John Raper Limited NORTHALLERTON


John Raper started in year 1973 as Private Limited Company with registration number 01121023. The John Raper company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Northallerton at Orchard House Lumley Lane. Postal code: DL7 0SJ.

There is a single director in the firm at the moment - Stephen R., appointed on 5 September 2011. In addition, a secretary was appointed - Stephen R., appointed on 5 November 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John R. who worked with the the firm until 5 November 2014.

John Raper Limited Address / Contact

Office Address Orchard House Lumley Lane
Office Address2 Kirkby Fleetham
Town Northallerton
Post code DL7 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01121023
Date of Incorporation Tue, 3rd Jul 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 05 November 2014

Stephen R.

Position: Director

Appointed: 05 September 2011

John R.

Position: Secretary

Appointed: 30 September 1994

Resigned: 05 November 2014

John R.

Position: Director

Appointed: 02 July 1991

Resigned: 05 November 2014

Susan R.

Position: Director

Appointed: 02 July 1991

Resigned: 30 September 1994

Donald R.

Position: Director

Appointed: 02 July 1991

Resigned: 13 July 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Stephen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth553 587582 285604 139       
Balance Sheet
Cash Bank On Hand  204 164225 126148 938233 784105 210125 615148 682132 498
Current Assets170 238192 267211 157235 082154 156235 484109 078127 152150 092137 062
Debtors2 85419 1096 9939 9565 2181 7003 8681 5371 4104 564
Net Assets Liabilities  562 856584 850604 454592 850613 025596 973572 823605 017
Other Debtors  6 9939 2082 134526313437216971
Property Plant Equipment  772387171861 0071 8731 9442 267
Cash Bank In Hand167 384173 158204 164       
Tangible Fixed Assets400 000400 000400 772       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve212 635241 333263 187       
Shareholder Funds553 587582 285604 139       
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 76122 14722 61922 70423 29223 92224 54124 722
Average Number Employees During Period     11111
Corporation Tax Payable  5 2707 781      
Corporation Tax Recoverable   1 697      
Creditors  7 79012 589104 076155 423147 236182 228229 389195 476
Dividends Paid   5 208      
Fixed Assets   400 387587 171537 086678 338679 204679 275702 267
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -50 000   22 669
Increase From Depreciation Charge For Year Property Plant Equipment   38647285588630619851
Investment Property  400 000400 000587 000537 000677 331677 331677 331700 000
Investment Property Fair Value Model    587 000537 000677 331677 331677 331700 000
Net Current Assets Liabilities153 587182 285203 367222 49350 08080 061-38 158-55 076-79 297-58 414
Number Shares Issued Fully Paid    100     
Other Creditors  1 0201 22894 555144 555138 687170 211222 051187 538
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         670
Other Disposals Property Plant Equipment         670
Other Taxation Social Security Payable  1 5009 4868 77810 0897 49710 4524 6276 261
Par Value Share 11 1     
Profit Loss  22 34527 202      
Property Plant Equipment Gross Cost  22 53422 53422 79022 79024 29925 79526 48526 989
Provisions For Liabilities Balance Sheet Subtotal  41 28338 03032 79724 29727 15527 15527 15538 836
Total Additions Including From Business Combinations Property Plant Equipment    256 1 5091 4966901 174
Total Assets Less Current Liabilities553 587582 285604 139622 880637 251617 147640 180624 128599 978643 853
Trade Creditors Trade Payables   1 8757437791 0521 5652 7111 677
Trade Debtors Trade Receivables   7483 0841 1743 5551 1001 1943 593
Creditors Due Within One Year16 6519 9827 790       
Number Shares Allotted 100100       
Revaluation Reserve340 852340 852340 852       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 421 376422 534       
Tangible Fixed Assets Depreciation 21 37621 762       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements