Company NameRapsock Limited
DirectorsMichael Christopher Snelson and Pamela Snelson
Company StatusActive
Company Number00598264
CategoryPrivate Limited Company
Incorporation Date3 February 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Christopher Snelson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMrs Pamela Snelson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameMrs Pamela Snelson
NationalityBritish
StatusCurrent
Appointed30 April 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Location

Registered Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Lorrose LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295,201
Current Liabilities£5,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

7 April 2010Delivered on: 13 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 55 hamiliton square birkenhaed wirral merseyside t/no:CH76681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 April 2010Delivered on: 13 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 54 hamilton square birkenhead wirral mersey side t/no:CH76681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 June 1987Delivered on: 26 June 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
14 May 1985Delivered on: 17 May 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/Hold, 9 whitfield road, birkenhead.
Outstanding
14 May 1985Delivered on: 17 May 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from larrose limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/Hold, 54/55 hamilton square, birkenhead.
Outstanding
14 May 1985Delivered on: 17 May 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from larrose limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/Hold, 26 and 32 milner road, heswall, wirrall.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
15 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page)
12 July 2017Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page)
12 July 2017Notification of Lorrose Limited as a person with significant control on 12 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page)
7 August 2013Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages)
30 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 25/06/09; full list of members (3 pages)
8 September 2009Return made up to 25/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 25/06/08; full list of members (3 pages)
14 August 2008Return made up to 25/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 25/06/07; full list of members (2 pages)
13 August 2007Return made up to 25/06/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page)
30 March 2007Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 25/06/05; full list of members (2 pages)
28 July 2005Return made up to 25/06/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 25/06/04; full list of members (7 pages)
29 July 2004Return made up to 25/06/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 August 2003Return made up to 25/06/03; full list of members (7 pages)
10 August 2003Return made up to 25/06/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 25/06/01; full list of members (5 pages)
11 September 2001Return made up to 25/06/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Return made up to 25/06/00; full list of members (5 pages)
29 August 2000Return made up to 25/06/00; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 25/06/99; no change of members (3 pages)
17 September 1999Return made up to 25/06/99; no change of members (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 25/06/98; full list of members (6 pages)
29 October 1998Return made up to 25/06/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 25/06/97; no change of members (4 pages)
29 June 1997Return made up to 25/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Return made up to 25/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 August 1996Return made up to 25/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 25/06/95; full list of members (4 pages)
12 July 1995Return made up to 25/06/95; full list of members (4 pages)
3 February 1958Incorporation (22 pages)
3 February 1958Incorporation (22 pages)