SPEAR & JACKSON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 02422675
Status Active
Incorporation Date 14 September 1989
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 two hundred and three 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 LIMITED are www.spearjackson.co.uk, and www.spear-jackson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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 Limited is a Private Limited Company. The company registration number is 02422675. Spear Jackson Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Spear Jackson 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. Secretary FLETCHER, William has been resigned. Secretary FLETCHER, William has been resigned. Secretary MILLS, Michael John has been resigned. Secretary PISCITELLI, Jospeh has been resigned. Secretary SLADEN, Adare Benjamin 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 COHEN, Ronald Mourad, Sir has been resigned. Director CROWLEY, Dennis has been resigned. Director DYSON, Patrick John has been resigned. Director FISHER, Ian has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director FLETCHER, William has been resigned. Director FLETCHER, William has been resigned. Director FRANCKEL, Mark Bernard has been resigned. Director HIGGINS, David Brian has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director LISANTI, Antonio has been resigned. Director MILLS, Michael John has been resigned. Director S AND J ACQUISITION CORP has been resigned. Director SANDER, Dorothy E has been resigned. Director US INDUSTRIES INC has been resigned. Director WEINGARTEN, Allan David has been resigned. Director WILKINSON, Jeffrey Vernon has been resigned. Director WOLSTENHOLME, David John has been resigned. Director PANTENE GLOBAL ACQUISITION CORP (FORMERLY SPEAR & JACKSON INC) has been resigned. Director PANTENE GLOBAL HOLDINGS LIMITED 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

Resigned Directors

Secretary
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 28 January 2004

Secretary
FLETCHER, William
Resigned: 06 September 2002
Appointed Date: 30 April 2002

Secretary
MILLS, Michael John
Resigned: 01 November 1993
Appointed Date: 28 August 1992

Secretary
PISCITELLI, Jospeh
Resigned: 28 January 2004
Appointed Date: 07 September 2002

Secretary
SLADEN, Adare Benjamin
Resigned: 28 August 1992

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: 01 October 2010
Appointed Date: 30 April 2009
90 years old

Director
COHEN, Ronald Mourad, Sir
Resigned: 03 December 1997
80 years old

Director
CROWLEY, Dennis
Resigned: 20 April 2004
Appointed Date: 06 September 2002
64 years old

Director
DYSON, Patrick John
Resigned: 31 March 2015
Appointed Date: 20 April 2004
69 years old

Director
FISHER, Ian
Resigned: 30 April 1993
75 years old

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

Director
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 25 June 2003
79 years old

Director
FLETCHER, William
Resigned: 06 September 2002
Appointed Date: 02 April 2002
79 years old

Director
FRANCKEL, Mark Bernard
Resigned: 31 January 2014
Appointed Date: 09 January 2012
62 years old

Director
HIGGINS, David Brian
Resigned: 31 August 2012
Appointed Date: 18 February 2005
73 years old

Director
LIM, Henry Woon-Hoe
Resigned: 30 November 2015
Appointed Date: 30 June 2010
73 years old

Director
LISANTI, Antonio
Resigned: 26 April 2002
Appointed Date: 26 May 1995
67 years old

Director
MILLS, Michael John
Resigned: 26 July 1995
78 years old

Director
S AND J ACQUISITION CORP
Resigned: 29 April 2004
Appointed Date: 06 September 2002

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

Director
US INDUSTRIES INC
Resigned: 06 September 2002
Appointed Date: 16 January 1998

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

Director
WILKINSON, Jeffrey Vernon
Resigned: 26 May 2000
Appointed Date: 16 October 1992
95 years old

Director
WOLSTENHOLME, David John
Resigned: 06 September 2002
Appointed Date: 26 May 1995
72 years old

Director
PANTENE GLOBAL ACQUISITION CORP (FORMERLY SPEAR & JACKSON INC)
Resigned: 31 July 2012
Appointed Date: 06 September 2002

Director
PANTENE GLOBAL HOLDINGS LIMITED
Resigned: 17 September 2012
Appointed Date: 31 July 2012

Persons With Significant Control

Spear & Jackson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEAR & JACKSON 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 100

...
... and 193 more events
11 Oct 1989
Director resigned;new director appointed

11 Oct 1989
Accounting reference date notified as 31/12

11 Oct 1989
Certificate of authorisation to commence business and borrow

11 Oct 1989
Application to commence business

14 Sep 1989
Incorporation

SPEAR & JACKSON LIMITED Charges

30 May 2014
Charge code 0242 2675 0018
Delivered: 5 June 2014
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
30 May 2014
Charge code 0242 2675 0017
Delivered: 5 June 2014
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2010
Legal assignment
Delivered: 18 October 2012
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 October 2009
Legal mortgage
Delivered: 22 October 2009
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: 0.53 acres of f/h athol road off woodseats road sheffield…
19 December 2001
Debenture
Delivered: 18 October 2012
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 24 December 2014
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 M395 for full details). Fixed and floating…
13 September 1990
Deposit agreement
Delivered: 18 September 1990
Status: Satisfied on 4 August 2000
Persons entitled: National Westminster Bank PLC
Description: Any sums deposited by the company in an account with the…
30 April 1990
Over credit balance charge
Delivered: 18 May 1990
Status: Satisfied on 25 October 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 7,680,083,60 together with…
19 February 1990
Over credit balance charge
Delivered: 5 March 1990
Status: Satisfied on 12 June 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 139,883.60 together with…
19 January 1990
Over credit balance charge
Delivered: 2 February 1990
Status: Satisfied on 12 June 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 79,100 together with interest…
4 January 1990
Over credit balance charge
Delivered: 15 January 1990
Status: Satisfied on 12 June 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 45000 together with interest…
14 December 1989
Over credit balance charge
Delivered: 3 January 1990
Status: Satisfied on 12 June 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 82,750 together with interest…
28 November 1989
Memorandum of deposit
Delivered: 15 December 1989
Status: Satisfied on 25 October 1990
Persons entitled: S.G. Warburg & Co. LTD.
Description: First fixed charge in favour of the security agent (as…
28 November 1989
Deposit agreement
Delivered: 15 December 1989
Status: Satisfied on 25 October 1990
Persons entitled: S.G. Warburg & Co. LTD.
Description: Fixed charge in favour of the security agent, all the…
28 November 1989
Debenture
Delivered: 15 December 1989
Status: Satisfied on 25 October 1990
Persons entitled: S.G. Warburg & Co. LTD.
Description: By way of floating charge in favour of the security agent…
24 November 1989
Over credit balances charge
Delivered: 6 December 1989
Status: Satisfied on 12 June 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 7,333,350 together with interest…