SPARKFORD ESTATES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 00572974
Status Active
Incorporation Date 16 October 1956
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 129,268 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPARKFORD ESTATES LIMITED are www.sparkfordestates.co.uk, and www.sparkford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. Sparkford Estates Limited is a Private Limited Company. The company registration number is 00572974. Sparkford Estates Limited has been working since 16 October 1956. The present status of the company is Active. The registered address of Sparkford Estates Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. . BRYANT, Lorraine Elizabeth is a Secretary of the company. CARD, Nicholas James is a Secretary of the company. LONGMAN, Doreen Sylvia Mary is a Director of the company. LONGMAN, Paul John is a Director of the company. LONGMAN, William Hunt Charles is a Director of the company. Director BAKER, Stephen George Bowron has been resigned. Director LONGMAN, Richard Edmund Hatcher has been resigned. Director LONGMAN, William James has been resigned. Director SUIKER, Heber Moroni has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRYANT, Lorraine Elizabeth
Appointed Date: 23 April 2013


Director
LONGMAN, Doreen Sylvia Mary
Appointed Date: 30 March 2006
93 years old

Director
LONGMAN, Paul John
Appointed Date: 21 December 2009
62 years old

Director
LONGMAN, William Hunt Charles
Appointed Date: 01 April 1998
67 years old

Resigned Directors

Director
BAKER, Stephen George Bowron
Resigned: 01 April 1998
96 years old

Director
LONGMAN, Richard Edmund Hatcher
Resigned: 29 March 2000
90 years old

Director
LONGMAN, William James
Resigned: 09 August 2008
95 years old

Director
SUIKER, Heber Moroni
Resigned: 01 April 1998
96 years old

SPARKFORD ESTATES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 129,268

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 129,268

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 129 more events
04 Jul 1986
Return made up to 20/02/86; full list of members

16 May 1979
New secretary appointed
17 Feb 1975
Memorandum and Articles of Association
16 Oct 1956
Certificate of incorporation
16 Oct 1956
Incorporation

SPARKFORD ESTATES LIMITED Charges

25 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 7 April 2010
Persons entitled: Amc Bank Limited
Description: Land at outmoor long load langport somerset.
1 February 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 20 March 2010
Persons entitled: Amc Bank Limited
Description: North town farm north cadbury yeovil somerset.
31 October 1996
Mortgage
Delivered: 16 November 1996
Status: Satisfied on 26 November 2014
Persons entitled: Barrow Court Estates Limited
Description: Land comprising 5 acres or thereabouts adjoining march lane…
31 October 1996
Mortgage
Delivered: 16 November 1996
Status: Satisfied on 26 November 2014
Persons entitled: Barrow Court Estates Limited
Description: Ismay cottage iwerne minster dorset together with moveable…
31 October 1996
Mortgage
Delivered: 16 November 1996
Status: Satisfied on 26 November 2014
Persons entitled: Barrow Court Estates Limited
Description: 22 acres of land at torbay road castle cary somerset…
16 July 1993
Legal mortgage
Delivered: 3 August 1993
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property down ash farm north cadbury somerset (formerly…
16 July 1993
Legal mortgage
Delivered: 3 August 1993
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property north leaze farm north cadbury somerset…
21 December 1992
Mortgage debenture
Delivered: 31 December 1992
Status: Satisfied on 11 February 2005
Persons entitled: National Westminster Bank PLC
Description: Please see doc M28 for full details. A specific equitable…
27 December 1990
Single debenture
Delivered: 28 December 1990
Status: Satisfied on 29 December 1992
Persons entitled: Richard Edmund Hatcher
Description: Fixed and floating charges over the undertaking and all…
29 October 1990
Legal charge
Delivered: 9 November 1990
Status: Satisfied on 29 December 1992
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land formerly forming part of preston farm in the parish of…
28 September 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Land at north cadbury, sparkford, somerset title no st 2208.
16 August 1990
Debenture
Delivered: 24 August 1990
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
5 August 1989
Legal charge
Delivered: 14 August 1989
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Land at wet moor in the parish of long load, in the county…
17 February 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: 58.22 acres of land at north cadbury, somerset.
16 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Brookmore farm (65 acres approx) iwerne minster, dorset, as…
13 September 1982
Mortgage
Delivered: 18 September 1982
Status: Satisfied on 29 December 1992
Persons entitled: Charles William Foxwell
Description: Land at fontmell magna dorset comprising 93.044 acres as…
29 March 1982
Mortgage
Delivered: 14 April 1982
Status: Satisfied
Persons entitled: Manor Farm (Castle Cary) Limited
Description: F/H property k/a manor farm castle cary somerset.
14 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: F/H land at fontwell magna, dorset comprising 93.044 acres…
10 February 1981
Legal charge
Delivered: 16 February 1981
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: F/H property being home farm, iwerne minster, dorset, with…
23 June 1978
Debenture
Delivered: 8 August 1978
Status: Satisfied on 17 June 1994
Persons entitled: Royal Bank of Canada
Description: The willis ranch, cawston, british columbia, canada &…
2 December 1974
Debenture
Delivered: 6 January 1975
Status: Satisfied on 17 June 1994
Persons entitled: Royal Bank of Canada
Description: All real and in movable and leasehold property situate in…
1 September 1971
Legal charge
Delivered: 7 September 1971
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Foxcombe farm galhampton together with 12.756 acres at…
1 September 1971
Legal charge
Delivered: 7 September 1971
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Land & three cottage in the parish of north cadbury…
1 September 1971
Legal charge
Delivered: 7 September 1971
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: North town farm, north cadbury somerset title no p 114957.
1 September 1971
Legal charge
Delivered: 7 September 1971
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Homelease, north cadbury, somerset title no st 9118.
20 May 1971
Legal charge
Delivered: 1 June 1971
Status: Satisfied on 29 December 1992
Persons entitled: L E S Rose Monica C Rose
Description: Melbury farm, long load, somerset.
8 June 1970
Legal charge
Delivered: 19 June 1970
Status: Satisfied on 29 December 1992
Persons entitled: W H Batten S G B Baker
Description: Second chargeeon 60.300 acres of land being part of…
8 June 1970
Legal charge
Delivered: 19 June 1970
Status: Satisfied on 29 December 1992
Persons entitled: Christine M Pomeroy Ina M. Pomeroy
Description: Second charge on 60.300 acres of land being part of…
2 January 1970
Mortgage
Delivered: 19 January 1970
Status: Satisfied on 29 December 1992
Persons entitled: The Halifax Building Society
Description: Cadbury park farmhouse north cadbury somerset.
30 September 1966
Further charge
Delivered: 6 October 1966
Status: Satisfied on 29 December 1992
Persons entitled: Eagle Star Insurance Company LTD
Description: Barrow court north cadbury somerset - reg. Title no st 8538…
16 March 1966
Mortgage
Delivered: 18 March 1966
Status: Satisfied on 29 December 1992
Persons entitled: Eagle Star, Insurance Company LTD
Description: North lease farm, notrth cadbury, somerset (see doc 27).
19 May 1961
Charge
Delivered: 30 May 1961
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Mancroft and mount pleasant farm, galhampton somerset.
15 December 1959
Charge
Delivered: 18 December 1959
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Northlease, castleview & lambrook farms, lands at long load…
31 December 1956
Charge
Delivered: 21 January 1957
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Part of northleaze farm and castle view farm at north…
31 December 1956
Instrument of charge
Delivered: 21 January 1957
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Northlease farm, north cadbury, sparkford and castle bay…