Background WavePink WaveYellow Wave

SPEARHEAD MARKETING LIMITED (03694470)

SPEARHEAD MARKETING LIMITED (03694470) is an active UK company. incorporated on 12 January 1999. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. SPEARHEAD MARKETING LIMITED has been registered for 27 years. Current directors include HANCKE, Shaun, MACKIE, Darren John, SHAKESHAFT, William Hugh and 1 others.

Company Number
03694470
Status
active
Type
ltd
Incorporated
12 January 1999
Age
27 years
Address
Spearhead Marketing Limited Hasse Road, Ely, CB7 5UN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HANCKE, Shaun, MACKIE, Darren John, SHAKESHAFT, William Hugh, UTTRIDGE, Craig Norton
SIC Codes
01610, 01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEARHEAD MARKETING LIMITED

SPEARHEAD MARKETING LIMITED is an active company incorporated on 12 January 1999 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. SPEARHEAD MARKETING LIMITED was registered 27 years ago.(SIC: 01610, 01630)

Status

active

Active since 27 years ago

Company No

03694470

LTD Company

Age

27 Years

Incorporated 12 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SPEARHEAD INTERNATIONAL LIMITED
From: 12 January 1999To: 9 May 2000
Contact
Address

Spearhead Marketing Limited Hasse Road Soham Ely, CB7 5UN,

Previous Addresses

Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ England
From: 1 April 2019To: 27 April 2021
Beaufort House 136 High Street Newmarket Suffolk CB8 8JP
From: 16 September 2011To: 1 April 2019
Beaufort House 136 High Street Newmarket Suffolk CB8 8NN
From: 12 January 1999To: 16 September 2011
Timeline

23 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 11
Loan Secured
Mar 15
Director Left
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jul 18
Loan Secured
Jul 18
Director Left
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Feb 23
Loan Secured
Jul 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HANCKE, Shaun

Active
Hasse Road, ElyCB7 5UN
Born August 1973
Director
Appointed 01 Oct 2022

MACKIE, Darren John

Active
Hasse Road, ElyCB7 5UN
Born June 1977
Director
Appointed 19 Apr 2021

SHAKESHAFT, William Hugh

Active
Hasse Road, ElyCB7 5UN
Born March 1977
Director
Appointed 31 Aug 2017

UTTRIDGE, Craig Norton

Active
Hasse Road, ElyCB7 5UN
Born June 1981
Director
Appointed 19 Apr 2021

MAY, Brenda Elizabeth

Resigned
32 Lower Road, ElyCB7 5TN
Secretary
Appointed 12 Jan 1999
Resigned 28 Oct 2014

PLANTON, James Wesley

Resigned
Hasse Road, ElyCB7 5UN
Secretary
Appointed 28 Oct 2014
Resigned 31 May 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jan 1999
Resigned 12 Jan 1999

ADDAMS-WILLIAMS, John Thomas

Resigned
High Street, ElyCB6 2AW
Born February 1974
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2019

ALMOND, David William

Resigned
32 Cage Hill, CambridgeCB25 0JS
Born March 1956
Director
Appointed 28 Nov 2005
Resigned 25 Jan 2016

CARGILL, Alan Milne

Resigned
The Old Hall Knapton, North WalshamNR28 0SG
Born September 1942
Director
Appointed 15 Feb 2000
Resigned 24 Dec 2001

FLETCHER, Rachel Natasha

Resigned
Swaffham Prior Fen, CambridgeCB25 0LQ
Born October 1976
Director
Appointed 25 Jun 2018
Resigned 13 Sept 2019

GREEN, Andrew Curtis

Resigned
Kingfishers Bridge, ElyCB7 5XL
Born March 1936
Director
Appointed 18 May 2001
Resigned 29 Oct 2004

GREEN, Thomas Michael Curtis

Resigned
31 Egremont Street, ElyCB6 1AE
Born February 1966
Director
Appointed 12 Jan 1999
Resigned 01 Aug 2017

JOEL, Julius John

Resigned
102 Main Street, ElyCB6 2SX
Born April 1961
Director
Appointed 18 Jun 2007
Resigned 30 Nov 2016

NEAL, Philip John

Resigned
St. Andrews Road, SaxmundhamIP17 1FD
Born November 1947
Director
Appointed 12 Jan 1999
Resigned 18 Feb 2011

PERKINS, Jane Louise

Resigned
Chivers Way, CambridgeCB24 9PT
Born June 1980
Director
Appointed 01 Jun 2017
Resigned 31 Dec 2019

PLANTON, James Wesley

Resigned
Hasse Road, ElyCB7 5UN
Born September 1977
Director
Appointed 17 Mar 2020
Resigned 22 Dec 2022

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Born May 1958
Director
Appointed 23 May 2003
Resigned 30 Nov 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Jan 1999
Resigned 12 Jan 1999

Persons with significant control

1

Soham, ElyCB7 5UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
18 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 May 2021
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 April 2017
MR05Certification of Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
353353
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
18 June 2003
353353
Legacy
18 June 2003
287Change of Registered Office
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
10 September 2002
403aParticulars of Charge Subject to s859A
Legacy
10 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
225Change of Accounting Reference Date
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Incorporation Company
12 January 1999
NEWINCIncorporation