Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARKS CATERING BUTCHERS LIMITED
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 Overview

About Sparks Catering Butchers Ltd
SPARKS CATERING BUTCHERS LIMITED was founded on 1975-02-28 and has its registered office in London. The organisation's status is listed as "Active". Sparks Catering Butchers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPARKS CATERING BUTCHERS LIMITED
 
Legal Registered Office
3RD FLOOR, HATHAWAY HOUSE
POPES DRIVE
LONDON
N3 1QF
Other companies in WD23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARKS CATERING BUTCHERS 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.

Company Officers of SPARKS CATERING BUTCHERS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE WELLS
Company Secretary 2017-02-15
MICHAEL MORDSLEY
Director 1991-08-19
ANDREW DAVID SPARKS
Director 1987-07-06
JOHN WILLIAM SPARKS
Director 1991-06-30
SARAH JANE WELLS
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE SPARKS
Company Secretary 1991-06-30 2016-11-14
CATHERINE SPARKS
Director 1991-06-30 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SPARKS WYE VALLEY PROVISIONS LIMITED Director 2009-11-07 CURRENT 2007-05-04 Active
ANDREW DAVID SPARKS WYE VALLEY FOODS LIMITED Director 2007-11-07 CURRENT 2003-08-11 Active
ANDREW DAVID SPARKS THE BURGER MANUFACTURING COMPANY LTD. Director 2007-11-07 CURRENT 1999-03-24 Active
SARAH JANE WELLS THE BURGER MANUFACTURING COMPANY LTD. Director 2007-11-07 CURRENT 1999-03-24 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
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-22CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-18PSC04Change of details for Mr Andrew David Sparks as a person with significant control on 2020-12-16
2020-12-18CH01Director's details changed for Mr Andrew David Sparks on 2020-12-16
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID SPARKS
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORDSLEY
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Unit 2 Capital Business Park, Manor Way Borehamwood WD6 1GW England
2018-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM SPARKS
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 18 Elstree Road Bushey Heath Herts. WD23 4GG
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-15AP03Appointment of Mrs Sarah Jane Wells as company secretary on 2017-02-15
2017-02-15TM02Termination of appointment of Catherine Sparks on 2016-11-14
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-21CH01Director's details changed for Sarah Jane Fisher on 2014-12-12
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-06-06AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-06-15AR0125/05/12 ANNUAL RETURN FULL LIST
2012-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-06-02AR0125/05/11 ANNUAL RETURN FULL LIST
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-16CH01Director's details changed for Mr Michael Mordsley on 2010-11-15
2010-06-08AR0125/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SPARKS / 25/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SPARKS / 25/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORDSLEY / 25/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE FISHER / 25/05/2010
2010-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-18363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU
2007-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-06-25AUDAUDITOR'S RESIGNATION
2007-05-31363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-30363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-05-25363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-05-28363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-23363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-06-21363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-26363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-02288bDIRECTOR RESIGNED
1999-06-09363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-09363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-06363sRETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS
1996-06-12363sRETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-04288NEW DIRECTOR APPOINTED
1995-06-12363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-23363sRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-17SRES01ADOPT MEM AND ARTS 31/01/94
1993-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-25363sRETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-27363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-02-27225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1991-09-17288NEW DIRECTOR APPOINTED
1991-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1986-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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 SPARKS CATERING BUTCHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1985-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of SPARKS CATERING BUTCHERS LIMITED registering or being granted any patents
Domain Names

SPARKS CATERING BUTCHERS LIMITED owns 1 domain names.

sparksburgers.co.uk  

Trademarks
We have not found any records of SPARKS CATERING BUTCHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARKS CATERING BUTCHERS 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 (46320 - Wholesale of meat and meat products) as SPARKS CATERING BUTCHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARKS CATERING BUTCHERS 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 SPARKS CATERING BUTCHERS 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 SPARKS CATERING BUTCHERS 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.