Company number 00666952
Status Active
Incorporation Date 5 August 1960
Company Type Private Limited Company
Address LONG RAKE LONG RAKE, MIDDLETON-BY-YOULGRAVE, BAKEWELL, DERBYSHIRE, DE45 1LW
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Graham Shaw Boyd as a director on 1 February 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
GBP 6,000
. The most likely internet sites of LONG RAKE SPAR COMPANY LIMITED(THE) are www.longrakesparcompany.co.uk, and www.long-rake-spar-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Long Rake Spar Company Limited The is a Private Limited Company.
The company registration number is 00666952. Long Rake Spar Company Limited The has been working since 05 August 1960.
The present status of the company is Active. The registered address of Long Rake Spar Company Limited The is Long Rake Long Rake Middleton by Youlgrave Bakewell Derbyshire De45 1lw. . BROADHURST, Jean is a Secretary of the company. BOYD, Graham Shaw is a Director of the company. BROADHURST, Trevor is a Director of the company. HILL, Sarah is a Director of the company. MAUGHAN, Richard is a Director of the company. Director STRUTT, David William has been resigned. Director WHEELDON, Maurice William has been resigned. The company operates in "Other mining and quarrying n.e.c.".
Current Directors
Director
HILL, Sarah
Appointed Date: 27 October 2013
53 years old
Resigned Directors
LONG RAKE SPAR COMPANY LIMITED(THE) Events
14 September 1993
Legal mortgage
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 0.96 acres of land at long rake youlgreave bakewell…
19 June 1992
Mortgage debenture
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1987
Legal mortgage
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part os parcel 244 derbyshire sheet…
13 March 1987
Legal mortgage
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a os parcels 214, 216, 216A, 216B, 253 & 254…
13 March 1987
Legal mortgage
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a os parcels 245 & 246 derbyshire sheet…
13 March 1987
Legal mortgage
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a os parcels 241, 240, 242 & 243 derbyshire…