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

C SPARKS & SONS LIMITED

SPARKS TRANSPORT, WELLS ROAD, GLASTONBURY, SOMERSET, BA6 9AG,
Company Registration Number
01018080
Private Limited Company
Active

Company Overview

About C Sparks & Sons Ltd
C SPARKS & SONS LIMITED was founded on 1971-07-19 and has its registered office in Glastonbury. The organisation's status is listed as "Active". C Sparks & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C SPARKS & SONS LIMITED
 
Legal Registered Office
SPARKS TRANSPORT
WELLS ROAD
GLASTONBURY
SOMERSET
BA6 9AG
Other companies in BA6
 
Filing Information
Company Number 01018080
Company ID Number 01018080
Date formed 1971-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB130746096  
Last Datalog update: 2024-01-09 13:11:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C SPARKS & SONS LIMITED
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.
Companies with same name C SPARKS & SONS LIMITED
The following companies were found which have the same name as C SPARKS & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C SPARKS & SONS HOLDINGS LIMITED SPARKS TRANSPORT WELLS ROAD GLASTONBURY SOMERSET BA6 9AG Active Company formed on the 2011-09-22
C SPARKS & SONS (WAREHOUSING) LTD SPARKS TRANSPORT WELLS ROAD GLASTONBURY BA6 9AG Active Company formed on the 2019-12-09

Company Officers of C SPARKS & SONS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CYRIL SPARKS
Director 1991-11-30
JONATHAN DAVID SPARKS
Director 2013-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANN SPARKS
Director 1991-11-30 2016-07-13
ADRIAN CYRIL SPARKS
Director 2013-12-28 2013-12-28
JONATHAN DAVID SPARKS
Director 2006-06-30 2013-12-28
SHIRLEY ANN SPARKS
Director 2013-12-28 2013-12-28
ADRIAN CYRIL SPARKS
Company Secretary 1991-11-30 2012-12-16
DAVID JOHN SPARKS
Director 1991-11-30 2006-06-30
STEPHANIE SPARKS
Director 1991-11-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CYRIL SPARKS C SPARKS & SONS HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active

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
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-08Change of details for C Sparks & Sons Holdings Limited as a person with significant control on 2023-11-30
2023-09-04FULL ACCOUNTS MADE UP TO 31/01/23
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-01-06CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010180800003
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010180800005
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010180800004
2020-03-25AA01Previous accounting period extended from 31/07/19 TO 31/01/20
2020-03-25AA01Previous accounting period extended from 31/07/19 TO 31/01/20
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEONARD SUMMERS
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEONARD SUMMERS
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-26CH01Director's details changed for Mr Jonathan David Sparks on 2018-10-26
2018-10-26AP01DIRECTOR APPOINTED MR TRISTAN CHARLES SPARKS
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010180800003
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 90000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN SPARKS
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Wells Road Glastonbury Somerset BA6 9AG
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 90000
2015-12-16AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for on
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPARKS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPARKS
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SPARKS / 15/12/2015
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SPARKS
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CYRIL SPARKS / 15/12/2015
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 90000
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-23Annotation
2014-01-28AP01DIRECTOR APPOINTED MR ADRIAN CYRIL SPARKS
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 90000
2014-01-28AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID SPARKS
2014-01-28AP01DIRECTOR APPOINTED MRS SHIRLEY ANN SPARKS
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR C SPARKS & SONS HOLDINGS LIMITED
2013-12-27TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SPARKS
2013-12-27Annotation
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-10RES01ADOPT ARTICLES 21/12/2012
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-28AR0130/11/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-16AR0130/11/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-20AR0130/11/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-12-22AR0130/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SPARKS / 30/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SPARKS / 30/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CYRIL SPARKS / 30/11/2009
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-17363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-13363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-12-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-26363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-05-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-03-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-12-11363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
2000-01-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98
1998-12-03363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97
1998-01-15363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-19363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-24363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-12-19395PARTICULARS OF MORTGAGE/CHARGE
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-05363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-20363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1994-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0137478 Active Licenced property: WELLS ROAD GLASTONBURY GB BA6 9AG;SOUTHMOOR LANE HAVANT LORRY PARK HAVANT GB PO9 1JW;BEECH BUSINESS PARK UNIT 8 BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4FF;EXPRESS PARK C/O GERBER JUICE COMPANY LTD BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4RN. Correspondance address: WELLS ROAD GLASTONBURY GB BA6 9AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0137478 Active Licenced property: WELLS ROAD GLASTONBURY GB BA6 9AG;SOUTHMOOR LANE HAVANT LORRY PARK HAVANT GB PO9 1JW;BEECH BUSINESS PARK UNIT 8 BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4FF;EXPRESS PARK C/O GERBER JUICE COMPANY LTD BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4RN. Correspondance address: WELLS ROAD GLASTONBURY GB BA6 9AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0137478 Active Licenced property: WELLS ROAD GLASTONBURY GB BA6 9AG;SOUTHMOOR LANE HAVANT LORRY PARK HAVANT GB PO9 1JW;BEECH BUSINESS PARK UNIT 8 BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4FF;EXPRESS PARK C/O GERBER JUICE COMPANY LTD BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4RN. Correspondance address: WELLS ROAD GLASTONBURY GB BA6 9AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C SPARKS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1999-11-22 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1995-12-18 Satisfied LLOYDS BOWMAKER LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2018-07-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C SPARKS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of C SPARKS & SONS LIMITED registering or being granted any patents
Domain Names

C SPARKS & SONS LIMITED owns 1 domain names.

sparkstransport.co.uk  

Trademarks
We have not found any records of C SPARKS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C SPARKS & SONS 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 (49410 - Freight transport by road) as C SPARKS & SONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where C SPARKS & SONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C SPARKS & SONS 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 C SPARKS & SONS 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.