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