Spear Group Holdings Limited CWMBRAN


Founded in 1999, Spear Group Holdings, classified under reg no. 03817381 is an active company. Currently registered at Christopher Grey Court Lakeside, NP44 3SE, Cwmbran the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 17th September 1999 Spear Group Holdings Limited is no longer carrying the name Wintercrown.

At the moment there are 2 directors in the the firm, namely Matthew S. and Tanu M.. In addition one secretary - Matt S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spear Group Holdings Limited Address / Contact

Office Address Christopher Grey Court Lakeside,
Office Address2 Llantarnam Industrial Park,
Town Cwmbran
Post code NP44 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817381
Date of Incorporation Fri, 30th Jul 1999
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 07 February 2020

Matt S.

Position: Secretary

Appointed: 29 November 2019

Tanu M.

Position: Director

Appointed: 31 October 2017

Alex M.

Position: Director

Appointed: 29 November 2019

Resigned: 29 July 2022

Mary F.

Position: Director

Appointed: 02 July 2019

Resigned: 07 February 2020

Ronald V.

Position: Director

Appointed: 31 October 2017

Resigned: 02 July 2019

Sharon B.

Position: Director

Appointed: 31 October 2017

Resigned: 05 April 2022

Jonathan D.

Position: Director

Appointed: 04 August 2009

Resigned: 07 May 2013

Jonathan D.

Position: Director

Appointed: 03 October 2006

Resigned: 31 July 2009

Travis W.

Position: Director

Appointed: 03 October 2006

Resigned: 07 May 2013

Gareth W.

Position: Director

Appointed: 01 March 2001

Resigned: 21 May 2004

Michael H.

Position: Secretary

Appointed: 22 October 1999

Resigned: 29 November 2019

Anthony P.

Position: Director

Appointed: 21 October 1999

Resigned: 21 May 2004

Michael H.

Position: Director

Appointed: 04 October 1999

Resigned: 29 November 2019

Richard S.

Position: Director

Appointed: 15 September 1999

Resigned: 31 October 2017

Randal S.

Position: Director

Appointed: 15 September 1999

Resigned: 31 October 2017

David D.

Position: Secretary

Appointed: 15 September 1999

Resigned: 22 October 1999

David D.

Position: Director

Appointed: 15 September 1999

Resigned: 03 February 2011

Matthew T.

Position: Director

Appointed: 14 September 1999

Resigned: 10 February 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1999

Resigned: 15 September 1999

Martin R.

Position: Nominee Director

Appointed: 30 July 1999

Resigned: 14 September 1999

Peter C.

Position: Nominee Director

Appointed: 30 July 1999

Resigned: 14 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Multi-Color Uk Holdings 2 Limited from Leeds, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sgh (No2) Ltd that put Cwmbran, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Multi-Color Uk Holdings 2 Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Company House
Registration number 11003335
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sgh (No2) Ltd

Christopher Grey Court Lakeside, Llantarnam Industrial Park, Cwmbran, NP44 3SE, Wales

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 07714168
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares

Company previous names

Wintercrown September 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, December 2023
Free Download (27 pages)

Company search

Advertisements