Company NameWRAY & Son Limited
Company StatusActive
Company Number04154725
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James Alfred Wray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Cottage
Reading Green Hoxne
Eye
Suffolk
IP21 5DJ
Director NameJennifer Mary Wray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RolePicture Restorer
Correspondence AddressRandalls Cottage
Reading Green Hoxne
Eye
Suffolk
IP21 5DJ
Director NameMr Lucien James Wray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RolePicture Conservation
Country of ResidenceUnited Kingdom
Correspondence Address134 St Marys Road
Cowes
Isle Of Wight
PO31 7SR
Secretary NameMr Lucien James Wray
NationalityBritish
StatusCurrent
Appointed02 April 2007(6 years, 1 month after company formation)
Appointment Duration17 years
RolePicture Conservation
Country of ResidenceUnited Kingdom
Correspondence Address134 St Marys Road
Cowes
Isle Of Wight
PO31 7SR
Secretary NameMr James Alfred Wray
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Cottage
Reading Green Hoxne
Eye
Suffolk
IP21 5DJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,699
Cash£6,842
Current Liabilities£65,813

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

8 June 2001Delivered on: 26 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
9 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
3 September 2021Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 3 September 2021 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
3 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
2 December 2020Secretary's details changed for Mr Lucien James Wray on 15 November 2020 (1 page)
2 December 2020Director's details changed for Mr Lucien James Wray on 15 November 2020 (2 pages)
2 December 2020Change of details for Mr Lucien James Wray as a person with significant control on 15 November 2020 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
9 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 17/01/09; no change of members (3 pages)
13 February 2009Return made up to 17/01/09; no change of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 February 2008Return made up to 17/01/08; full list of members (3 pages)
15 February 2008Return made up to 17/01/08; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: 19A goodge street london W1T 9078 (1 page)
15 February 2008Registered office changed on 15/02/08 from: 19A goodge street london W1T 9078 (1 page)
31 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
31 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 136 kensington church street london W8 4BH (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 136 kensington church street london W8 4BH (1 page)
13 April 2007Secretary resigned (1 page)
21 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
16 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
12 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 January 2005Return made up to 17/01/05; full list of members (7 pages)
28 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 July 2002Ad 06/02/01--------- £ si 99@1 (2 pages)
9 July 2002Ad 06/02/01--------- £ si 99@1 (2 pages)
5 July 2002Return made up to 06/02/02; full list of members (7 pages)
5 July 2002Return made up to 06/02/02; full list of members (7 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
12 February 2001Registered office changed on 12/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 February 2001Incorporation (11 pages)
6 February 2001Incorporation (11 pages)