JOHN RAPER LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 0SJ

Company number 01121023
Status Active
Incorporation Date 3 July 1973
Company Type Private Limited Company
Address ORCHARD HOUSE LUMLEY LANE, KIRKBY FLEETHAM, NORTHALLERTON, NORTH YORKSHIRE, DL7 0SJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of JOHN RAPER LIMITED are www.johnraper.co.uk, and www.john-raper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. John Raper Limited is a Private Limited Company. The company registration number is 01121023. John Raper Limited has been working since 03 July 1973. The present status of the company is Active. The registered address of John Raper Limited is Orchard House Lumley Lane Kirkby Fleetham Northallerton North Yorkshire Dl7 0sj. . RAPER, Stephen William Daniel is a Secretary of the company. RAPER, Stephen William Daniel is a Director of the company. Secretary RAPER, John Edward has been resigned. Secretary RAPER, Susan Joyce has been resigned. Director RAPER, Donald has been resigned. Director RAPER, John Edward has been resigned. Director RAPER, Susan Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAPER, Stephen William Daniel
Appointed Date: 05 November 2014

Director
RAPER, Stephen William Daniel
Appointed Date: 05 September 2011
51 years old

Resigned Directors

Secretary
RAPER, John Edward
Resigned: 05 November 2014
Appointed Date: 30 September 1994

Secretary
RAPER, Susan Joyce
Resigned: 30 September 1994

Director
RAPER, Donald
Resigned: 13 July 2007
105 years old

Director
RAPER, John Edward
Resigned: 05 November 2014
80 years old

Director
RAPER, Susan Joyce
Resigned: 30 September 1994
79 years old

Persons With Significant Control

Mr Stephen William Daniel Raper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

JOHN RAPER LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 28 February 2016
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 28 February 2015
05 Nov 2014
Appointment of Mr Stephen William Daniel Raper as a secretary on 5 November 2014
...
... and 68 more events
12 Aug 1987
Accounts for a small company made up to 28 February 1987

12 Aug 1987
Return made up to 31/05/87; full list of members

12 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1986
Accounts for a small company made up to 28 February 1986

26 Jul 1986
Return made up to 31/05/86; full list of members

JOHN RAPER LIMITED Charges

19 March 1980
Legal charge
Delivered: 26 March 1980
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank Limited
Description: 2 & 3, trinity church, square, richmond, north yorks.