Background WavePink WaveYellow Wave

SPEAR & JACKSON UK LIMITED (00901740)

SPEAR & JACKSON UK LIMITED (00901740) is an active UK company. incorporated on 23 March 1967. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25730) and 1 other business activities. SPEAR & JACKSON UK LIMITED has been registered for 59 years. Current directors include ARCHER, Ian Robert, HORTON, Duncan Samuel, HSU, Simon Nai Cheng and 3 others.

Company Number
00901740
Status
active
Type
ltd
Incorporated
23 March 1967
Age
59 years
Address
C/O James Neill Holdings Limited, Sheffield, S4 7QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
ARCHER, Ian Robert, HORTON, Duncan Samuel, HSU, Simon Nai Cheng, SHONE, Alaina, TURNER, Stephen Laurence, JAMES NEILL HOLDINGS LIMITED
SIC Codes
25730, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAR & JACKSON UK LIMITED

SPEAR & JACKSON UK LIMITED is an active company incorporated on 23 March 1967 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730) and 1 other business activity. SPEAR & JACKSON UK LIMITED was registered 59 years ago.(SIC: 25730, 46690)

Status

active

Active since 59 years ago

Company No

00901740

LTD Company

Age

59 Years

Incorporated 23 March 1967

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

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 GARDEN PRODUCTS LIMITED
From: 5 October 1990To: 16 January 2013
SPEAR & JACKSON (TOOLS) LIMITED
From: 23 March 1967To: 5 October 1990
Contact
Address

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

Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Jan 12
Capital Update
Sept 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 18
Director Left
Jul 20
Director Left
Jul 23
Director Joined
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GEORGE, David Matthew

Active
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Secretary
Appointed 01 Jan 2020

ARCHER, Ian Robert

Active
Whirlow Grove, SheffieldS11 9NR
Born August 1968
Director
Appointed 18 Apr 2008

HORTON, Duncan Samuel

Active
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Born October 1979
Director
Appointed 16 Jan 2026

HSU, Simon Nai Cheng

Active
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Born August 1960
Director
Appointed 30 Nov 2015

SHONE, Alaina

Active
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Born October 1962
Director
Appointed 31 Mar 2015

TURNER, Stephen Laurence

Active
Church Lane, DoncasterDN4 6QP
Born February 1968
Director
Appointed 17 Nov 2014

JAMES NEILL HOLDINGS LIMITED

Active
Atlas North, SheffieldS4 7QQ
Corporate director
Appointed 02 Dec 1993

BLOOMFIELD, Richard Jeffery

Resigned
13 Holland Close, LichfieldWS13 8LA
Secretary
Appointed 24 Jun 1993
Resigned 01 Nov 1993

DALLMAN, John Maurice

Resigned
4a Moorcroft Drive, SheffieldS10 4GW
Secretary
Appointed 01 May 2009
Resigned 31 Dec 2019

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2009

LUMB, Stephen

Resigned
42 Riverdale Rd, SheffieldS10 3FB
Secretary
Appointed 18 Nov 1991
Resigned 24 Jun 1993

WALKER, Peter John

Resigned
Dencombe Rickmansworth Road, RickmansworthWD3 5SD
Secretary
Appointed N/A
Resigned 18 Nov 1991

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Secretary
Appointed 01 Nov 1993
Resigned 30 Apr 2002

BARRE, Steven Craig

Resigned
777 South Flagler Drive, West Palm Beach
Born November 1959
Director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

BEAZER, Brian Cyril

Resigned
Waterside, ChippenhamSN14 7HX
Born February 1935
Director
Appointed 24 Mar 2009
Resigned 01 Oct 2010

CARR, Richard Mark

Resigned
11 Freeman Road, RotherhamS66 2HH
Born April 1970
Director
Appointed 18 Apr 2008
Resigned 26 Sept 2008

CROWLEY, Dennis

Resigned
5030 Champion Blvd Ste 6-272, Boca Raton33494
Born September 1961
Director
Appointed 14 Nov 2002
Resigned 20 Apr 2004

DEACON, Gary Adam

Resigned
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Born April 1962
Director
Appointed 30 Sept 2013
Resigned 11 Apr 2014

DYSON, Patrick John

Resigned
145 Burley Lane, DerbyDE22 5JS
Born February 1956
Director
Appointed 21 Dec 2004
Resigned 31 Mar 2015

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed N/A
Resigned 26 Oct 1993

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Born January 1946
Director
Appointed 03 Nov 1997
Resigned 30 Apr 2009

FRANCKEL, Mark Bernard, Mr.

