Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RAPLEYS LIMITED LIABILITY PARTNERSHIP

UNIT 3A, THE INCUBATOR THE BOULEVARD, ENTERPRISE CAMPUS, ALCONBURY WEALD, HUNTINGDON, PE28 4XA,
Company Registration Number
OC308311
Limited Liability Partnership
Active

Company Overview

About Rapleys Limited Liability Partnership
RAPLEYS LIMITED LIABILITY PARTNERSHIP was founded on 2004-06-15 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Rapleys Limited Liability Partnership is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAPLEYS LIMITED LIABILITY PARTNERSHIP
 
Legal Registered Office
UNIT 3A, THE INCUBATOR THE BOULEVARD, ENTERPRISE CAMPUS
ALCONBURY WEALD
HUNTINGDON
PE28 4XA
Other companies in PE29
 
Filing Information
Company Number OC308311
Company ID Number OC308311
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 18:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPLEYS LIMITED LIABILITY PARTNERSHIP
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 RAPLEYS LIMITED LIABILITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
RODERICK IAN BISHOP
Limited Liability Partnership (LLP) Designated Member 2004-06-15
MARTIN IAN CAREY
Limited Liability Partnership (LLP) Designated Member 2004-06-15
IAN ROBERT CLARKE
Limited Liability Partnership (LLP) Designated Member 2004-06-15
JUSTIN TUCKWELL
Limited Liability Partnership (LLP) Designated Member 2008-05-01
PAUL ADAMS
Limited Liability Partnership (LLP) Member 2018-05-08
ALFRED JAMES BARTLETT
Limited Liability Partnership (LLP) Member 2016-05-01
PHILIP JON BLACKFORD
Limited Liability Partnership (LLP) Member 2004-06-15
ANTHONY JOHN CLEMENTS
Limited Liability Partnership (LLP) Member 2018-01-08
DANIEL JOHN COOK
Limited Liability Partnership (LLP) Member 2017-05-01
RICHARD MARK CURRY
Limited Liability Partnership (LLP) Member 2013-11-01
JEREMY CLIVE DAY
Limited Liability Partnership (LLP) Member 2016-12-26
JONATHAN DOULTON
Limited Liability Partnership (LLP) Member 2015-11-01
DAVID LEWIS ENSOR
Limited Liability Partnership (LLP) Member 2004-06-15
NICHOLAS FELL
Limited Liability Partnership (LLP) Member 2015-02-02
SIMON JAMES HARBOUR
Limited Liability Partnership (LLP) Member 2013-05-01
ADAM HENRY HARVEY
Limited Liability Partnership (LLP) Member 2015-09-21
TIMOTHY PETER HOLT
Limited Liability Partnership (LLP) Member 2008-05-01
RICHARD TERRY HUTESON
Limited Liability Partnership (LLP) Member 2015-05-11
ANGUS BELL HAMILTON IRVINE
Limited Liability Partnership (LLP) Member 2005-11-01
ALUN JONES
Limited Liability Partnership (LLP) Member 2010-02-03
NEIL JONES
Limited Liability Partnership (LLP) Member 2012-11-01
JASON ALEXANDER LOWES
Limited Liability Partnership (LLP) Member 2012-11-01
SIMON MATLEY
Limited Liability Partnership (LLP) Member 2018-08-16
RICHARD DAVID MCINTOSH-WHYTE
Limited Liability Partnership (LLP) Member 2015-11-01
JASON REX MOUND
Limited Liability Partnership (LLP) Member 2018-07-02
PETER NICHOLAS
Limited Liability Partnership (LLP) Member 2012-05-01
DUNCAN NEIL PARR
Limited Liability Partnership (LLP) Member 2016-10-31
JAMES ALEXANDER PORTER
Limited Liability Partnership (LLP) Member 2018-05-01
BENJAMIN GILES READ
Limited Liability Partnership (LLP) Member 2016-07-04
SIMON MILNER ROBSON
Limited Liability Partnership (LLP) Member 2015-03-09
BALVINDER SAGOO
Limited Liability Partnership (LLP) Member 2017-05-01
GEOFFREY RICHARD SAYER
Limited Liability Partnership (LLP) Member 2012-05-01
GRAHAM WILLIAM ALLAN SMITH
Limited Liability Partnership (LLP) Member 2016-05-01
RUSELL HAMLYN SMITH
Limited Liability Partnership (LLP) Member 2004-06-15
SARAH RUTH SMITH
Limited Liability Partnership (LLP) Member 2015-05-01

