halstead, CO9 2AU

Secretary17 November 1993Active
Park Farm House, Castle Street, Wallingford, OX10 8DW

Director14 January 2008Active
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB

Director30 March 2000Active
47 Reeves Way, Wokingham, RG41 2PS

Director-Active
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH

Director31 October 1997Active
White Gates 7 Princes Drive, Oxshott, KT22 0UL

Director04 February 1993Active
964 Princeton, Kingston Road, Princeton, Usa, 08540

Director27 February 1996Active
40 Castlenau, London, SW13 9BU

Director-Active
The Palus Main Road, Brancaster Staithe, Kings Lynn, PE31 8BU

Director-Active
28 Llanvair Drive, South Ascot, SL5 9HT

Director01 September 2004Active
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG

Director01 January 1997Active
1261 Vialandeta, Palos Verdes Estates, California 90274, U S A, 90274

Director26 October 1994Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director21 May 2001Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 June 2013Active
31 Bedford Road, Moor Park, Northwood, HA6 2AY

Director31 October 1997Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 August 2011Active
19 Woodlands Grove, Isleworth, TW7 6NS

Director24 November 2003Active
Rm 1106-8 South Tower, World Finance Centre, Harbour City, Hong Kong,

Director29 October 2002Active
Crane House Rowanhurst Drive, Farnham Common, Slough, SL2 3HG

Director-Active
Wayfield 1a Gossmore Lane, Marlow, SL7 1QQ

Director20 July 2001Active
333 Continental Boulevard, El Segundo, United States,

Director06 July 1998Active
Danes Place, New Road, Lower Shiplake, RG9 3LG

Director24 November 2003Active
88 Cove Road, Oyster Bay Cove, New York 11771, U S A, 11771

Director26 October 1994Active
Flat 5, 24 Harcourt Terrace, London, SW10 9JR

Director30 June 2006Active
3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF

Director02 November 1998Active
1 One Tree Lane, Beaconsfield, HP9 2BU

Director30 March 2000Active

People with Significant Control

Mattel, Inc.
Notified on:22 February 2017
Status:Active
Country of residence:United States
Address:333, Continental Boulevard, El Segundo, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Capital

Legacy.

Download
2020-01-09Capital

Capital statement capital company with date currency figure.

Download
2020-01-09Insolvency

Legacy.

Download
2020-01-09Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.