Ray Castley & Co Ltd WICKFORD


Founded in 1997, Ray Castley &, classified under reg no. 03352782 is an active company. Currently registered at Office 1 Riverside Court SS11 8AW, Wickford the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has one director. Raymond C., appointed on 1 May 1997. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Janet C. and who left the the firm on 29 June 2023. In addition, there is one former secretary - Janet C. who worked with the the firm until 29 June 2023.

Ray Castley & Co Ltd Address / Contact

Office Address Office 1 Riverside Court
Office Address2 24 Lower Southend Road
Town Wickford
Post code SS11 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352782
Date of Incorporation Tue, 15th Apr 1997
Industry Architectural activities
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Raymond C.

Position: Director

Appointed: 01 May 1997

Janet C.

Position: Director

Appointed: 19 September 2016

Resigned: 29 June 2023

Janet C.

Position: Secretary

Appointed: 01 May 1997

Resigned: 29 June 2023

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 15 April 1997

Resigned: 16 April 1997

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 16 April 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Raymond C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Janet C. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet C.

Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand21 38726 29936 21416 734
Current Assets22 38929 11938 91421 594
Debtors1 0022 8202 7004 860
Net Assets Liabilities10 92819 09825 24614 808
Property Plant Equipment   2 058
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1081 1082 137
Average Number Employees During Period2222
Bank Borrowings Overdrafts391262242
Corporation Tax Payable6 1816 6268 7214 388
Creditors11 46110 02113 6688 453
Depreciation Rate Used For Property Plant Equipment 333333
Fixed Assets   2 058
Increase From Depreciation Charge For Year Property Plant Equipment   1 029
Net Current Assets Liabilities10 92819 09825 24613 141
Other Creditors1 4272240431
Other Taxation Social Security Payable2 5892 0423 6852 542
Property Plant Equipment Gross Cost 1 1081 1084 195
Provisions For Liabilities Balance Sheet Subtotal   391
Total Additions Including From Business Combinations Property Plant Equipment   3 087
Total Assets Less Current Liabilities10 92819 09825 24615 199
Trade Creditors Trade Payables1 2251 2251 0001 050
Trade Debtors Trade Receivables1 0022 8202 7004 860

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 2nd, June 2023
Free Download (12 pages)

Company search

Advertisements