GOODMAN-SPARKS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9DH

Company number 01012004
Status Active
Incorporation Date 21 May 1971
Company Type Private Limited Company
Address CLIFFEFIELD WORKS, CLIFFEFIELD ROAD, SHEFFIELD, S8 9DH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 47990 - Other retail sale not in stores, stalls or markets, 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 45 . The most likely internet sites of GOODMAN-SPARKS LIMITED are www.goodmansparks.co.uk, and www.goodman-sparks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Darnall Rail Station is 3.5 miles; to Dronfield Rail Station is 3.6 miles; to Rotherham Central Rail Station is 7.4 miles; to Elsecar Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodman Sparks Limited is a Private Limited Company. The company registration number is 01012004. Goodman Sparks Limited has been working since 21 May 1971. The present status of the company is Active. The registered address of Goodman Sparks Limited is Cliffefield Works Cliffefield Road Sheffield S8 9dh. . SPARKS, Sally Marie is a Secretary of the company. CORCORAN, Austin Patrick is a Director of the company. ROWAN, Hazel Mary is a Director of the company. SPARKS, Joan Valerie is a Director of the company. SPARKS, Jonathan Kendal is a Director of the company. SPARKS, Roger Harvey is a Director of the company. SPARKS, Sally Marie is a Director of the company. Secretary CORCORAN, Austin Patrick has been resigned. Secretary GOODMAN, Richard Warwick has been resigned. Director FRITH, Antony has been resigned. Director GOODMAN, Diane Rosemary has been resigned. Director GOODMAN, Richard Warwick has been resigned. Director SPARKS, Eunice Mary has been resigned. Director VINALL, Andrew John has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
SPARKS, Sally Marie
Appointed Date: 27 June 2012

Director
CORCORAN, Austin Patrick
Appointed Date: 26 April 1995
78 years old

Director
ROWAN, Hazel Mary

97 years old

Director
SPARKS, Joan Valerie

84 years old

Director
SPARKS, Jonathan Kendal
Appointed Date: 05 August 2008
56 years old

Director
SPARKS, Roger Harvey

84 years old

Director
SPARKS, Sally Marie
Appointed Date: 27 June 2012
56 years old

Resigned Directors

Secretary
CORCORAN, Austin Patrick
Resigned: 27 June 2012
Appointed Date: 31 May 1994

Secretary
GOODMAN, Richard Warwick
Resigned: 31 May 1994

Director
FRITH, Antony
Resigned: 27 June 2012
Appointed Date: 05 August 2008
62 years old

Director
GOODMAN, Diane Rosemary
Resigned: 30 September 2015
Appointed Date: 26 April 1995
76 years old

Director
GOODMAN, Richard Warwick
Resigned: 30 July 2015
82 years old

Director
SPARKS, Eunice Mary
Resigned: 18 March 1995
117 years old

Director
VINALL, Andrew John
Resigned: 30 April 1998
Appointed Date: 26 April 1995
60 years old

Persons With Significant Control

Mr Roger Harvey Sparks
Notified on: 31 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Valerie Sparks
Notified on: 31 December 2016
84 years old
Nature of control: Has significant influence or control

Mrs Hazel Mary Rowan
Notified on: 31 December 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Kendal Sparks
Notified on: 31 December 2016
56 years old
Nature of control: Has significant influence or control

Mrs Sally Marie Sparks
Notified on: 31 December 2016
56 years old
Nature of control: Has significant influence or control

GOODMAN-SPARKS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45

04 Jan 2016
Register(s) moved to registered office address Cliffefield Works Cliffefield Road Sheffield S8 9DH
29 Oct 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 104 more events
20 Jan 1988
Return made up to 31/12/87; full list of members

30 Jul 1987
Accounts made up to 30 June 1986

23 Jun 1987
Accounts for a small company made up to 30 June 1986

08 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Return made up to 31/12/86; full list of members

GOODMAN-SPARKS LIMITED Charges

18 September 2015
Charge code 0101 2004 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1. land and buildings on the north side of cliffefield…
16 September 2008
Debenture
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1991
Legal mortgage
Delivered: 11 November 1991
Status: Satisfied on 24 April 2006
Persons entitled: National Westminster Bank PLC
Description: 1 clifton grove middle lane rotherham south yorkshire title…