Wray Joinery Limited DARLINGTON


Wray Joinery started in year 2002 as Private Limited Company with registration number 04601335. The Wray Joinery company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Darlington at 4 Roundhill Close. Postal code: DL2 2EB. Since Fri, 1st May 2009 Wray Joinery Limited is no longer carrying the name Wray Contractors.

There is a single director in the firm at the moment - Darren W., appointed on 26 November 2002. In addition, a secretary was appointed - Emma W., appointed on 26 November 2002. As of 5 May 2024, there were 2 ex directors - Robert B., Michael B. and others listed below. There were no ex secretaries.

Wray Joinery Limited Address / Contact

Office Address 4 Roundhill Close
Office Address2 Hurworth
Town Darlington
Post code DL2 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04601335
Date of Incorporation Tue, 26th Nov 2002
Industry Joinery installation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Emma W.

Position: Secretary

Appointed: 26 November 2002

Darren W.

Position: Director

Appointed: 26 November 2002

Robert B.

Position: Director

Appointed: 01 November 2014

Resigned: 14 March 2015

Michael B.

Position: Director

Appointed: 01 November 2014

Resigned: 14 March 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Darren W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Emma W. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren W.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma W.

Notified on 1 December 2018
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wray Contractors May 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth313387342       
Balance Sheet
Cash Bank In Hand5006 67110 179       
Cash Bank On Hand  10 17970061 533107 99186 19076 34982 01317 995
Current Assets12 73019 50029 41425 14995 829173 535143 174189 649133 507118 371
Debtors12 23012 82919 23524 44934 29665 54456 984113 30051 494100 376
Net Assets Liabilities  3426 55159 912131 088134 626133 49883 41764 756
Net Assets Liabilities Including Pension Asset Liability313387342       
Other Debtors     65 54455 211113 30051 494100 376
Property Plant Equipment  4 37617 26014 36114 08329 05927 53321 442 
Tangible Fixed Assets14 63613 3474 376       
Reserves/Capital
Called Up Share Capital100100300       
Profit Loss Account Reserve21328742       
Shareholder Funds313387342       
Other
Amount Specific Advance Or Credit Directors 12 63915 33511 56131 26865 23852 113110 13650 000100 000
Amount Specific Advance Or Credit Made In Period Directors  15 33511 56131 26865 23852 113110 13650 000100 000
Amount Specific Advance Or Credit Repaid In Period Directors  12 63915 33511 56131 26865 23852 113110 13650 000
Accumulated Depreciation Impairment Property Plant Equipment  5 95510 96915 17511 48320 50628 95835 83940 933
Average Number Employees During Period    111112
Bank Borrowings Overdrafts       50 00032 55122 500
Capital Commitments  15 716       
Creditors  32 57310 0146 91353 85432 08650 00032 55122 500
Creditors Due After One Year8 4436 370        
Creditors Due Within One Year15 41323 61232 573       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 095    
Disposals Property Plant Equipment     15 732    
Increase From Depreciation Charge For Year Property Plant Equipment   5 0144 2065 4039 0238 4526 8815 094
Net Current Assets Liabilities-2 683-4 112-3 1592 58455 193119 681129 019161 19698 60073 056
Number Shares Allotted 300300       
Other Creditors     14 8819 32914 3439 98819 394
Other Taxation Social Security Payable     38 9074 67712 62514 50913 495
Par Value Share 11       
Property Plant Equipment Gross Cost  10 33128 22945 26825 56649 56556 49157 28158 464
Provisions For Liabilities Balance Sheet Subtotal  8753 2792 7292 6765 5215 2314 0743 331
Provisions For Liabilities Charges3 1972 477875       
Secured Debts 8 346        
Share Capital Allotted Called Up Paid100100300       
Tangible Fixed Assets Additions 2 719649       
Tangible Fixed Assets Cost Or Valuation19 42522 14410 331       
Tangible Fixed Assets Depreciation4 7898 7985 955       
Tangible Fixed Assets Depreciation Charged In Period 4 0091 346       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 188       
Tangible Fixed Assets Disposals  12 462       
Total Additions Including From Business Combinations Property Plant Equipment   17 8981 30711 76223 9996 9267901 183
Total Assets Less Current Liabilities11 9539 2341 21719 84469 554133 764140 147188 729120 04290 587
Trade Creditors Trade Payables     661491 4854102 426
Advances Credits Directors12 12012 63915 335       
Advances Credits Made In Period Directors12 12012 639        
Advances Credits Repaid In Period Directors5 64312 120        
Trade Debtors Trade Receivables      1 773   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements