About

Registered Number: 02052582
Date of Incorporation: 04/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: 3 Newland House, Lansdown Road, Bath, BA1 5RE

 

Founded in 1986, Gordon Sparrow Ltd has its registered office in Bath, it has a status of "Active". The companies directors are listed as Dolan, Paul Vincent, Sparrow, Mark Gordon in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARROW, Mark Gordon N/A 05 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Paul Vincent 06 December 2010 13 January 2011 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 September 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 October 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 10 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 November 2000
225 - Change of Accounting Reference Date 14 April 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 30 October 1996
288 - N/A 20 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 24 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 27 February 1995
288 - N/A 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 25 February 1994
363b - Annual Return 14 December 1993
288 - N/A 14 December 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 19 October 1992
287 - Change in situation or address of Registered Office 17 September 1992
AUD - Auditor's letter of resignation 23 July 1992
AA - Annual Accounts 04 February 1992
395 - Particulars of a mortgage or charge 04 January 1992
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
363b - Annual Return 15 November 1991
123 - Notice of increase in nominal capital 15 November 1991
288 - N/A 29 May 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 21 November 1990
288 - N/A 11 May 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 25 October 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
395 - Particulars of a mortgage or charge 08 May 1989
AA - Annual Accounts 25 April 1989
CERTNM - Change of name certificate 31 January 1989
CERTNM - Change of name certificate 31 January 1989
288 - N/A 30 November 1988
363 - Annual Return 28 June 1988
288 - N/A 28 June 1988
288 - N/A 28 June 1988
AA - Annual Accounts 29 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1987
395 - Particulars of a mortgage or charge 03 June 1987
288 - N/A 01 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1986
GAZ(U) - N/A 28 November 1986
288 - N/A 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
MEM/ARTS - N/A 28 November 1986
CERTNM - Change of name certificate 20 November 1986
CERTINC - N/A 04 September 1986

Mortgages & Charges

Description Date Status Charge by
Credit agreement 27 December 1991 Outstanding

N/A

Legal mortgage 28 April 1989 Outstanding

N/A

Mortgage debenture 29 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.