Company Information & Financial DataSpear & Jackson Holdings Limited
Registered address:
- T: 0114 281 4242
Directors
Current | Date Appointed |
---|---|
Reveal name
Sheffield, South Yorkshire, S4
|
02 Dec 1993 |
Reveal name
Sheffield, South Yorkshire, S4
|
30 Nov 2015 |
Reveal name
Sheffield, South Yorkshire, S4
|
31 Mar 2015 |
Reveal name
Sheffield, South Yorkshire, S4
|
01 Jan 2020 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Worksop, Nottinghamshire, S81
|
26 Jul 1991 | 28 Apr 1993 |
Reveal name
Sheffield, South Yorkshire, S10
|
01 May 2009 | 31 Dec 2019 |
Reveal name
Rickmansworth, Hertfordshire, WD3
|
26 Jul 1991 | 18 Nov 1991 |
Reveal name
Doncaster, South Yorkshire, DN11
|
15 Nov 1993 | 31 Oct 1997 |
Reveal name
Watlington, Oxfordshire, OX49
|
28 Apr 1989 | 28 Apr 1989 |
Reveal name
London, London, NW8
|
26 Jul 1991 | 26 Oct 1993 |
Reveal name
Slough, Berkshire, SL2
|
14 May 1993 | 23 Nov 1993 |
Reveal name
London, London, E13
|
14 May 1993 | 14 May 1993 |
Reveal name
Lichfield, Staffordshire, WS13
|
24 Jun 1993 | 01 Nov 1993 |
Reveal name
Doncaster, South Yorkshire, DN10
|
15 Nov 1993 | 11 Nov 2002 |
Reveal name
Sheffield, South Yorkshire, S10
|
23 Apr 1996 | 30 Jun 2000 |
Reveal name
Sheffield, South Yorkshire, S11
|
28 Apr 1989 | 28 Apr 1989 |
Reveal name
Sheffield, South Yorkshire, S25
|
03 Nov 1997 | 30 Apr 2009 |
Reveal name
Stockport, Cheshire, SK7
|
05 Apr 1993 | 22 Oct 1993 |
Reveal name
Chesterfield, Derbyshire, S40
|
02 Mar 2001 | 26 Apr 2002 |
Reveal name | 14 Nov 2002 | 20 Apr 2004 |
Reveal name
Derby, Derbyshire, DE22
|
25 Nov 2003 | 31 Mar 2015 |
Reveal name
Sheffield, South Yorkshire, S10
|
26 Jul 1991 | 24 Jun 1993 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
30 Sep 2018
£ |
30 Sep 2019
£ |
30 Sep 2020
£ |
30 Sep 2021
£ |
30 Sep 2022
£ |
||
---|---|---|---|---|---|---|
Total Asset |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£5,501,000 | £5,501,000 | £5,501,000 | £5,501,000 | £5,501,000 |
Current Asset |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£5,001,000 | £5,001,000 | £5,001,000 | £5,001,000 | £5,001,000 |
Current Liabilities |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£16,946,000 | £16,206,000 | £16,347,000 | £16,472,000 | £16,722,000 |
Net Current Assets |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£-11,445,000 | £-10,705,000 | £-10,846,000 | £-10,971,000 | £-11,221,000 |
Net Current Liabilities |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£16,946,000 | £16,206,000 | £16,347,000 | £16,472,000 | £16,722,000 |
Net Worth |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£-11,445,000 | £-10,705,000 | £-10,846,000 | £-10,971,000 | £-11,221,000 |
Cash |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
30 Sep 2018
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£-11,445,000 | £-10,705,000 | £-10,846,000 | £-10,971,000 | £-11,221,000 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Coventry Gauge Limited
T:
01372 363388
|
N/A | 03704075 |
Markbalance Limited
T:
0114 281 4242
|
N/A | 02410796 |
Spear & Jackson Uk Limited
T:
0114 281 4242
|
Tool Manufacturers of | 00901740 |
Offertower Limited
T:
01276 469866
|
Holding Companies Management Activities | 02501932 |
Neill Tools Limited
T:
0114 225 0700
|
Tool Manufacturers of | 00609353 |
Eclipse Magnetics Limited
T:
0114 225 0600
|
Tool Manufacturers of | 00531327 |
Key: N/A = Not Available