C SPARKS & SONS LIMITED

Register to unlock more data on OkredoRegister

C SPARKS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01018080

Incorporation date

19/07/1971

Size

Full

Contacts

Registered address

Registered address

Sparks Transport, Wells Road, Glastonbury, Somerset BA6 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1971)
dot icon20/11/2025
Registration of charge 010180800007, created on 2025-11-18
dot icon28/10/2025
Registration of charge 010180800006, created on 2025-10-10
dot icon18/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon10/10/2025
Satisfaction of charge 010180800004 in full
dot icon10/10/2025
Satisfaction of charge 010180800005 in full
dot icon10/10/2025
Notification of Jonathan Sparks as a person with significant control on 2025-09-29
dot icon10/10/2025
Notification of Tristan Sparks as a person with significant control on 2025-09-29
dot icon10/10/2025
Cessation of C Sparks & Sons Holdings Limited as a person with significant control on 2025-09-29
dot icon10/10/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon03/07/2024
Full accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon08/12/2023
Change of details for C Sparks & Sons Holdings Limited as a person with significant control on 2023-11-30
dot icon04/09/2023
Full accounts made up to 2023-01-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon11/07/2022
Full accounts made up to 2022-01-31
dot icon06/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon21/07/2021
Full accounts made up to 2021-01-31
dot icon11/02/2021
Full accounts made up to 2020-01-31
dot icon11/02/2021
Satisfaction of charge 010180800003 in full
dot icon05/02/2021
Registration of charge 010180800005, created on 2021-02-01
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon23/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon13/10/2020
Registration of charge 010180800004, created on 2020-10-07
dot icon25/03/2020
Previous accounting period extended from 2019-07-31 to 2020-01-31
dot icon11/02/2020
Termination of appointment of Stuart Leonard Summers as a director on 2019-12-16
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/12/2018
Full accounts made up to 2018-07-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/10/2018
Director's details changed for Mr Jonathan David Sparks on 2018-10-26
dot icon26/10/2018
Appointment of Mr Stuart Leonard Summers as a director on 2018-10-09
dot icon26/10/2018
Appointment of Mr Tristan Charles Sparks as a director on 2018-10-09
dot icon21/06/2018
Registration of charge 010180800003, created on 2018-06-20
dot icon22/12/2017
Full accounts made up to 2017-07-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/04/2017
Full accounts made up to 2016-07-31
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/08/2016
Termination of appointment of Shirley Ann Sparks as a director on 2016-07-13
dot icon26/05/2016
Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England to Sparks Transport Wells Road Glastonbury Somerset BA6 9AG on 2016-05-26
dot icon31/03/2016
Registered office address changed from Wells Road Glastonbury Somerset BA6 9AG to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2016-03-31
dot icon23/03/2016
Full accounts made up to 2015-07-31
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/12/2015
Director's details changed
dot icon15/12/2015
Termination of appointment of Adrian Cyril Sparks as a director on 2013-12-28
dot icon15/12/2015
Termination of appointment of Jonathan David Sparks as a director on 2013-12-28
dot icon15/12/2015
Director's details changed for Mr Adrian Cyril Sparks on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Jonathan David Sparks on 2015-12-15
dot icon15/12/2015
Termination of appointment of Shirley Ann Sparks as a director on 2013-12-28
dot icon28/01/2015
Full accounts made up to 2014-07-31
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/12/2014
Rectified TM01 was removed from the public register on 25/02/2015 as it was invalid or ineffective.
dot icon23/12/2014
Rectified TM01 was removed from the public register on 25/02/2015 as it was invalid or ineffective.
dot icon23/12/2014
Rectified TM01 was removed from the public register on 25/02/2015 as it was invalid or ineffective.
dot icon28/01/2014
Appointment of Mr Adrian Cyril Sparks as a director
dot icon28/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Jonathan David Sparks as a director
dot icon28/01/2014
Termination of appointment of C Sparks & Sons Holdings Limited as a director
dot icon28/01/2014
Appointment of Mrs Shirley Ann Sparks as a director
dot icon27/12/2013
Termination of appointment of Adrian Sparks as a secretary
dot icon27/12/2013
Rectified TM01 was removed from the public register on 26/02/2014 as it is invalid or ineffective
dot icon27/12/2013
Rectified AP02 was removed from the public register on 26/02/2014 as it is invalid or ineffective
dot icon27/12/2013
Rectified TM01 was removed from the public register on 26/02/2014 as it is invalid or ineffective
