Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEPRANICH DEVELOPMENTS LIMITED
Company Information for

KEPRANICH DEVELOPMENTS LIMITED

FIRST FLOOR TEMPLE BACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03221171
Private Limited Company
Active

Company Overview

About Kepranich Developments Ltd
KEPRANICH DEVELOPMENTS LIMITED was founded on 1996-07-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Kepranich Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEPRANICH DEVELOPMENTS LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLE BACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 03221171
Company ID Number 03221171
Date formed 1996-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB671321849  
Last Datalog update: 2023-08-06 11:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEPRANICH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEPRANICH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN DIANA RAWSON
Company Secretary 1996-07-05
DERRICK LEWIS RAWSON
Director 1996-07-05
GILLIAN DIANA RAWSON
Director 1996-07-05
JUSTIN ROBERT RAWSON
Director 1998-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-05 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN DIANA RAWSON BRACKEN COTTAGES LIMITED Company Secretary 1997-05-09 CURRENT 1997-05-09 Active - Proposal to Strike off
DERRICK LEWIS RAWSON BRACKEN COTTAGES LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active - Proposal to Strike off
GILLIAN DIANA RAWSON BRACKEN COTTAGES LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active - Proposal to Strike off
JUSTIN ROBERT RAWSON BRACKEN COTTAGES LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/17 FROM 21 Saint Thomas Street Bristol BS1 6JS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-10PSC07CESSATION OF GILLIAN DIANA RAWSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN DIANA RAWSON
2017-07-03PSC07CESSATION OF DEREK LEWIS RAWSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK LEWIS RAWSON
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANA RAWSON / 10/09/2016
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK LEWIS RAWSON / 15/09/2016
2017-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DIANA RAWSON / 15/09/2016
2017-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DIANA RAWSON / 10/06/2016
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032211710012
2016-12-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0105/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0105/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2012-07-12AR0105/07/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-19AR0105/07/11 FULL LIST
2011-03-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-04AR0105/07/10 FULL LIST
2010-05-25AA31/07/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DERRICK RAWSON / 01/01/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RAWSON / 01/01/2008
2008-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN RAWSON / 01/01/2008
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2008-04-10AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-01363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-18363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-16363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-06-21225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 19 KING STREET KINGS LYNN NORFOLK PE30 1HB
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-23363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-23363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-23288aNEW DIRECTOR APPOINTED
1997-07-21363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-07-21225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97
1996-10-0288(2)RAD 13/09/96--------- £ SI 98@1=98 £ IC 2/100
1996-07-12288SECRETARY RESIGNED
1996-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KEPRANICH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEPRANICH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding THE BATHROOM COMPANY (PERTH) LIMITED
STANDARD SECURITY 2012-07-23 Outstanding THE RT HON WILLIAM DAVID MUNGO JAMES EARL OF MANSFIELD
STANDARD SECURITY 2008-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 AUGUST 2005 AND 2005-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 21ST JULY 2005 AND 2005-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH JULY 2005 AND 2005-07-16 Outstanding SCOTTISH MINSTERS
DEBENTURE 2005-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 DECEMBER 2003 AND 2003-12-30 Outstanding DERRICK LEWIS RAWSON AND GILLIAN DIANA RAWSON
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22ND SEPTEMBER 2003 AND 2003-10-09 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29TH MAY 2002 2002-06-10 Outstanding DERRICK LEWIS RAWSON AND MRS GILLIAN DIANA RAWSON
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 21 MARCH 2001 AND 2001-04-02 Outstanding DERRICK LEWIS RAWSON AND MRS GILLIAN DIANA RAWSON
Creditors
Creditors Due Within One Year 2012-08-01 £ 270,151
Creditors Due Within One Year 2011-08-01 £ 318,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEPRANICH DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 291,456
Cash Bank In Hand 2011-08-01 £ 13,718
Current Assets 2012-08-01 £ 313,869
Current Assets 2011-08-01 £ 283,316
Debtors 2012-08-01 £ 22,413
Debtors 2011-08-01 £ 1,450
Fixed Assets 2012-08-01 £ 401
Fixed Assets 2011-08-01 £ 13,266
Shareholder Funds 2012-08-01 £ 44,119
Shareholder Funds 2011-08-01 £ 21,893
Stocks Inventory 2011-08-01 £ 268,148
Tangible Fixed Assets 2012-08-01 £ 401
Tangible Fixed Assets 2011-08-01 £ 13,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEPRANICH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEPRANICH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KEPRANICH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEPRANICH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KEPRANICH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KEPRANICH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEPRANICH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEPRANICH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.