UKBizDB.co.uk

SPEAR & JACKSON UK LIMITED

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

This company is commonly known as Spear & Jackson Uk Limited. The company was founded 57 years ago and was given the registration number 00901740. The firm's registered office is in SHEFFIELD. You can find them at C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:SPEAR & JACKSON UK LIMITED
Company Number:00901740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1967
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Secretary01 January 2020Active
11, Whirlow Grove, Sheffield, United Kingdom, S11 9NR

Director18 April 2008Active
C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Director30 November 2015Active
C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Director31 March 2015Active
140, Church Lane, Bessacarr, Doncaster, England, DN4 6QP

Director17 November 2014Active
Atlas Way, Atlas North, Sheffield, United Kingdom, S4 7QQ

Corporate Director02 December 1993Active
13 Holland Close, Streethay, Lichfield, WS13 8LA

Secretary24 June 1993Active
4a Moorcroft Drive, Sheffield, S10 4GW

Secretary01 May 2009Active
1 Hillside, Anston, Sheffield, S25 4AZ

Secretary30 April 2002Active
42 Riverdale Rd, Sheffield, S10 3FB

Secretary18 November 1991Active
Dencombe Rickmansworth Road, Chorleywood, Rickmansworth, WD3 5SD

Secretary-Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Secretary01 November 1993Active
777 South Flagler Drive, Suite 1100, West Palm Beach, Usa,

Director06 September 2002Active
5, Waterside, Castle Combe, Chippenham, SN14 7HX

Director24 March 2009Active
11 Freeman Road, Wickersley, Rotherham, S66 2HH

Director18 April 2008Active
5030 Champion Blvd Ste 6-272, Boca Raton, Usa, 33494

Director14 November 2002Active
C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Director30 September 2013Active
145 Burley Lane, Quarndon, Derby, DE22 5JS

Director21 December 2004Active
26 Loudoun Road, London, NW8 0LT

Director-Active
1 Hillside, Anston, Sheffield, S25 4AZ

Director03 November 1997Active
C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Director09 January 2012Active
C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 November 2018Active
Byways, 7a Brookfield Avenue, Brookside, Chesterfield, S40 3NX

Director18 April 2008Active
Suite 1601 Tower 2, Nina Tower, 8 Yeung Uk Road, Tsuen Wan, Hong Kong, Hong Kong,

Director31 January 2014Active
Unit 1903-05, 19/F, Nan Fung Tower, 173 Des Voeux Road Central, Hong Kong, Hong Kong,

Director30 June 2010Active
42 Riverdale Rd, Sheffield, S10 3FB

Director-Active
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE

Director05 April 1993Active
14 Chandler Grove, Treeton, Rotherham, S60 5TY

Director18 April 2008Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Director29 June 1993Active
795 Sutton Road, Aldridge, Walsall, WS9 0QJ

Director20 April 2004Active
C/O Pnc Investments Limited, 5030 Champion Blvd Suite 6-272, Boca Raton, Usa,

Director14 November 2002Active
2500 E. Las Olas Boulevard, Fort Lauderdale, U S A,

Director06 September 2002Active
Dencombe Rickmansworth Road, Chorleywood, Rickmansworth, WD3 5SD

Director-Active
990 Lytham Court, West Palm Beach, Usa,

Director06 September 2002Active
36 Ringwood Crescent, Sothall, Sheffield, S20 2DT

Director13 March 2006Active

People with Significant Control

James Neill Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atlas Way, Atlas North, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.