REAPER LIMITED
THE ALBERT SUITE , UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY  PR7 7DW- Active
- Private Limited Company
- Company No. 00723045
- Last Updated: 01 Mar 2024
Company Profile
REAPER LIMITED was incorporated on Thursday, May 3, 1962 as a Private Limited Company with registered address in CHORLEY. REAPER LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 62 years 5 months and 23 days.
Name | REAPER LIMITED |
---|---|
Company number | 00723045 |
Company type | Private Limited Company |
Incorporation date | 03 May 1962 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
THE ALBERT SUITE , UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE BUCKSHAW VILLAGE CHORLEY PR7 7DW |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Ga Pet Food Partners Group Limited Buckshaw Avenue, Buckshaw Village, PR7 7DW |
Dates: Tuesday, August 31, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Roger Julian Thomas Acland Bracewell Nationality: British |
Dates: Saturday, October 29, 2016 - Tuesday, August 31, 2021
ownership of shares 25 to 50 percent
|
Lilford Holdings Limited 37 Esplanade, St Helier, JE1 2TR |
Dates: Saturday, October 29, 2016 - Wednesday, March 7, 2018
ownership of shares 25 to 50 percent
|
Acland Bracewell Limited Buckshaw Avenue, Buckshaw Village, PR7 7DW |
Dates: Saturday, October 29, 2016 - Monday, January 31, 2022
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 January |
Next annual accounts due | 31 October 2024, (4 days left) |
Latest accounts | 28 January 2023 |
Next confirmation statement due | 26 November 2016 |
Last confirmation statement dated | 29 October 2015 |
Mortgages
Total of Mortgages | 10 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 6 |
Previous Names
Name | Change Date |
---|---|
REAPER LIMITED | 03 May 1962 |