Reaper Limited, Chorley

Reaper Limited is a private limited company. Located at The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley PR7 7DW, the above-mentioned 63 years old business was incorporated on 1962-05-03 and is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
3 directors can be found in this business: Mark P. (appointed on 03 March 2017), James B. (appointed on 12 January 2015), Roger B. (appointed on 29 October 1991). Moving on to the secretaries (1 in total), we can name: Roger B. (appointed on 01 November 1960).
About
Name: Reaper Limited
Number: 00723045
Incorporation date: 1962-05-03
End of financial year: 31 January
 
Address: The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue
Buckshaw Village
Chorley
PR7 7DW
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Ga Pet Food Partners Group Limited
31 August 2021
Address The Albert Suite, Unit 2 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 04085927
Nature of control: 25-50% voting rights
25-50% shares
Acland Bracewell Limited
29 October 2016 - 31 January 2022
Address Unit 2 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England
Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02121445
Nature of control: 25-50% shares
Roger B.
29 October 2016 - 31 August 2021
Nature of control: 25-50% shares
Lilford Holdings Limited
29 October 2016 - 7 March 2018
Address Volaw Group 37 Esplanade, St Helier, Jersey, JE1 2TR, Channel Islands
Legal authority Jersey Jurisdiction
Legal form Limited Company
Nature of control: 25-50% shares
Financial data
Date of Accounts 2016-04-05 2017-04-05 2018-04-05 2019-04-05 2020-04-05 2021-04-05 2022-01-29 2023-01-28 2023-01-31 2024-01-31
Current Assets 8,959,148 10,096,261 10,792,381 10,568,722 13,238,329 15,720,938 15,719,359 15,932,455 15,932,455 16,490,678
Fixed Assets 1,597 1,130 848 636 424 212 - - - -
Total Assets Less Current Liabilities 8,241,903 9,234,658 9,080,998 9,649,598 12,178,634 11,994,464 15,097,237 15,313,559 15,313,559 15,845,804

The deadline for Reaper Limited confirmation statement filing is 2024-09-30. The previous one was sent on 2023-09-16. The target date for a subsequent statutory accounts filing is 31 October 2024. Previous accounts filing was submitted for the time period up until 28 January 2023.

4 persons of significant control are indexed in the Companies House, namely: Ga Pet Food Partners Group Limited owns 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC is located at Buckshaw Avenue, Buckshaw Village, PR7 7DW Chorley. Acland Bracewell Limited owns 1/2 or less of shares. This corporate PSC is located at Buckshaw Avenue, Buckshaw Village, PR7 7DW Chorley. Roger B. that owns 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st Jan 2024
filed on: 15th, October 2024 | accounts
Free Download (10 pages)