UKBizDB.co.uk

REAPER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reaper Limited. The company was founded 62 years ago and was given the registration number 00723045. The firm's registered office is in CHORLEY. You can find them at The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REAPER LIMITED
Company Number:00723045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1962
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Secretary01 November 1960Active
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director12 January 2015Active
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director-Active
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW

Director03 March 2017Active
Prospect House Lower Lane, Longridge, Preston, PR3 3SL

Secretary-Active
Churchills, Much Hoole, Preston, PR4 5JQ

Director17 February 1992Active
Dobsons Farm Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Director-Active
Le Grand Catelet, St John, Channel Islands, JE3 4EN

Director04 November 1993Active
Simpson Williams 27 Moss Nook, Burscough, Ormskirk, L40 0RG

Director04 November 1993Active
82 Sandown Court, Albert Road, Southport, PR9 0HF

Director-Active
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director04 November 1993Active

People with Significant Control

Ga Pet Food Partners Group Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Chorley, England, PR7 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Acland Bracewell Limited
Notified on:29 October 2016
Status:Active
Country of residence:England
Address:Unit 2 Revolution Park, Buckshaw Avenue, Chorley, England, PR7 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Julian Thomas Acland Bracewell
Notified on:29 October 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Chorley, PR7 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Lilford Holdings Limited
Notified on:29 October 2016
Status:Active
Country of residence:Channel Islands
Address:Volaw Group, 37 Esplanade, Jersey, Channel Islands, JE1 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Change account reference date company previous shortened.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type small.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2016-12-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.