Spear & Jackson Uk Limited SHEFFIELD


Founded in 1967, Spear & Jackson Uk, classified under reg no. 00901740 is an active company. Currently registered at C/o James Neill Holdings Limited S4 7QQ, Sheffield the company has been in the business for fifty seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2013-01-16 Spear & Jackson Uk Limited is no longer carrying the name Spear & Jackson Garden Products.

At the moment there are 4 directors in the the company, namely Simon H., Alaina S. and Stephen T. and others. In addition one secretary - David G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spear & Jackson Uk Limited Address / Contact

Office Address C/o James Neill Holdings Limited
Office Address2 Atlas Way Atlas North
Town Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00901740
Date of Incorporation Thu, 23rd Mar 1967
Industry Manufacture of tools
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

David G.

Position: Secretary

Appointed: 01 January 2020

Simon H.

Position: Director

Appointed: 30 November 2015

Alaina S.

Position: Director

Appointed: 31 March 2015

Stephen T.

Position: Director

Appointed: 17 November 2014

Ian A.

Position: Director

Appointed: 18 April 2008

James Neill Holdings Limited

Position: Corporate Director

Appointed: 02 December 1993

Peter W.

Position: Secretary

Resigned: 18 November 1991

Duncan H.

Position: Director

Appointed: 01 November 2018

Resigned: 31 July 2023

Henry L.

Position: Director

Appointed: 31 January 2014

Resigned: 30 November 2015

Gary D.

Position: Director

Appointed: 30 September 2013

Resigned: 11 April 2014

Mark F.

Position: Director

Appointed: 09 January 2012

Resigned: 31 January 2014

Henry L.

Position: Director

Appointed: 30 June 2010

Resigned: 20 December 2012

John D.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 December 2019

Brian B.

Position: Director

Appointed: 24 March 2009

Resigned: 01 October 2010

Kevin M.

Position: Director

Appointed: 18 April 2008

Resigned: 24 July 2020

Terence K.

Position: Director

Appointed: 18 April 2008

Resigned: 30 September 2011

Richard C.

Position: Director

Appointed: 18 April 2008

Resigned: 26 September 2008

Lee W.

Position: Director

Appointed: 13 March 2006

Resigned: 28 February 2013

Patrick D.

Position: Director

Appointed: 21 December 2004

Resigned: 31 March 2015

Paul M.

Position: Director

Appointed: 20 April 2004

Resigned: 05 March 2006

S And J Acquisition Corp

Position: Corporate Director

Appointed: 14 November 2002

Resigned: 29 April 2004

Dennis C.

Position: Director

Appointed: 14 November 2002

Resigned: 20 April 2004

Allan W.

Position: Director

Appointed: 06 September 2002

Resigned: 06 September 2002

Steven B.

Position: Director

Appointed: 06 September 2002

Resigned: 06 September 2002

Dorothy S.

Position: Director

Appointed: 06 September 2002

Resigned: 06 September 2002

William F.

Position: Secretary

Appointed: 30 April 2002

Resigned: 30 April 2009

William F.

Position: Director

Appointed: 03 November 1997

Resigned: 30 April 2009

Graham W.

Position: Director

Appointed: 15 November 1993

Resigned: 31 October 1997

David W.

Position: Director

Appointed: 15 November 1993

Resigned: 11 November 2002

David W.

Position: Secretary

Appointed: 01 November 1993

Resigned: 30 April 2002

Michael M.

Position: Director

Appointed: 29 June 1993

Resigned: 23 November 1993

Richard B.

Position: Secretary

Appointed: 24 June 1993

Resigned: 01 November 1993

David M.

Position: Director

Appointed: 05 April 1993

Resigned: 22 October 1993

Stephen L.

Position: Secretary

Appointed: 18 November 1991

Resigned: 24 June 1993

Alan F.

Position: Director

Appointed: 26 July 1991

Resigned: 26 October 1993

Stephen L.

Position: Director

Appointed: 26 July 1991

Resigned: 24 June 1993

Peter W.

Position: Director

Appointed: 26 July 1991

Resigned: 31 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is James Neill Holdings Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James Neill Holdings Limited

Atlas Way Atlas North, Sheffield, S4 7QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 144973
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spear & Jackson Garden Products January 16, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 6th, July 2023
Free Download (26 pages)

Company search

Advertisements