SPEAR & JACKSON HOLDINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 00086458
Status Active
Incorporation Date 13 November 1905
Company Type Private Limited Company
Address C/O JAMES NEILL HOLDINGS LIMITED, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015. The most likely internet sites of SPEAR & JACKSON HOLDINGS LIMITED are www.spearjacksonholdings.co.uk, and www.spear-jackson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and eleven months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spear Jackson Holdings Limited is a Private Limited Company. The company registration number is 00086458. Spear Jackson Holdings Limited has been working since 13 November 1905. The present status of the company is Active. The registered address of Spear Jackson Holdings Limited is C O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7qq. . DALLMAN, John Maurice is a Secretary of the company. HSU, Simon Nai Cheng is a Director of the company. SHONE, Alaina is a Director of the company. JAMES NEILL HOLDINGS LIMITED is a Director of the company. Secretary BLOOMFIELD, Richard Jeffery has been resigned. Secretary DICKINS, Helen Catherine has been resigned. Secretary FLETCHER, William has been resigned. Secretary LUMB, Stephen has been resigned. Secretary WALKER, Peter John has been resigned. Secretary WOLSTENHOLME, David John has been resigned. Director BARRE, Steven Craig has been resigned. Director BEAZER, Brian Cyril has been resigned. Director CAHILL, David John has been resigned. Director CROWLEY, Dennis has been resigned. Director DYSON, Patrick John has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director FLETCHER, William has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director LISANTI, Antonio has been resigned. Director LUMB, Stephen has been resigned. Director MARTIN, David has been resigned. Director MILLS, Michael John has been resigned. Director NEILL, James Hugh, Sir has been resigned. Director S AND J ACQUISITION CORP has been resigned. Director SANDER, Dorothy E has been resigned. Director WALKER, Peter John has been resigned. Director WEINGARTEN, Allan David has been resigned. Director WHITE, Graham has been resigned. Director WOLSTENHOLME, David John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DALLMAN, John Maurice
Appointed Date: 01 May 2009

Director
HSU, Simon Nai Cheng
Appointed Date: 30 November 2015
65 years old

Director
SHONE, Alaina
Appointed Date: 31 March 2015
62 years old

Director
JAMES NEILL HOLDINGS LIMITED
Appointed Date: 02 December 1993

Resigned Directors

Secretary
BLOOMFIELD, Richard Jeffery
Resigned: 01 November 1993
Appointed Date: 24 June 1993

Secretary
DICKINS, Helen Catherine
Resigned: 14 May 1993
Appointed Date: 14 May 1993

Secretary
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 30 April 2002

Secretary
LUMB, Stephen
Resigned: 14 May 1993
Appointed Date: 18 November 1991

Secretary
WALKER, Peter John
Resigned: 18 November 1991

Secretary
WOLSTENHOLME, David John
Resigned: 30 April 2002
Appointed Date: 01 November 1993

Director
BARRE, Steven Craig
Resigned: 06 September 2002
Appointed Date: 06 September 2002
65 years old

Director
BEAZER, Brian Cyril
Resigned: 30 June 2010
Appointed Date: 30 April 2009
90 years old

Director
CAHILL, David John
Resigned: 30 June 2000
Appointed Date: 23 April 1996
63 years old

Director
CROWLEY, Dennis
Resigned: 20 April 2004
Appointed Date: 14 November 2002
64 years old

Director
DYSON, Patrick John
Resigned: 31 March 2015
Appointed Date: 25 November 2003
69 years old

Director
FLETCHER, Alan Thomas
Resigned: 26 October 1993
90 years old

Director
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 03 November 1997
79 years old

Director
LIM, Henry Woon-Hoe
Resigned: 30 November 2015
Appointed Date: 30 May 2014
73 years old

Director
LIM, Henry Woon-Hoe
Resigned: 20 December 2012
Appointed Date: 30 June 2010
73 years old

Director
LISANTI, Antonio
Resigned: 26 April 2002
Appointed Date: 02 March 2001
67 years old

Director
LUMB, Stephen
Resigned: 24 June 1993
72 years old

Director
MARTIN, David
Resigned: 22 October 1993
Appointed Date: 05 April 1993
75 years old

Director
MILLS, Michael John
Resigned: 23 November 1993
Appointed Date: 14 May 1993
78 years old

Director
NEILL, James Hugh, Sir
Resigned: 28 April 1993
104 years old

Director
S AND J ACQUISITION CORP
Resigned: 29 April 2004
Appointed Date: 14 November 2002

Director
SANDER, Dorothy E
Resigned: 06 September 2002
Appointed Date: 06 September 2002
72 years old

Director
WALKER, Peter John
Resigned: 31 January 1993
93 years old

Director
WEINGARTEN, Allan David
Resigned: 06 September 2002
Appointed Date: 06 September 2002
87 years old

Director
WHITE, Graham
Resigned: 31 October 1997
Appointed Date: 15 November 1993
84 years old

Director
WOLSTENHOLME, David John
Resigned: 11 November 2002
Appointed Date: 15 November 1993
72 years old

Persons With Significant Control

James Neill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEAR & JACKSON HOLDINGS LIMITED Events

05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
03 Dec 2015
Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015
03 Dec 2015
Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015
17 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 25

...
... and 152 more events
15 Oct 1987
Full accounts made up to 31 December 1986

13 Jul 1987
Full group accounts made up to 31 December 1985

13 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

19 Jun 1970
Company name changed\certificate issued on 19/06/70
13 Nov 1905
Certificate of incorporation

SPEAR & JACKSON HOLDINGS LIMITED Charges

30 May 2014
Charge code 0008 6458 0006
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
30 May 2014
Charge code 0008 6458 0005
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 December 2001
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1996
Supplemental debenture
Delivered: 9 February 1996
Status: Satisfied on 19 February 2000
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined)
Description: The company charges in favour of the agent (as agent and…
13 September 1990
Debenture
Delivered: 21 September 1990
Status: Satisfied on 16 December 1998
Persons entitled: National Westminster Bank PLC
Description: (Please see doc for full details). Fixed and floating…
24 November 1988
Supplemental trust deed.
Delivered: 12 December 1988
Status: Satisfied on 7 September 1990
Persons entitled: Alliance Assurance Company Limited.
Description: Floating charge other:-. Undertaking and all property and…