Company NameSparwave Limited
Company StatusActive
Company Number02929932
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Mary Johnson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2001(6 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Denis Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(8 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Secretary NameMr Denis Johnson
NationalityBritish
StatusCurrent
Appointed01 September 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Scott Nicholas Johnson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleDirector/ Entrepreneur
Country of ResidenceEngland
Correspondence AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Christopher Paul Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBriarwood Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Secretary NameLorna Jane Connor
NationalityBritish
StatusResigned
Appointed22 July 1994(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBriarwood Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecaddick.co.uk

Location

Registered AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Linda Mary Johnson
99.00%
Ordinary
1 at £1Lorna Connor
1.00%
Ordinary

Financials

Year2014
Turnover£39,565
Net Worth£225,518
Cash£1,578
Current Liabilities£159,667

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

14 February 2008Delivered on: 21 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 gay lane otley west yorkshire t/no WYK161451 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
6 June 1997Delivered on: 11 June 1997
Satisfied on: 1 February 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
6 June 1997Delivered on: 11 June 1997
Satisfied on: 8 February 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 13 east view terrace cambridge street otley t/no.wyk 358959.42 gay lane otley t/no.wyk 161451 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on at the property together with the benefit of any licences and registrations required inthe running of such business.
Fully Satisfied
5 April 1995Delivered on: 10 April 1995
Satisfied on: 30 June 1997
Persons entitled: Yorkshire 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: 13 east view terrace cambridge street otley t/n wyk 358959 with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1995Delivered on: 10 April 1995
Satisfied on: 20 June 1997
Persons entitled: Yorkshire 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: 42 gay lane otley t/n wyk 161451 with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1994Delivered on: 18 October 1994
Satisfied on: 15 January 1996
Persons entitled: Duncan Longbottom

Classification: Legal charge
Secured details: £35,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H property k/a 13 east view terrace cambridge street otley west yorkshire title no WYK358959.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 January 2023Satisfaction of charge 6 in full (1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 November 2022Notification of Denis Johnson as a person with significant control on 20 September 2022 (2 pages)
24 November 2022Cessation of Linda Mary Johnson as a person with significant control on 20 September 2022 (1 page)
24 November 2022Notification of Linda Mary Johnson as a person with significant control on 20 September 2022 (2 pages)
24 November 2022Notification of Scott Nicholas Johnson as a person with significant control on 20 September 2022 (2 pages)
30 September 2022Registered office address changed from 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022 (1 page)
26 September 2022Secretary's details changed for Denis Johnson on 22 September 2022 (1 page)
26 September 2022Director's details changed for Mrs Linda Mary Johnson on 22 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Scott Nicholas Johnson on 22 September 2022 (2 pages)
26 September 2022Director's details changed for Denis Johnson on 22 September 2022 (2 pages)
20 September 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 121
(4 pages)
20 September 2022Change of details for Mrs Linda Mary Johnson as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
15 September 2022Change of share class name or designation (2 pages)
12 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 September 2022Memorandum and Articles of Association (47 pages)
9 September 2022Particulars of variation of rights attached to shares (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
10 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 September 2020Registered office address changed from 145-147 Town Street Horsforth Leeds West Yorkshire LS18 5BL to 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY on 1 September 2020 (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
13 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 November 2017Appointment of Mr Scott Nicholas Johnson as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Scott Nicholas Johnson as a director on 6 November 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(12 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(12 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(13 pages)
20 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(13 pages)
20 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(13 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 June 2014Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages)
9 June 2014Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages)
9 June 2014Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages)
9 June 2014Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
14 October 2013Registered office address changed from the Drill Hall 56 Leeds Road Ilkley LS29 8EG on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from the Drill Hall 56 Leeds Road Ilkley LS29 8EG on 14 October 2013 (2 pages)
27 September 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
27 September 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
27 September 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 August 2012Annual return made up to 9 May 2012 (14 pages)
8 August 2012Annual return made up to 9 May 2012 (14 pages)
8 August 2012Annual return made up to 9 May 2012 (14 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 August 2011Annual return made up to 9 May 2011 (14 pages)
19 August 2011Annual return made up to 9 May 2011 (14 pages)
19 August 2011Annual return made up to 9 May 2011 (14 pages)
19 October 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 July 2010Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
8 July 2010Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
8 July 2010Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 August 2009Return made up to 09/05/08; no change of members (10 pages)
18 August 2009Return made up to 09/05/08; no change of members (10 pages)
23 December 2008Return made up to 31/10/08; no change of members (6 pages)
23 December 2008Return made up to 31/10/08; no change of members (6 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Return made up to 09/05/07; no change of members (7 pages)
27 October 2007Return made up to 09/05/07; no change of members (7 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 June 2006Return made up to 09/05/06; full list of members (7 pages)
21 June 2006Return made up to 09/05/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Return made up to 09/05/05; full list of members (7 pages)
24 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 November 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
2 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 May 2003Director resigned (2 pages)
28 May 2003Director resigned (2 pages)
27 May 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
27 May 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Ad 02/05/03--------- £ si 98@1=98 £ ic 101/199 (2 pages)
16 May 2003Ad 02/05/03--------- £ si 98@1=98 £ ic 101/199 (2 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 May 2002Return made up to 09/05/02; full list of members (7 pages)
5 May 2002Return made up to 09/05/02; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
2 May 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
2 May 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 May 2000Return made up to 17/05/00; full list of members (6 pages)
17 May 2000Return made up to 17/05/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 17/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1999Return made up to 17/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
4 May 1997Registered office changed on 04/05/97 from: 202 harrogate road chapel allerton leeds LS7 4QD (1 page)
4 May 1997Registered office changed on 04/05/97 from: 202 harrogate road chapel allerton leeds LS7 4QD (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 June 1996Return made up to 17/05/96; no change of members (4 pages)
5 June 1996Return made up to 17/05/96; no change of members (4 pages)
15 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 August 1994Memorandum and Articles of Association (4 pages)
2 August 1994Memorandum and Articles of Association (4 pages)
17 May 1994Incorporation (8 pages)
17 May 1994Incorporation (8 pages)