Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEAR & JACKSON INTERNATIONAL LIMITED
Company Information for

SPEAR & JACKSON INTERNATIONAL LIMITED

C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB,
Company Registration Number
00493786
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spear & Jackson International Ltd
SPEAR & JACKSON INTERNATIONAL LIMITED was founded on 1951-04-04 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Spear & Jackson International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
SPEAR & JACKSON INTERNATIONAL LIMITED
 
Legal Registered Office
C/O GIBSON BOOTH
15 VICTORIA ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2BB
 
Filing Information
Company Number 00493786
Company ID Number 00493786
Date formed 1951-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2007-09-30
Account next due 2009-07-30
Latest return 2008-07-26
Return next due 2016-08-09
Type of accounts MEDIUM
Last Datalog update: 2018-09-06 12:22:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPEAR & JACKSON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID LOCKEY
Company Secretary 2008-07-28
PETER KINROSS GRAY
Director 1998-04-02
KEITH JENNINGS
Director 2001-03-07
ANTHONY DAVID LOCKEY
Director 1995-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE ELIZABETH LOCKEY
Company Secretary 2001-03-07 2008-07-28
TIMOTHY ADAM COLLINS
Director 2005-03-30 2005-12-20
DAVID JOHN WOLSTENHOLME
Company Secretary 1993-11-01 2001-03-07
WILLIAM FLETCHER
Director 1997-11-03 2001-03-07
JAMES NEILL HOLDINGS LIMITED
Director 1993-12-02 2001-03-07
DAVID JOHN WOLSTENHOLME
Director 1993-11-15 2001-03-07
DAVID SYDNEY GREEN
Director 1995-07-31 1999-02-28
GRAHAM WHITE
Director 1993-11-15 1997-10-31
RICHARD JEFFERY BLOOMFIELD
Director 1993-04-05 1993-12-02
MICHAEL JOHN MILLS
Director 1993-06-29 1993-11-23
RICHARD JEFFERY BLOOMFIELD
Company Secretary 1993-06-24 1993-11-01
ALAN THOMAS FLETCHER
Director 1991-07-26 1993-10-26
DAVID MARTIN
Director 1993-04-05 1993-10-22
STEPHEN LUMB
Company Secretary 1991-11-18 1993-06-24
PETER JOHN WALKER
Director 1991-07-26 1993-01-31
TERRY HARRIS
Director 1991-07-26 1992-08-27
PETER JOHN WALKER
Company Secretary 1991-07-26 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID LOCKEY SAW SPECIALISTS LIMITED Company Secretary 2005-03-30 CURRENT 1978-08-03 Active - Proposal to Strike off
PETER KINROSS GRAY SAW SPECIALISTS LIMITED Director 2005-03-30 CURRENT 1978-08-03 Active - Proposal to Strike off
ANTHONY DAVID LOCKEY YORKSHIRE HEAVY ENGINEERING LIMITED Director 2008-12-08 CURRENT 2008-11-24 Dissolved 2014-01-15
ANTHONY DAVID LOCKEY SAW SPECIALISTS LIMITED Director 2005-03-30 CURRENT 1978-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-20DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-26600Appointment of a voluntary liquidator
2015-10-14AC92Restoration by order of the court
2011-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2011-08-104.72Voluntary liquidation creditors final meeting
2011-05-164.68 Liquidators' statement of receipts and payments to 2011-05-07
2010-11-224.68 Liquidators' statement of receipts and payments to 2010-11-07
2010-05-244.68 Liquidators' statement of receipts and payments to 2010-05-07
2009-05-154.20Volunatary liquidation statement of affairs with form 4.19
2009-05-15600Appointment of a voluntary liquidator
2009-04-24403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2009-04-22287Registered office changed on 22/04/2009 from atlas way atlas north sheffield south yorkshire S4 7QQ
2009-04-01395Particulars of a mortgage or charge / charge no: 5
2008-08-15363aReturn made up to 26/07/08; full list of members
2008-08-15288bAppointment terminated secretary sarah lockey
2008-08-15288aSecretary appointed mr anthony lockey
2007-10-31363aReturn made up to 26/07/07; full list of members
2006-09-20363aReturn made up to 26/07/06; full list of members
2006-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/05
2006-01-11288bDirector resigned
2005-09-20363aReturn made up to 26/07/05; full list of members
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-04288aNEW DIRECTOR APPOINTED
2004-09-01363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-08-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-01-17AUDAUDITOR'S RESIGNATION
2002-12-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26288cDIRECTOR'S PARTICULARS CHANGED
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-25225ACC. REF. DATE SHORTENED FROM 07/03/02 TO 31/12/01
2001-12-17AAFULL ACCOUNTS MADE UP TO 07/03/01
2001-12-11225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 07/03/01
2001-08-01363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: C/O JAMES NEILL HOLDINGS LIMITED ATLAS WAY ATLAS NORTH SHEFFIELD SOUTH YORKSHIRE S4 7QQ
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22288bDIRECTOR RESIGNED
2001-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-22288aNEW SECRETARY APPOINTED
2001-03-22288bDIRECTOR RESIGNED
2001-03-22225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 28/02/01
2001-03-21123NC INC ALREADY ADJUSTED 26/01/01
2001-03-2188(2)RAD 26/01/01--------- £ SI 9744420@1=9744420 £ IC 364241/10108661
2001-03-20ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/01
2001-03-20ORES04£ NC 600000/10200000 26/
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-08363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-26244DELIVERY EXT'D 3 MTH 30/09/99
2000-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-05363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-05288bDIRECTOR RESIGNED
1998-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-06-30225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-04-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2862 - Manufacture of tools



Licences & Regulatory approval
We could not find any licences issued to SPEAR & JACKSON INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2009-05-15
Fines / Sanctions
No fines or sanctions have been issued against SPEAR & JACKSON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SPEAR & JACKSON INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPEAR & JACKSON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEAR & JACKSON INTERNATIONAL LIMITED
Trademarks
We have not found any records of SPEAR & JACKSON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEAR & JACKSON INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2862 - Manufacture of tools) as SPEAR & JACKSON INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEAR & JACKSON INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySPEAR & JACKSON INTERNATIONAL LIMITEDEvent Date2009-05-08
In accordance with Rule 4.106, I, Edward Christopher Wetton, of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, give notice that on 8 May 2009, I was appointed Liquidator of Spear & Jackson International Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 15 June 2009, to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Edward Christopher Wetton, of 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. E C Wetton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEAR & JACKSON INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEAR & JACKSON INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.