Company NameSparks Confectioners Limited
Company StatusLiquidation
Company Number00993171
CategoryPrivate Limited Company
Incorporation Date30 October 1970(53 years, 6 months ago)
Previous NameTea Cake Bakeries Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Simon Edward Ablewhite
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(35 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heron Close
Harden
Bingley
West Yorkshire
BD16 1QN
Secretary NameJane Helen Scott
NationalityBritish
StatusCurrent
Appointed25 July 2006(35 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address5 Birkshead Mews
Wilsden
Bradford
West Yorkshire
BD15 0FL
Director NameMr Mark Jeremy Rooza
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(38 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fern Close
Wrexham
Clwyd
LL13 0RZ
Wales
Director NameMrs Jane Helen Scott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(40 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birkshead Mews
Wilsden
Bradford
West Yorkshire
BD15 0FL
Director NameGraham Edward Douglas Ablewhite
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 8 months after company formation)
Appointment Duration17 years (resigned 29 June 2009)
RoleMaster Baker
Correspondence Address1 Grasleigh Way
Allerton
Bradford
West Yorkshire
BD15 9AN
Director NamePamela Kay Ablewhite
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 8 months after company formation)
Appointment Duration17 years (resigned 29 June 2009)
RoleCompany Director
Correspondence Address1 Grasleigh Way
Allerton
Bradford
West Yorkshire
BD15 9AN
Secretary NamePamela Kay Ablewhite
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 8 months after company formation)
Appointment Duration14 years (resigned 25 July 2006)
RoleCompany Director
Correspondence Address1 Grasleigh Way
Allerton
Bradford
West Yorkshire
BD15 9AN
Director NameCarl William Le Neveu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairwater Close
Evesham
Worcestershire
WR11 1GF
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(39 years after company formation)
Appointment Duration9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Berkshire
SL6 9HW

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£23,182,101
Gross Profit£3,886,835
Net Worth£1,283,180
Cash£515,976
Current Liabilities£3,651,969

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 July 2016 (overdue)

Filing History

14 February 2017Deferment of dissolution (voluntary) (1 page)
14 February 2017Deferment of dissolution (voluntary) (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
16 December 2015Liquidators' statement of receipts and payments to 8 October 2015 (16 pages)
16 December 2015Liquidators' statement of receipts and payments to 8 October 2015 (16 pages)
16 December 2015Liquidators statement of receipts and payments to 8 October 2015 (16 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Administrator's progress report to 9 October 2014 (16 pages)
21 October 2014Result of meeting of creditors (2 pages)
21 October 2014Administrator's progress report to 9 October 2014 (16 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Administrator's progress report to 9 October 2014 (16 pages)
21 October 2014Result of meeting of creditors (2 pages)
9 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 July 2014Administrator's progress report to 12 June 2014 (18 pages)
18 July 2014Administrator's progress report to 12 June 2014 (18 pages)
15 July 2014Administrator's progress report to 12 June 2014 (16 pages)
15 July 2014Administrator's progress report to 12 June 2014 (16 pages)
6 February 2014Result of meeting of creditors (2 pages)
6 February 2014Result of meeting of creditors (2 pages)
4 February 2014Result of meeting of creditors (2 pages)
4 February 2014Result of meeting of creditors (2 pages)
14 January 2014Statement of administrator's proposal (34 pages)
14 January 2014Statement of administrator's proposal (34 pages)
27 December 2013Appointment of an administrator (1 page)
27 December 2013Appointment of an administrator (1 page)
20 December 2013Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford BD8 9HQ on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford BD8 9HQ on 20 December 2013 (2 pages)
5 August 2013Full accounts made up to 31 December 2012 (26 pages)
5 August 2013Full accounts made up to 31 December 2012 (26 pages)
15 July 2013Secretary's details changed for Jane Helen Scott on 1 November 2011 (2 pages)
15 July 2013Secretary's details changed for Jane Helen Scott on 1 November 2011 (2 pages)
15 July 2013Director's details changed for Mrs Jane Helen Scott on 1 November 2011 (2 pages)
15 July 2013Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 (2 pages)
15 July 2013Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300
(6 pages)
15 July 2013Director's details changed for Mrs Jane Helen Scott on 1 November 2011 (2 pages)
15 July 2013Director's details changed for Mrs Jane Helen Scott on 1 November 2011 (2 pages)
15 July 2013Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300
(6 pages)
15 July 2013Secretary's details changed for Jane Helen Scott on 1 November 2011 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 February 2012Termination of appointment of Carl Le Neveu as a director (2 pages)
15 February 2012Termination of appointment of Carl Le Neveu as a director (2 pages)
12 October 2011Full accounts made up to 30 June 2011 (26 pages)
12 October 2011Full accounts made up to 30 June 2011 (26 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
26 May 2011Appointment of Mrs Jane Helen Scott as a director (2 pages)
26 May 2011Appointment of Mrs Jane Helen Scott as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
30 March 2011Accounts for a medium company made up to 30 June 2010 (22 pages)
30 March 2011Accounts for a medium company made up to 30 June 2010 (22 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
12 August 2010Termination of appointment of David Brooks as a director (2 pages)
12 August 2010Termination of appointment of David Brooks as a director (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
31 December 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
31 December 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
25 November 2009Appointment of David Gary Brooks as a director (2 pages)
25 November 2009Appointment of David Gary Brooks as a director (2 pages)
18 August 2009Director's change of particulars / carl le neveu / 10/08/2009 (1 page)
18 August 2009Director's change of particulars / carl le neveu / 10/08/2009 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 July 2009Director appointed mark rooza (2 pages)
7 July 2009Appointment terminated director pamela ablewhite (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 July 2009Director appointed carl william le neveu (2 pages)
7 July 2009Director appointed mark rooza (2 pages)
7 July 2009Appointment terminated director pamela ablewhite (1 page)
7 July 2009Appointment terminated director graham ablewhite (1 page)
7 July 2009Director appointed carl william le neveu (2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 July 2009Appointment terminated director graham ablewhite (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
26 June 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
3 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
3 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
29 August 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
29 August 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
4 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 November 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
30 November 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
9 July 2005Return made up to 30/06/05; full list of members (3 pages)
9 July 2005Return made up to 30/06/05; full list of members (3 pages)
24 August 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
24 August 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
22 July 2004Return made up to 30/06/04; full list of members (5 pages)
22 July 2004Return made up to 30/06/04; full list of members (5 pages)
6 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
6 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
1 July 2003Return made up to 30/06/03; no change of members (4 pages)
1 July 2003Return made up to 30/06/03; no change of members (4 pages)
28 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
28 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
21 July 2002Return made up to 30/06/02; full list of members (5 pages)
21 July 2002Return made up to 30/06/02; full list of members (5 pages)
8 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
8 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
13 July 2001Return made up to 30/06/01; no change of members (4 pages)
13 July 2001Return made up to 30/06/01; no change of members (4 pages)
24 May 2001Location of debenture register (1 page)
24 May 2001Location of debenture register (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001Location of register of members (1 page)
17 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
17 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
27 June 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
17 December 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
8 July 1999Return made up to 30/06/99; full list of members (5 pages)
8 July 1999Return made up to 30/06/99; full list of members (5 pages)
12 August 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
12 August 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (15 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (15 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
5 December 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
5 December 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
30 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
30 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
26 September 1975Particulars of mortgage/charge (4 pages)
26 September 1975Particulars of mortgage/charge (4 pages)
30 October 1970Incorporation (15 pages)
30 October 1970Incorporation (15 pages)
15 October 1970Memorandum of association (10 pages)
15 October 1970Memorandum of association (10 pages)