Company Information for SPARKS CATERING BUTCHERS LIMITED
3RD FLOOR, HATHAWAY HOUSE, POPES DRIVE, LONDON, N3 1QF,
|
Company Registration Number
01202108
Private Limited Company
Active |
Company Name | |
---|---|
SPARKS CATERING BUTCHERS LIMITED | |
Legal Registered Office | |
3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF Other companies in WD23 | |
Company Number | 01202108 | |
---|---|---|
Company ID Number | 01202108 | |
Date formed | 1975-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB221833391 |
Last Datalog update: | 2023-08-06 08:21:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE WELLS |
||
MICHAEL MORDSLEY |
||
ANDREW DAVID SPARKS |
||
JOHN WILLIAM SPARKS |
||
SARAH JANE WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE SPARKS |
Company Secretary | ||
CATHERINE SPARKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYE VALLEY PROVISIONS LIMITED | Director | 2009-11-07 | CURRENT | 2007-05-04 | Active | |
WYE VALLEY FOODS LIMITED | Director | 2007-11-07 | CURRENT | 2003-08-11 | Active | |
THE BURGER MANUFACTURING COMPANY LTD. | Director | 2007-11-07 | CURRENT | 1999-03-24 | Active | |
THE BURGER MANUFACTURING COMPANY LTD. | Director | 2007-11-07 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew David Sparks as a person with significant control on 2020-12-16 | |
CH01 | Director's details changed for Mr Andrew David Sparks on 2020-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID SPARKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORDSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/18 FROM Unit 2 Capital Business Park, Manor Way Borehamwood WD6 1GW England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM SPARKS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM 18 Elstree Road Bushey Heath Herts. WD23 4GG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AP03 | Appointment of Mrs Sarah Jane Wells as company secretary on 2017-02-15 | |
TM02 | Termination of appointment of Catherine Sparks on 2016-11-14 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | Director's details changed for Sarah Jane Fisher on 2014-12-12 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
CH01 | Director's details changed for Mr Michael Mordsley on 2010-11-15 | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SPARKS / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SPARKS / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORDSLEY / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE FISHER / 25/05/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
SRES01 | ADOPT MEM AND ARTS 31/01/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0209166 | Active | Licenced property: MILLMARSH LANE UNIT 3 DELTA PARK INDUSTRIAL ESTATE ENFIELD GB EN3 7QJ. Correspondance address: DELTA PARK INDUSTRIAL ESTATE UNIT 3 MILMARSH LANE ENFIELD MILMARSH LANE GB EN3 7XG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0209166 | Active | Licenced property: MILLMARSH LANE UNIT 3 DELTA PARK INDUSTRIAL ESTATE ENFIELD GB EN3 7QJ. Correspondance address: DELTA PARK INDUSTRIAL ESTATE UNIT 3 MILMARSH LANE ENFIELD MILMARSH LANE GB EN3 7XG |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 SPARKS CATERING BUTCHERS LIMITED
SPARKS CATERING BUTCHERS LIMITED owns 1 domain names.
sparksburgers.co.uk
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as SPARKS CATERING BUTCHERS LIMITED are:
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. |