Company NameSparkfirm Limited
DirectorPeter James Harding
Company StatusActive
Company Number00314199
CategoryPrivate Limited Company
Incorporation Date15 May 1936(88 years ago)
Previous NameWhite Bros. (N'Cle-On-Tyne), Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Harding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5 Gosforth Industrial Est
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Ann Lowther
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address10 Birney Edge
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JJ
Director NameMr Thomas William Lowther
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 14 September 1991)
RoleCompany Director
Correspondence Address10 Birney Edge
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JJ
Secretary NameMr Peter James Harding
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Secretary NameCatherine Lawson
NationalityBritish
StatusResigned
Appointed26 October 1993(57 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1997)
RoleSecretary
Correspondence Address52 Bradley Close
Ouston
County Durham
DH2 1TJ
Secretary NameNeil Eglintine
NationalityBritish
StatusResigned
Appointed09 June 1997(61 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 June 1998)
RoleSecretary
Correspondence Address5 Tynedale Road
South Shields
Tyne & Wear
NE34 6EX
Secretary NameNeville Ferguson
NationalityBritish
StatusResigned
Appointed11 June 1998(62 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address12 Trentham Gardens
Pegswood
Morpeth
Northumberland
NE61 6TJ

Location

Registered AddressUnit 4/5 Gosforth Industrial Est
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

20k at £1White Bros (N'cle On Tyne) LTD
99.99%
Ordinary
2 at £1White Bros (N'cle On Tyne) LTD & P.j. Harding
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

14 March 1986Delivered on: 15 March 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 1982Delivered on: 9 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 234 & 236 westgate road newcastle-upon-tyne, tyne & wear.
Outstanding
1 September 1982Delivered on: 9 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 238 westgate road, newcastle upon tyne, tyne and wear title no nd 4730.
Outstanding

Filing History

6 September 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2015Director's details changed for Mr Peter James Harding on 31 July 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(3 pages)
5 August 2015Director's details changed for Mr Peter James Harding on 31 July 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(3 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 August 2007Return made up to 31/07/07; no change of members (6 pages)
28 August 2007Return made up to 31/07/07; no change of members (6 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 August 2006Return made up to 31/07/06; full list of members (6 pages)
24 August 2006Return made up to 31/07/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2005Return made up to 31/07/05; full list of members (6 pages)
13 September 2005Return made up to 31/07/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 September 2002Return made up to 31/07/02; full list of members (6 pages)
5 September 2002Return made up to 31/07/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
22 September 1998Return made up to 31/07/98; full list of members (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Return made up to 31/07/98; full list of members (6 pages)
22 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
9 October 1997Location of register of members (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Location of register of members (1 page)
9 October 1997Return made up to 31/07/97; full list of members (7 pages)
9 October 1997Return made up to 31/07/97; full list of members (7 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
13 August 1996Return made up to 31/07/96; full list of members (6 pages)
13 August 1996Return made up to 31/07/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 May 1936Certificate of incorporation (1 page)
15 May 1936Certificate of incorporation (1 page)