Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RASPACRE LIMITED
Company Information for

RASPACRE LIMITED

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
01520639
Private Limited Company
Active

Company Overview

About Raspacre Ltd
RASPACRE LIMITED was founded on 1980-10-07 and has its registered office in London. The organisation's status is listed as "Active". Raspacre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RASPACRE LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 01520639
Company ID Number 01520639
Date formed 1980-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 13:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RASPACRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RASPACRE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN FRANCES SONING
Director 1991-12-17
DAMIAN BENJAMIN SONING
Director 1991-12-17
HARVEY MURRAY SONING
Director 1991-12-17
JAMES LANCE SONING
Director 1991-12-17
ROBERT DANIEL SONING
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SHIRLEY EATOCK
Company Secretary 2001-07-26 2017-07-10
ANDREW MARK SONING
Director 1991-12-17 2003-05-15
IRENE BIGGS
Company Secretary 1991-12-17 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN FRANCES SONING DELRAY LIMITED Director 2017-05-11 CURRENT 2012-08-17 Liquidation
ANGELA SUSAN FRANCES SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2017-03-28 CURRENT 2012-06-25 Active
ANGELA SUSAN FRANCES SONING REDINGTON ESTATES LIMITED Director 2004-08-18 CURRENT 2004-06-21 Active
ANGELA SUSAN FRANCES SONING ROBERT DAMIAN (INTERIORS) LIMITED Director 1997-02-17 CURRENT 1980-10-21 Active
ANGELA SUSAN FRANCES SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active - Proposal to Strike off
HARVEY MURRAY SONING H.M.S. SECURITY SERVICES LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING REDINGTON ESTATES LIMITED Director 2004-07-19 CURRENT 2004-06-21 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING BARNETT BAKER (MANAGEMENTS) LIMITED Director 1998-08-28 CURRENT 1978-11-20 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW BUSINESS SPACE LTD. Director 1992-04-03 CURRENT 1990-04-03 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 Active - Proposal to Strike off
ROBERT DANIEL SONING LONDON & NEWCASTLE 2010 HOLDINGS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
ROBERT DANIEL SONING LONDON & NEWCASTLE 2010 LIMITED Director 2010-03-25 CURRENT 2010-03-01 Liquidation
ROBERT DANIEL SONING REDSPUR GROUP LIMITED Director 2007-11-30 CURRENT 2007-11-14 Liquidation
ROBERT DANIEL SONING JS (WENLOCK ROAD) LTD Director 2007-06-04 CURRENT 2006-09-01 Active - Proposal to Strike off
ROBERT DANIEL SONING PROJEKT LDN LTD Director 2007-04-26 CURRENT 2007-04-26 Active
ROBERT DANIEL SONING REDSPUR (DOLLAR BAY) LIMITED Director 2007-03-20 CURRENT 2006-09-01 Active - Proposal to Strike off
ROBERT DANIEL SONING LONDON & NEWCASTLE CAPITAL LIMITED Director 2007-01-20 CURRENT 2006-05-08 Liquidation
ROBERT DANIEL SONING LONDONEWCASTLE (WEMBLEY) LIMITED Director 2006-11-03 CURRENT 2006-11-03 Liquidation
ROBERT DANIEL SONING LONDON & NEWCASTLE (CAMDEN) LIMITED Director 2006-09-04 CURRENT 2006-09-04 Liquidation
ROBERT DANIEL SONING REDSPUR SECURITIES LIMITED Director 2006-06-19 CURRENT 2006-05-08 Liquidation
ROBERT DANIEL SONING REDSPUR (WHARF ROAD) LIMITED Director 2006-01-17 CURRENT 2006-01-17 Liquidation
ROBERT DANIEL SONING REDSPUR (ARUNDEL) LIMITED Director 2005-09-28 CURRENT 2005-07-28 In Administration
ROBERT DANIEL SONING KMIT (ABBEY ROAD) LIMITED Director 2005-02-25 CURRENT 2002-11-26 Active - Proposal to Strike off
ROBERT DANIEL SONING REDSPUR (HOLDINGS) LIMITED Director 1996-04-01 CURRENT 1995-12-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR DAMIAN BENJAMIN SONING
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIEL SONING
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JAMES LANCE SONING
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BENJAMIN SONING
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-30CH01Director's details changed for Mr Robert Daniel Soning on 2021-07-02
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mrs. Angela Susan Francis Soning on 2019-07-09
2019-07-10CH01Director's details changed for Mrs. Angela Susan Francis Soning on 2019-07-09
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-08-02TM02Termination of appointment of Debra Shirley Eatock on 2017-07-10
2017-04-20CH01Director's details changed for Mr Robert Daniel Soning on 2017-04-20
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BENJAMIN SONING / 17/12/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANCE SONING / 17/12/2015
2015-05-01CH01Director's details changed for Mrs. Angela Susan Frances Soning on 2015-04-05
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 73/75 Mortimer Street London W1W 7SQ
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Robert Daniel Soning on 2013-10-29
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-20AR0117/12/12 ANNUAL RETURN FULL LIST
2012-02-02CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA SHIRLEY EATOCK on 2012-02-02
2012-01-31CH01Director's details changed for Robert Daniel Soning on 2012-01-30
2012-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-11AR0117/12/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-18AR0117/12/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-20AR0117/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANCE SONING / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL SONING / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/10/2009
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-12363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-10363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-11363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-06-22288cSECRETARY'S PARTICULARS CHANGED
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-05363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-09ELRESS386 DISP APP AUDS 25/09/03
2003-10-09ELRESS366A DISP HOLDING AGM 25/09/03
2003-06-01288bDIRECTOR RESIGNED
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-30363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/02
2002-01-17363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-05363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-01-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1999-01-12288cDIRECTOR'S PARTICULARS CHANGED
1998-05-24288cDIRECTOR'S PARTICULARS CHANGED
1998-05-24288cDIRECTOR'S PARTICULARS CHANGED
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-22363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-05363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-18363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1995-12-05288DIRECTOR'S PARTICULARS CHANGED
1995-12-05288DIRECTOR'S PARTICULARS CHANGED
1995-12-05288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RASPACRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RASPACRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RASPACRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RASPACRE LIMITED

Intangible Assets
Patents
We have not found any records of RASPACRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RASPACRE LIMITED
Trademarks
We have not found any records of RASPACRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RASPACRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RASPACRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RASPACRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RASPACRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RASPACRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.