Resigned
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Born October 1962
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2014

HORTON, Duncan Samuel

Resigned
C/O James Neill Holdings Limited, SheffieldS4 7QQ
Born October 1979
Director
Appointed 01 Nov 2018
Resigned 31 Jul 2023

KELLY, Terence

Resigned
Byways, ChesterfieldS40 3NX
Born May 1949
Director
Appointed 18 Apr 2008
Resigned 30 Sept 2011

LIM, Henry Woon-Hoe

Resigned
Nina Tower, Hong Kong
Born November 1951
Director
Appointed 31 Jan 2014
Resigned 30 Nov 2015

LIM, Henry Woon-Hoe

Resigned
19/F, Nan Fung Tower, Hong Kong
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

LUMB, Stephen

Resigned
42 Riverdale Rd, SheffieldS10 3FB
Born November 1952
Director
Appointed N/A
Resigned 24 Jun 1993

MARTIN, David

Resigned
Cherchell Forbes Park, BramhallSK7 2RE
Born April 1950
Director
Appointed 05 Apr 1993
Resigned 22 Oct 1993

MARTIN, Kevin

Resigned
14 Chandler Grove, RotherhamS60 5TY
Born February 1960
Director
Appointed 18 Apr 2008
Resigned 24 Jul 2020

MILLS, Michael John

Resigned
Maple Heath, SloughSL2 3NZ
Born May 1947
Director
Appointed 29 Jun 1993
Resigned 23 Nov 1993

MOORE, Paul John

Resigned
795 Sutton Road, WalsallWS9 0QJ
Born September 1959
Director
Appointed 20 Apr 2004
Resigned 05 Mar 2006

SANDER, Dorothy E

Resigned
2500 E. Las Olas Boulevard, Fort Lauderdale
Born August 1953
Director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

WALKER, Peter John

Resigned
Dencombe Rickmansworth Road, RickmansworthWD3 5SD
Born June 1932
Director
Appointed N/A
Resigned 31 Jan 1993

WEINGARTEN, Allan David

Resigned
990 Lytham Court, West Palm Beach
Born November 1937
Director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

WELLS, Lee

Resigned
36 Ringwood Crescent, SheffieldS20 2DT
Born September 1969
Director
Appointed 13 Mar 2006
Resigned 28 Feb 2013

Persons with significant control

1

Atlas North, SheffieldS4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
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
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Certificate Change Of Name Company
16 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2013
CONNOTConfirmation Statement Notification
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
CAP-SSCAP-SS
Legacy
21 September 2012
SH20SH20
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
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
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
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Director Company With Change Date
18 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2008
AUDAUD
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
22 July 2005
244244
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 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
29 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 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
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
244244
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
9 February 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
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
20 December 1993
288288
Auditors Resignation Company
3 December 1993
AUDAUD
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
18 November 1993
288288
Legacy
16 November 1993
288288
Legacy
15 November 1993
288288
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
6 July 1993
288288
Legacy
13 April 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
5 November 1992
244244
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
287Change of Registered Office
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Legacy
14 November 1990
288288
Certificate Change Of Name Company
4 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
10 September 1990
155(6)a155(6)a
Auditors Resignation Company
10 September 1990
AUDAUD
Legacy
7 September 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 August 1990
MEM/ARTSMEM/ARTS
Resolution
31 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
20 June 1990
288288
Legacy
23 February 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
16 May 1989
288288
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87