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
2024-05-10Limited liability partnership appointment of Mr Martin Gladwin on 2024-05-01 as member
2024-05-07Limited liability partnership appointment of Mr Phillip Ankers on 2024-05-07 as member
2024-01-05Limited liability partnership appointment of Mr Jonathan Ben Bernstein on 2024-01-03 as member
2023-09-05Limited liability partnership appointment of Mr Matthew Bryon Fall Shenton on 2023-09-04 as member
2023-09-05Limited liability partnership appointment of Mr Richard Pestell on 2023-09-05 as member
2023-06-20Confirmation statement with no updates made up to 2023-06-17
2023-06-13Limited liability partnership termination of member Richard David Mcintosh-Whyte on 2023-06-08
2023-05-31LLP Cessation of Martin Ian Carey as a person with significant control on 2023-05-31
2023-05-31LLP Cessation of Angus Bell Hamilton Irvine as a person with significant control on 2023-05-31
2023-05-23Limited liability partnership appointment of Mr Thomas Charles Spencer on 2023-05-22 as member
2023-04-21Limited liability partnership termination of member Martin Ian Carey on 2023-04-21
2023-04-21Change of partner details Mr Simon James Harbour on 2023-04-21
2023-04-21Change of partner details Mr Richard Terry Huteson on 2023-04-21
2023-04-21Change of partner details Mr Nicholas Fell on 2023-04-21
2023-04-21Limited liability partnership appointment of Mr Martin Ian Carey on 2023-04-21 as member
2023-03-27Limited liability partnership appointment of Mr Kieran Anthony Rushe on 2023-03-27 as member
2023-02-07Limited liability partnership appointment of Mr William Angus Gittus on 2023-02-06 as member
2023-02-02Limited liability partnership appointment of Mr Jack William Cawthra on 2023-02-01 as member
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-18Limited liability partnership appointment of Mr Simon William Raymond Corp on 2023-01-16 as member
2022-08-11LLAP01Limited liability partnership appointment of Mr Alex Rogerson on 2022-08-11 as member
2022-08-03LLAP01Limited liability partnership appointment of Mr Michael Graham Orr on 2022-08-01 as member
2022-07-04Change of partner details Mr James Alexander Porter on 2022-07-04
2022-07-04LLCH01Change of partner details Mr James Alexander Porter on 2022-07-04
2022-06-17LLCS01Confirmation statement with no updates made up to 2022-06-17
2022-05-31LLTM01Limited liability partnership termination of member Peter Nicholas on 2022-05-31
2022-05-03Limited liability partnership appointment of Mr James Graham Owens on 2022-05-03 as member
2022-05-03LLAP01Limited liability partnership appointment of Mr James Graham Owens on 2022-05-03 as member
2022-03-07LLTM01Limited liability partnership termination of member Andrew Mark Bradshaw on 2022-03-06
2022-02-28LLTM01Limited liability partnership termination of member Alun Jones on 2022-02-28
2021-12-08LLMR04LLP Statement of satisfaction of a charge / full 2
2021-11-17LLAP01Limited liability partnership appointment of Mr Andrew Mark Bradshaw on 2021-09-08 as member
2021-11-16LLCH01Change of partner details Mr Martin Ian Carey on 2021-11-16
2021-11-16LLTM01Limited liability partnership termination of member Alfred James Bartlett on 2021-10-31
2021-11-16LLPSC07LLP Cessation of Philip Jon Blackford as a person with significant control on 2021-10-31
2021-09-17AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-31LLPSC04LLP Notification of change for Mr Angus Bell Hamilton Irvine as a person with significant control on
2021-08-26LLPSC01LLP Notification of Angus Bell Hamilton Irvine as a person with significant control on 2021-08-26
2021-06-21LLCS01Confirmation statement with no updates made up to 2021-06-17
2021-06-02LLPSC01LLP Notification of Justin Scott Tuckwell as a person with significant control on 2021-05-01
2021-05-10LLCH01Change of partner details Mr Steven John Turner on 2021-05-06
2021-05-10LLAP01Limited liability partnership appointment of Mr Jonathan Roger Harper on 2021-05-01 as member
2021-05-10LLTM01Limited liability partnership termination of member Jonathan Doulton on 2021-04-30
2021-02-11LLTM01Limited liability partnership termination of member Neil Jones on 2021-01-31
2020-12-22LLAP01Limited liability partnership appointment of Mr Richard David Mcintosh-Whyte on 2020-10-05 as member
2020-12-22LLTM01Limited liability partnership termination of member Timothy Peter Holt on 2020-11-30
2020-12-22LLAD01Change of registered office address for limited liability partnership from 33 Jermyn Street London SW1Y 6DN England to Unit 3a, the Incubator the Boulevard, Enterprise Campus Alconbury Weald Huntingdon PE28 4XA
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-10LLTM01Limited liability partnership termination of member Stephen Brian Sulston on 2020-08-30
2020-06-30LLCS01Confirmation statement with no updates made up to 2020-06-17
2020-06-26LLAP01Limited liability partnership appointment of Mr Richard Mark Sykes-Popham on 2020-04-01 as member
2020-06-11LLAD01Change of registered office address for limited liability partnership from Falcon Road Hinching Brooke Business Park Huntingdon Cambridge PE29 6FG to 33 Jermyn Street London SW1Y 6DN
2020-06-11LLTM01Limited liability partnership termination of member Simon Milner Robson on 2020-06-05
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-16LLTM01Limited liability partnership termination of member Colin Robert Steele on 2020-01-15
2020-01-03LLCH01Change of partner details Mr Philip Jon Blackford on 2020-01-01
2020-01-03LLTM01Limited liability partnership termination of member Roderick Ian Bishop on 2019-12-31
2019-10-03LLTM01Limited liability partnership termination of member Simon Matley on 2019-10-02
2019-08-28LLTM01Limited liability partnership termination of member Jeremy Clive Day on 2019-08-22
2019-07-03LLTM01Limited liability partnership termination of member Paul Adams on 2019-07-02
2019-06-18LLCS01Confirmation statement with no updates made up to 2019-06-17
2019-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-10LLTM01Limited liability partnership termination of member Richard David Mcintosh-Whyte on 2018-12-07
2018-11-05LLAP01Limited liability partnership appointment of Mr Alexander David Marsh on 2018-11-01 as member
2018-10-17LLTM01Limited liability partnership termination of member Balvinder Sagoo on 2018-10-17
2018-09-03LLAP01Limited liability partnership appointment of Mr William Jonathan Maby on 2018-09-03 as member
2018-08-28LLTM01Limited liability partnership termination of member Benjamin Giles Read on 2018-08-24
2018-08-16LLAP01Limited liability partnership appointment of Mr Simon Matley on 2018-08-16 as member
2018-07-27LLCH01Change of partner details Mr Neil Jones on 2018-07-27
2018-07-05LLCH01Change of partner details Mr Simon James Harbour on 2018-07-05
2018-07-02LLAP01Limited liability partnership appointment of Mr Jason Rex Mound on 2018-07-02 as member
2018-06-21LLCS01Confirmation statement with no updates made up to 2018-06-17
2018-05-25LLAP01Limited liability partnership appointment of Mr James Alexander Porter on 2018-05-01 as member
2018-05-25LLCH01Change of partner details Mr Simon Milner Robson on 2018-05-25
2018-05-16LLAP01Limited liability partnership appointment of Mr Paul Adams on 2018-05-08 as member
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN WATSON
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DEVOY
2018-03-02LLCH01Change of partner details Peter Nicholas on 2018-03-01
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER NICHOLAS / 01/02/2018
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN TUCKWELL / 01/02/2018
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-08LLAP01Limited liability partnership appointment of Mr Anthony John Clements on 2018-01-08 as member
2018-01-08LLTM01Limited liability partnership termination of member Peter Roberts on 2018-01-05
2018-01-03LLTM01Limited liability partnership termination of member Yalpesh Pajwani on 2018-01-02
2018-01-02LLTM01Limited liability partnership termination of member Nicholas David Brooks on 2017-12-31
2017-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARK CURRY / 20/10/2017
2017-08-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL GRAY
2017-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK COLES
2017-06-20LLCS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JON BLACKFORD / 01/05/2017
2017-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN TUCKWELL / 01/05/2017
2017-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN IAN CAREY / 01/05/2017
2017-05-04LLAP01LLP MEMBER APPOINTED MR DANIEL JOHN COOK
2017-05-04LLAP01LLP MEMBER APPOINTED MR BALVINDER SAGOO
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL SAINT
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISDAIR JAMES
2017-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN GILES READ / 01/03/2017
2017-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BROOKS / 01/03/2017
2017-03-07LLAP01LLP MEMBER APPOINTED MR STEPHEN BRIAN SULSTON
2017-03-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MATHER
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-03LLAP01LLP MEMBER APPOINTED MR JEREMY CLIVE DAY
2017-01-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS FELL / 03/01/2017
2016-12-06LLAP01LLP MEMBER APPOINTED MR DANIEL KEITH TAPSCOTT
2016-10-31LLAP01LLP MEMBER APPOINTED MR DUNCAN NEIL PARR
2016-10-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON CHAPMAN
2016-07-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES HARBOUR / 22/07/2016
2016-07-05LLAP01LLP MEMBER APPOINTED MR BENJAMIN GILES READ
2016-06-27LLAR01ANNUAL RETURN MADE UP TO 17/06/16
2016-06-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES PEASE
2016-06-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM HENRY HARVEY / 01/05/2016
2016-05-06LLAP01LLP MEMBER APPOINTED MR GRAHAM WILLIAM ALLAN SMITH
2016-05-06LLAP01LLP MEMBER APPOINTED MR ALFRED JAMES BARTLETT
2016-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN LEYLAND
2016-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD TERRY HUTESON / 04/03/2016
2016-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS FELL / 08/01/2016
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-20LLAP01LLP MEMBER APPOINTED MR RICK MCINTOSH-WHTE
2015-11-20LLAP01LLP MEMBER APPOINTED MR JONATHAN DOULTON
2015-10-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID JONES
2015-10-01LLAP01LLP MEMBER APPOINTED MR ADAM HENRY HARVEY
2015-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN TUCKWELL / 28/09/2015
2015-08-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL ALEXANDRA SAINT / 01/08/2015
2015-07-17RP04SECOND FILING WITH MUD 17/06/15 FOR FORM LLAR01
2015-07-17ANNOTATIONClarification
2015-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN THOMAS LEYLAND / 01/06/2015
2015-06-18LLAR01ANNUAL RETURN MADE UP TO 17/06/15
2015-06-18LLAP01LLP MEMBER APPOINTED MR RICHARD TERRY HUTESON
2015-05-01LLAP01LLP MEMBER APPOINTED MRS SARAH RUTH SMITH
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BANKS
2015-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROBERT CLARKE / 01/05/2015
2015-03-13LLAP01LLP MEMBER APPOINTED MR SIMON MILNER ROBSON
2015-02-04LLAP01LLP MEMBER APPOINTED MR NICHOLAS FELL
2014-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PEASE / 28/11/2014
2014-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN LOWRY
2014-10-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BROOKS / 27/10/2014
2014-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JONES / 15/10/2014
2014-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JONES / 15/10/2014
2014-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER BETSY WONG
2014-09-15LLAP01LLP MEMBER APPOINTED MR NEIL INGLIS GRAY
2014-06-25LLAR01ANNUAL RETURN MADE UP TO 17/06/14
2014-06-03LLAP01LLP MEMBER APPOINTED MR CHARLES EDWARD PEASE
2014-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MOORE
2014-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES ROSE
2014-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL STYLES
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARK CURRY / 07/03/2014
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-10LLAP01LLP MEMBER APPOINTED MR PAUL SIMON MATHER
2013-12-06LLAP01LLP MEMBER APPOINTED MR RICHARD MARK CURRY
2013-12-06LLAP01LLP MEMBER APPOINTED MRS BETSY WONG
2013-11-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JON BLACKFORD / 06/11/2013
2013-11-04LLAP01LLP MEMBER APPOINTED MR NICHOLAS DAVID BROOKS
2013-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID PERRETT
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL ALEXANDRA SAINT / 01/03/2013
2013-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN ROBERT STEELE / 01/06/2013
2013-06-24LLAP01LLP MEMBER APPOINTED MR MARTIN THOMAS LEYLAND
2013-06-20LLAR01ANNUAL RETURN MADE UP TO 17/06/13
2013-06-07LLAP01LLP MEMBER APPOINTED MR SIMON JAMES HARBOUR
2013-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN TURNER / 01/11/2011
2013-06-03LLAP01LLP MEMBER APPOINTED MR SIMON JOHN CHAPMAN
2013-05-13LLAP01LLP MEMBER APPOINTED MR DAVID BARRY JONES
2013-04-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PEARCE
2013-04-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL ALEXANDRA SAINT / 17/04/2013
2013-04-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JON BLACKFORD / 17/04/2013
2013-04-18LLAP01LLP MEMBER APPOINTED MR YALPESH PAJWANI
2013-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-06LLAP01LLP MEMBER APPOINTED MR NEIL JONES
2012-12-05LLAP01LLP MEMBER APPOINTED MR JASON ALEXANDER LOWES
2012-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA LIMBRICK
2012-07-31LLAR01ANNUAL RETURN MADE UP TO 17/06/12
2012-07-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW COLES / 17/06/2012
2012-07-31LLAP01LLP MEMBER APPOINTED MR STEVEN JOHN TURNER
2012-07-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAYMOND GORMLEY
2012-05-28LLAP01LLP MEMBER APPOINTED PETER NICHOLAS
2012-05-28LLAP01LLP MEMBER APPOINTED GEOFFREY RICHARD SAYER
2012-01-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL RAND
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN ROBERT STEELE / 21/10/2011
2011-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARC GILES
2011-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GIBSON
2011-08-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW COLES / 22/08/2011
2011-06-28LLAR01ANNUAL RETURN MADE UP TO 17/06/11
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN CAMPBELL WATSON / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN TUCKWELL / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN ROBERT STEELE / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUSELL HAMLYN SMITH / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL ALEXANDRA SAINT / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MICHAEL ROSE / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL RAND / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD PERRETT / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN PEARCE / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MOORE / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA LIMBRICK / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS IRVINE / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY PETER HOLT / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND DAVID GORMLEY / 01/06/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARC ANDREW GILES / 01/06/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to RAPLEYS LIMITED LIABILITY PARTNERSHIP 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 RAPLEYS LIMITED LIABILITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-08-12 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-08 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RAPLEYS LIMITED LIABILITY PARTNERSHIP registering or being granted any patents
Domain Names

RAPLEYS LIMITED LIABILITY PARTNERSHIP owns 1 domain names.

rapleys.co.uk  

Trademarks
We have not found any records of RAPLEYS LIMITED LIABILITY PARTNERSHIP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COLLECTIVE EUROPE LTD 2011-09-20 Outstanding

We have found 1 mortgage charges which are owed to RAPLEYS LIMITED LIABILITY PARTNERSHIP

Income
Government Income

Government spend with RAPLEYS LIMITED LIABILITY PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-03-17 GBP £1,500 FORMER WORKSHOP BETWEEN TOWNS ROAD
Oxford City Council 2014-11-25 GBP £3,000 NC_FEES: PROFESSIONAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAPLEYS LIMITED LIABILITY PARTNERSHIP 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 RAPLEYS LIMITED LIABILITY PARTNERSHIP 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 RAPLEYS LIMITED LIABILITY PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1