Background WavePink WaveYellow Wave

SPRAKE & TYRRELL LTD (05268917)

SPRAKE & TYRRELL LTD (05268917) is an active UK company. incorporated on 25 October 2004. with registered office in Bungay. The company operates in the Construction sector, engaged in construction of commercial buildings. SPRAKE & TYRRELL LTD has been registered for 21 years. Current directors include SPRAKE, Anthony Pritchard, SPRAKE, Benjamin, SPRAKE, Mary Joyce.

Company Number
05268917
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
Low Road, Bungay, NR35 1TS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SPRAKE, Anthony Pritchard, SPRAKE, Benjamin, SPRAKE, Mary Joyce
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRAKE & TYRRELL LTD

SPRAKE & TYRRELL LTD is an active company incorporated on 25 October 2004 with the registered office located in Bungay. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SPRAKE & TYRRELL LTD was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05268917

LTD Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Low Road Mettingham Bungay, NR35 1TS,

Previous Addresses

Marton House, Low Road Mettingham Bungay NR35 1TS
From: 25 October 2004To: 30 March 2016
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 12
New Owner
May 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPRAKE, Mary Joyce

Active
Marton House, BungayNR35 1TS
Secretary
Appointed 25 Oct 2004

SPRAKE, Mary Joyce

Active
Low Road, BungayNR35 1TS
Secretary
Appointed 25 Oct 2004

SPRAKE, Anthony Pritchard

Active
Marton House Low Road, BungayNR35 1TS
Born January 1948
Director
Appointed 25 Oct 2004

SPRAKE, Benjamin

Active
Low Road, BungayNR35 1TS
Born February 1982
Director
Appointed 13 Mar 2012

SPRAKE, Mary Joyce

Active
Low Road, BungayNR35 1TS
Born February 1952
Director
Appointed 25 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2004
Resigned 25 Oct 2004

SPRAKE, Mary Joyce

Resigned
Low Road, BungayNR35 1TS
Born June 1949
Director
Appointed 17 Oct 2008
Resigned 25 Nov 2010

Persons with significant control

4

Mrs Kirsty Sprake

Active
Wortwell, HarlestonIP20 0EN
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022

Mr Anthony Pritchard Sprake

Active
No.2 Frary Place, BungayNR35 1HU
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Benjamin Sprake

Active
Wortwell, HarlestonIP20 0EN
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Mary Joyce Sprake

Active
No.2 Frary Place, BungayNR35 1HU
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Legacy
17 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Legacy
11 January 2011
MG01MG01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
88(2)R88(2)R
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation