This company is commonly known as Sparrow & Newman Ltd. The company was founded 52 years ago and was given the registration number 01015040. The firm's registered office is in YEOVIL. You can find them at The Abbey, Preston Road, Yeovil, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | SPARROW & NEWMAN LTD |
---|---|---|
Company Number | : | 01015040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Abbey, Preston Road, Yeovil, BA20 2EN | Secretary | 01 August 1997 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | - | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Secretary | - | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | 05 February 1996 | Active |
Anderida 4 School Close, Tintinhull, Yeovil, BA22 8PX | Director | - | Active |
Willow Farm, Bishops Down Folke, Sherborne, DT9 5PN | Director | - | Active |
Gable Cottage, Muchelney, Langport, TA10 0DL | Director | - | Active |
Grove Farm, Closworth, Yeovil, BA22 9RN | Director | - | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Director | - | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | 30 September 2015 | Active |
Mr Jonathan Adam Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | U K |
Address | : | The Abbey, Preston Road, Yeovil, U K, BA20 2EN |
Nature of control | : |
|
Mr Anthony Richard Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | U K |
Address | : | The Abbey, Preston Road, Yeovil, U K, BA20 2EN |
Nature of control | : |
|
Mrs Susan Mary Dorron Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | U K |
Address | : | The Abbey, Preston Road, Yeovil, U K, BA20 2EN |
Nature of control | : |
|
Mr Nigel Richard Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Abbey, Preston Road, Yeovil, United Kingdom, BA20 2EN |
Nature of control | : |
|
Abbey Manor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Abbey, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Miscellaneous | Legacy. | Download |
2017-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.