Company NameSparkage Limited
Company StatusActive
Company Number02163074
CategoryPrivate Limited Company
Incorporation Date10 September 1987(36 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Forrester
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressVertu House Vertu House
Team Valley Trading Estate
Fifth Avenue Business Park, Team Valley
Tyne And Wear
NE11 0JH
Director NameMr Michael Russell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2000(12 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Stonehaugh Way
Ponteland
Newcastle Upon Tyne
NE20 9LX
Secretary NameMr Graeme Patrick Robe
StatusCurrent
Appointed03 November 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressVertu House Vertu House
Team Valley Trading Estate
Fifth Avenue Business Park, Team Valley
Tyne And Wear
NE11 0JH
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(24 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Vertu House
Team Valley Trading Estate
Fifth Avenue Business Park, Team Valley
Tyne And Wear
NE11 0JH
Director NameMrs Julia Hopkirk
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School East The Butts
Warkworth
Morpeth
NE65 0SP
Director NameJohn Allan Corrigan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 January 1996)
RoleEstate Agent
Correspondence Address135 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameElizabeth Jane Kilkenny
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 1998)
RoleHousewife/Secretary
Correspondence Address135 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameHelen Claire Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1992)
RoleMedical Practitioner
Correspondence Address135 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Secretary NameElizabeth Jane Kilkenny
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 1998)
RoleCompany Director
Correspondence Address135 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameMr Michael John Hoey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1999)
RoleProjects Supervisor
Correspondence Address135 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameKatherine Marie Shinwell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 1997)
RoleRecruitment Consultant
Correspondence AddressFlat 4 Regency Court
135 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NL2 2TB
Secretary NameAdrian John Wright
NationalityBritish
StatusResigned
Appointed29 May 1998(10 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address38 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PF
Director NameMs Kathleen Mary Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 December 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
10 Osborne Road
Newcastle Upon Tyne
NE2 2AB
Director NameKay Hopkirk
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(17 years, 1 month after company formation)
Appointment Duration14 years (resigned 27 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 135 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameBrodr Bauer-Nilsen A/S (Corporation)
StatusResigned
Appointed21 January 1991(3 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 16 March 2012)
Correspondence AddressKarmoygt 90 Haugesund
Norway

Location

Registered AddressVertu House Vertu House
Team Valley Trading Estate
Fifth Avenue Business Park, Team Valley
Tyne And Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1H. Forrester
20.00%
Ordinary
1 at £1K.m. Thompson
20.00%
Ordinary
1 at £1Kay Hopkirk
20.00%
Ordinary
1 at £1M. Russell
20.00%
Ordinary
1 at £1R. Forrester
20.00%
Ordinary

Financials

Year2014
Net Worth£646
Cash£1,437
Current Liabilities£1,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Termination of appointment of Kathleen Mary Thompson as a director on 19 December 2019 (1 page)
1 August 2019Registered office address changed from 12 North Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4DS to Vertu House Vertu House Team Valley Trading Estate Fifth Avenue Business Park, Team Valley Tyne and Wear NE11 0JH on 1 August 2019 (1 page)
3 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
30 January 2019Termination of appointment of Kay Hopkirk as a director on 27 October 2018 (1 page)
30 January 2019Appointment of Mrs Julia Hopkirk as a director on 27 October 2018 (2 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 5
(8 pages)
6 February 2016Director's details changed for Helen Forrester on 1 March 2015 (2 pages)
6 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 5
(8 pages)
6 February 2016Director's details changed for Helen Forrester on 1 March 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(8 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
(8 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
18 February 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
18 February 2013Termination of appointment of Brodr Bauer-Nilsen a/S as a director (1 page)
18 February 2013Termination of appointment of Brodr Bauer-Nilsen a/S as a director (1 page)
18 February 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Registered office address changed from 38 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AQ United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 38 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AQ United Kingdom on 15 December 2011 (1 page)
14 December 2011Appointment of Mr Graeme Patrick Robe as a secretary (1 page)
14 December 2011Termination of appointment of Adrian Wright as a secretary (1 page)
14 December 2011Appointment of Mr Graeme Patrick Robe as a secretary (1 page)
14 December 2011Termination of appointment of Adrian Wright as a secretary (1 page)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
9 February 2011Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 9 February 2011 (1 page)
1 June 2010Full accounts made up to 31 March 2010 (5 pages)
1 June 2010Full accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Kay Hopkirk on 21 January 2010 (2 pages)
19 February 2010Director's details changed for Michael Russell on 21 January 2010 (2 pages)
19 February 2010Director's details changed for Helen Forrester on 21 January 2010 (2 pages)
19 February 2010Director's details changed for Helen Forrester on 21 January 2010 (2 pages)
19 February 2010Director's details changed (2 pages)
19 February 2010Director's details changed for Kay Hopkirk on 21 January 2010 (2 pages)
19 February 2010Director's details changed for Michael Russell on 21 January 2010 (2 pages)
19 February 2010Director's details changed (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 21/01/09; full list of members (5 pages)
6 March 2009Return made up to 21/01/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 21/01/08; full list of members (4 pages)
19 February 2008Return made up to 21/01/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 21/01/07; full list of members (9 pages)
21 March 2007Return made up to 21/01/07; full list of members (9 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Director's particulars changed (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (2 pages)
6 March 2006Director's particulars changed (1 page)
28 February 2006Return made up to 21/01/06; full list of members (4 pages)
28 February 2006Return made up to 21/01/06; full list of members (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
27 February 2004Return made up to 21/01/04; full list of members (9 pages)
27 February 2004Return made up to 21/01/04; full list of members (9 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 February 2003Return made up to 21/01/03; full list of members (9 pages)
12 February 2003Return made up to 21/01/03; full list of members (9 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 21/01/02; full list of members (8 pages)
22 March 2002Return made up to 21/01/02; full list of members (8 pages)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
10 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
19 February 1999Return made up to 21/01/99; full list of members (6 pages)
19 February 1999Return made up to 21/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
12 February 1998Return made up to 21/01/98; full list of members (6 pages)
12 February 1998Return made up to 21/01/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Return made up to 21/01/97; no change of members (4 pages)
26 January 1997Return made up to 21/01/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996New director appointed (2 pages)
18 April 1988Memorandum and Articles of Association (14 pages)
18 April 1988Memorandum and Articles of Association (14 pages)
10 September 1987Incorporation (12 pages)
10 September 1987Incorporation (12 pages)