Reaper Limited CHORLEY


Reaper started in year 1962 as Private Limited Company with registration number 00723045. The Reaper company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Chorley at The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue. Postal code: PR7 7DW.

At present there are 3 directors in the the firm, namely Mark P., James B. and Roger B.. In addition one secretary - Roger B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 2 September 1994.

Reaper Limited Address / Contact

Office Address The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00723045
Date of Incorporation Thu, 3rd May 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 62 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Mark P.

Position: Director

Appointed: 03 March 2017

James B.

Position: Director

Appointed: 12 January 2015

Roger B.

Position: Director

Appointed: 29 October 1991

Roger B.

Position: Secretary

Appointed: 01 November 1960

George P.

Position: Director

Appointed: 04 November 1993

Resigned: 03 January 2005

Lara S.

Position: Director

Appointed: 04 November 1993

Resigned: 11 March 1999

Barry W.

Position: Director

Appointed: 04 November 1993

Resigned: 16 March 2017

Giles B.

Position: Director

Appointed: 17 February 1992

Resigned: 28 January 2003

Anthony C.

Position: Secretary

Appointed: 29 October 1991

Resigned: 02 September 1994

Albert W.

Position: Director

Appointed: 29 October 1991

Resigned: 08 July 2008

Thomas B.

Position: Director

Appointed: 29 October 1991

Resigned: 28 July 1993

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Ga Pet Food Partners Group Limited from Chorley, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Acland Bracewell Limited that put Chorley, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Roger B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ga Pet Food Partners Group Limited

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
Notified on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Acland Bracewell Limited

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
Notified on 29 October 2016
Ceased on 31 January 2022
Nature of control: 25-50% shares

Roger B.

Notified on 29 October 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Lilford Holdings Limited

Volaw Group 37 Esplanade, St Helier, Jersey, JE1 2TR, Channel Islands

Legal authority Jersey Jurisdiction
Legal form Limited Company
Notified on 29 October 2016
Ceased on 7 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-01-292023-01-28
Balance Sheet
Cash Bank On Hand342 372948 8981 010 57951 681305 017187 20161 80435 450
Current Assets8 959 14810 096 26110 792 38110 568 72213 238 32915 720 93815 719 35915 932 455
Debtors2 035 5572 561 9283 245 3274 000 0246 456 7109 057 1358 838 8008 771 272
Net Assets Liabilities6 241 9036 804 6587 070 9988 059 59811 008 63411 244 46414 534 73715 001 059
Other Debtors8 6241 8493 916260130130130193
Property Plant Equipment1 5061 129847635423211  
Total Inventories6 581 2196 585 4356 536 4756 517 0176 476 6026 476 6026 818 7557 125 733
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9547 3317 6137 8258 0378 2498 460 
Amounts Owed By Group Undertakings 72 438461 533435 69947 957 8 650 0008 555 000
Average Number Employees During Period34555555
Bank Borrowings2 250 0002 000 0001 750 0001 500 0001 250 0001 000 000812 500562 500
Bank Borrowings Overdrafts250 000250 000250 000250 000250 000250 000250 000250 000
Corporation Tax Recoverable 23 085      
Creditors2 000 0002 430 0002 010 0001 590 0001 170 000750 000562 500312 500
Fixed Assets1 5971 130848636424212  
Increase From Depreciation Charge For Year Property Plant Equipment 377282212212212211 
Investments Fixed Assets9111111  
Merchandise6 581 2196 585 4356 536 4756 517 0176 476 6026 476 6026 818 7557 125 733
Net Assets Liabilities Associates5 475       
Net Assets Liabilities Subsidiaries-981 223-651 047-752 958-955 643-1 151 472-3 020 485  
Net Current Assets Liabilities8 240 3069 233 5289 080 1509 648 96212 178 21011 994 25215 097 23715 313 559
Other Creditors252 290348 725362 655224 761206 165204 411182 056221 075
Other Investments Other Than Loans9111111-1 
Other Remaining Borrowings 850 000680 000510 000340 000170 000  
Other Taxation Social Security Payable13 22613 34015 69415 14415 09314 81112 20111 922
Percentage Class Share Held In Associate 45454545   
Percentage Class Share Held In Subsidiary 100100100100100100 
Prepayments Accrued Income62 412119 0447 01824 68458 62314 747188 67055 607
Profit Loss From Continuing Operations Associates-2 673       
Profit Loss Subsidiaries130 747-330 176101 911202 685195 8291 869 013  
Property Plant Equipment Gross Cost8 4608 4608 4608 4608 4608 4608 460 
Total Assets Less Current Liabilities8 241 9039 234 6589 080 9989 649 59812 178 63411 994 46415 097 23715 313 559
Total Borrowings2 250 0002 850 0002 430 0002 010 0001 590 0001 170 000812 500 
Amounts Owed To Group Undertakings     3 000 000  
Corporation Tax Payable      90 038135 899

Company filings

Filing 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 Sat, 28th Jan 2023
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements