Company NameRepton 1793 Limited
DirectorsLouise Alexandra Ratcliff and Caroline Lucie Ratcliff
Company StatusActive
Company Number06787047
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NamesSg Contracts Limited and Repton Heritage Restoration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Louise Alexandra Ratcliff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 48 Millbank
London
SW1P 4RL
Director NameMiss Caroline Lucie Ratcliff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Secretary NameMiss Louise Alexandra Ratcliff
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 48 Millbank
London
SW1P 4RL

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£371,234
Cash£1,492
Current Liabilities£70,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

15 April 2014Delivered on: 16 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
3 January 2023Company name changed repton heritage restoration LIMITED\certificate issued on 03/01/23
  • RES15 ‐ Change company name resolution on 2022-12-17
(2 pages)
3 January 2023Change of name notice (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 April 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
16 February 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
8 February 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
20 January 2020Change of details for Miss Louise Alexandra Ratcliff as a person with significant control on 6 April 2016 (2 pages)
17 January 2020Change of details for Miss Caroline Lucie Ratcliff as a person with significant control on 6 April 2016 (2 pages)
9 January 2020Director's details changed for Miss Caroline Lucie Ratcliff on 9 January 2020 (2 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
9 January 2019Secretary's details changed for Miss Louise Alexandra Ratcliff on 9 January 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
9 January 2019Director's details changed for Miss Louise Alexandra Ratcliff on 9 January 2019 (2 pages)
25 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
16 April 2014Registration of charge 067870470001 (19 pages)
16 April 2014Registration of charge 067870470001 (19 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
7 January 2014Company name changed sg contracts LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Company name changed sg contracts LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
7 January 2014Change of name notice (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
1 November 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
1 November 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 October 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
23 October 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 January 2009Incorporation (11 pages)
9 January 2009Incorporation (11 pages)