Company NameSydney Sparrow Limited
DirectorJohn Andrew Nixon
Company StatusActive
Company Number00362712
CategoryPrivate Limited Company
Incorporation Date5 August 1940(83 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Andrew Nixon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(80 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address59 Lilywhite Terrace
Easington Lane
Hetton-Le-Hole
Tyne And Wear
DH5 0HF
Director NameDavid Nixon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(50 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1994)
RoleMotor Engineer
Correspondence Address4 The Quay
Hetton Le Hole
Tyne & Wear
Director NameMr Peter Nixon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(50 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 31 March 2021)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Lilywhite Terrace
Easington Lane
Hetton-Le-Hole
Tyne And Wear
DH5 0HF
Secretary NameMr Peter Nixon
NationalityBritish
StatusResigned
Appointed14 May 1991(50 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 31 March 2021)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Lilywhite Terrace
Easington Lane
Hetton-Le-Hole
Tyne And Wear
DH5 0HF
Director NameMajorie Nixon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(53 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 October 2012)
RoleBook Keeper
Correspondence Address59 Lilywhite Terrace
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0HF
Director NameMr John Andrew Nixon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(66 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 March 2021)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address59 Lilywhite Terrace
Easington Lane
Hetton-Le-Hole
Tyne And Wear
DH5 0HF
Director NameMr Christopher Aaron Cartridge
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(80 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressBack Smiths Terrace Back Smiths Terrace
Easington Lane
Houghton Le Spring
DH5 0JQ

Contact

Telephone0191 5262170
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBack Smiths Terrace
Easington Lane
Houghton-Le-Spring
Tyne And Wear
DH5 0JQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1.1k at £1Mr Peter Nixon
89.58%
Ordinary
125 at £1Mr Robert William Mills
10.42%
Ordinary

Financials

Year2014
Net Worth£22,531
Cash£8,867
Current Liabilities£15,509

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

25 July 1989Delivered on: 27 July 1989
Satisfied on: 6 April 1995
Persons entitled: Kuwait Petroleum (G.B.) Limited

Classification: Legal charge
Secured details: £15,000 all other monies due or to become due from the company to the chargee including sums due in respect of "the product debt" as defined in the deed and sums due under the hire purchase agreement and in respect of equipment rent or hired.
Particulars: Garage at four lane ends helton-le-hole county durham and the goodwill of the business carried on there.
Fully Satisfied
7 October 1983Delivered on: 18 October 1983
Persons entitled: Sadler & Co LTD

Classification: Legal mortgage
Secured details: £10,000 and all monies due from the company to the chargee in respect of the motor fuels supplied.
Particulars: Land situate at four lane ends. Helton-le-hole, county durham, together with the garage and workshop and other erections thereon.
Outstanding
1 August 1956Delivered on: 13 August 1956
Persons entitled: Helton-Le-Hole and Easington Lane Permanent Building Society

Classification: Legal charge
Secured details: £600 and any other moneys that are now or may hereafter become due from the company to the chargee on any account whatsoever.
Particulars: "Ashley house", no.141 Sunderland street, houghton le spring, durham.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 June 2022Previous accounting period extended from 30 September 2021 to 31 October 2021 (1 page)
10 June 2022Termination of appointment of Christopher Aaron Cartridge as a director on 10 June 2022 (1 page)
30 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
7 July 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
6 July 2021Appointment of Mr John Andrew Nixon as a director on 6 July 2021 (2 pages)
31 March 2021Appointment of Mr Christopher Aaron Cartridge as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Peter Nixon as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of John Andrew Nixon as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Peter Nixon as a secretary on 31 March 2021 (1 page)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
15 July 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 June 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
31 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200
(5 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,200
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,200
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,200
(5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,200
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from Four Lane Ends Garage Hetton-Le-Hole Tyne and Wear DH5 0AX on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Four Lane Ends Garage Hetton-Le-Hole Tyne and Wear DH5 0AX on 28 November 2012 (1 page)
17 October 2012Termination of appointment of Majorie Nixon as a director (1 page)
17 October 2012Termination of appointment of Majorie Nixon as a director (1 page)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
24 December 2008Return made up to 14/05/08; full list of members (4 pages)
24 December 2008Return made up to 14/05/08; full list of members (4 pages)
4 December 2008Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page)
4 December 2008Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page)
4 December 2008Director's change of particulars / john nixon / 04/12/2008 (1 page)
4 December 2008Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page)
4 December 2008Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page)
4 December 2008Director's change of particulars / john nixon / 04/12/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 August 2007Return made up to 14/05/07; full list of members (6 pages)
8 August 2007Return made up to 14/05/07; full list of members (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
1 September 2006Return made up to 14/05/06; full list of members (5 pages)
1 September 2006Return made up to 14/05/06; full list of members (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
31 August 2003Return made up to 14/05/03; full list of members (7 pages)
31 August 2003Return made up to 14/05/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 July 2002Return made up to 14/05/02; full list of members (7 pages)
17 July 2002Return made up to 14/05/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
7 July 2001Return made up to 14/05/01; full list of members (6 pages)
7 July 2001Return made up to 14/05/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 May 1999Return made up to 14/05/99; no change of members (4 pages)
17 May 1999Return made up to 14/05/99; no change of members (4 pages)
29 September 1998Return made up to 14/05/98; full list of members (6 pages)
29 September 1998Return made up to 14/05/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
5 August 1996Accounts made up to 30 September 1995 (8 pages)
5 August 1996Accounts made up to 30 September 1995 (8 pages)
24 June 1996Return made up to 14/05/96; no change of members (4 pages)
24 June 1996Return made up to 14/05/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 June 1995Return made up to 14/05/95; full list of members (6 pages)
14 June 1995Return made up to 14/05/95; full list of members (6 pages)