dot icon27/12/2013
Rectified TM01 was removed from the public register on 26/02/2014 as it is invalid or ineffective
dot icon03/12/2013
Full accounts made up to 2013-07-31
dot icon10/06/2013
Statement of company's objects
dot icon10/06/2013
Resolutions
dot icon02/05/2013
Full accounts made up to 2012-07-31
dot icon28/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-07-31
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon20/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon31/03/2010
Accounts for a medium company made up to 2009-07-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/12/2009
Director's details changed for Jonathan David Sparks on 2009-11-30
dot icon21/12/2009
Director's details changed for Mr Adrian Cyril Sparks on 2009-11-30
dot icon21/12/2009
Director's details changed for Mrs Shirley Ann Sparks on 2009-11-30
dot icon01/06/2009
Accounts for a medium company made up to 2008-07-31
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2009
Return made up to 23/11/08; full list of members
dot icon13/02/2009
Return made up to 23/11/07; full list of members
dot icon08/07/2008
Accounts for a medium company made up to 2007-07-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon11/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon21/02/2007
Return made up to 30/11/06; full list of members
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon03/06/2006
Full accounts made up to 2005-07-31
dot icon26/01/2006
Return made up to 30/11/05; full list of members
dot icon02/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon13/05/2005
Return made up to 30/11/04; full list of members
dot icon19/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon17/03/2004
Return made up to 30/11/03; full list of members
dot icon08/08/2003
Return made up to 30/11/02; full list of members
dot icon05/06/2003
Accounts for a medium company made up to 2002-07-31
dot icon11/12/2002
Return made up to 30/11/01; full list of members
dot icon12/03/2002
Accounts for a medium company made up to 2001-07-31
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon05/04/2001
Return made up to 30/11/00; full list of members
dot icon02/06/2000
Accounts for a medium company made up to 1999-07-31
dot icon14/01/2000
Return made up to 30/11/99; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon02/08/1999
Accounts for a medium company made up to 1998-07-31
dot icon03/12/1998
Return made up to 30/11/98; no change of members
dot icon02/06/1998
Accounts for a medium company made up to 1997-07-31
dot icon15/01/1998
Return made up to 30/11/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-07-31
dot icon19/02/1997
Return made up to 30/11/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-07-31
dot icon24/01/1996
Return made up to 30/11/95; no change of members
dot icon19/12/1995
Particulars of mortgage/charge
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Accounts for a small company made up to 1993-07-31
dot icon20/01/1994
Return made up to 30/11/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-07-31
dot icon23/12/1992
Return made up to 30/11/92; no change of members
dot icon02/02/1992
Accounts for a small company made up to 1991-07-31
dot icon02/02/1992
Return made up to 30/11/91; no change of members
dot icon23/01/1991
Accounts for a small company made up to 1990-07-31
dot icon23/01/1991
Return made up to 30/11/90; full list of members
dot icon22/01/1990
Accounts for a small company made up to 1989-07-31
dot icon22/01/1990
Return made up to 03/01/90; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1988-07-31
dot icon16/01/1989
Return made up to 03/01/89; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-07-31
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1987
Accounts for a small company made up to 1986-07-31
dot icon06/01/1987
Annual return made up to 05/01/87
dot icon06/01/1987
Director resigned
dot icon19/07/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
145
201.51K
-
0.00
148.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparks, Jonathan David
Director
28/12/2013 - Present
3
Sparks, Tristan Charles
Director
09/10/2018 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C SPARKS & SONS LIMITED

C SPARKS & SONS LIMITED is an(a) Active company incorporated on 19/07/1971 with the registered office located at Sparks Transport, Wells Road, Glastonbury, Somerset BA6 9AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C SPARKS & SONS LIMITED?

toggle

C SPARKS & SONS LIMITED is currently Active. It was registered on 19/07/1971 .

Where is C SPARKS & SONS LIMITED located?

toggle

C SPARKS & SONS LIMITED is registered at Sparks Transport, Wells Road, Glastonbury, Somerset BA6 9AG.

What does C SPARKS & SONS LIMITED do?

toggle

C SPARKS & SONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C SPARKS & SONS LIMITED?

toggle

The latest filing was on 20/11/2025: Registration of charge 010180800007, created on 2025-11-18.