Background WavePink WaveYellow Wave

SPEAR & JACKSON HOLDINGS LIMITED (00086458)

SPEAR & JACKSON HOLDINGS LIMITED (00086458) is an active UK company. incorporated on 13 November 1905. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SPEAR & JACKSON HOLDINGS LIMITED has been registered for 120 years.

Company Number
00086458
Status
active
Type
ltd
Incorporated
13 November 1905
Age
120 years
Address
C/O James Neill Holdings Limited, Sheffield, S4 7QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAR & JACKSON HOLDINGS LIMITED

SPEAR & JACKSON HOLDINGS LIMITED is an active company incorporated on 13 November 1905 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SPEAR & JACKSON HOLDINGS LIMITED was registered 120 years ago.(SIC: 64209, 70100)

Status

active

Active since 120 years ago

Company No

00086458

LTD Company

Age

120 Years

Incorporated 13 November 1905

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

SPEAR & JACKSON INTERNATIONAL LIMITED
From: 13 November 1905To: 24 July 1995
Contact
Address

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

Timeline

11 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Capital Update
Sept 12
Director Left
Dec 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 September 2012
SH19Statement of Capital
Legacy
21 September 2012
SH20SH20
Legacy
21 September 2012
CAP-SSCAP-SS
Resolution
21 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Director Company With Change Date
19 August 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Auditors Resignation Company
10 January 2008
AUDAUD
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
22 July 2005
244244
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
244244
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
244244
Auditors Resignation Company
29 January 2003
AUDAUD
Auditors Resignation Company
9 January 2003
AUDAUD
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
244244
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
244244
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
19 February 2000
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
287Change of Registered Office
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
28 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Auditors Resignation Company
7 December 1993
AUDAUD
Legacy
7 December 1993
288288
Legacy
18 November 1993
288288
Legacy
17 November 1993
288288
Legacy
13 November 1993
288288
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
14 July 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
15 April 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
5 November 1992
244244
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
287Change of Registered Office
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Memorandum Articles
24 April 1991
MEM/ARTSMEM/ARTS
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
155(6)b155(6)b
Legacy
11 September 1990
155(6)a155(6)a
Auditors Resignation Company
10 September 1990
AUDAUD
Legacy
7 September 1990
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
24 August 1990
CERT10CERT10
Re Registration Memorandum Articles
24 August 1990
MARMAR
Legacy
24 August 1990
5353
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
21 June 1990
288288
Legacy
23 February 1990
288288
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
22 October 1987
363363
Legacy
22 October 1987
363363
Legacy
22 October 1987
363(C)363(C)
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 July 1987
AAAnnual Accounts
Legacy
13 March 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 June 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 1905
MISCMISC