You are here: bizstats.co.uk > a-z index > A list

A.w. Raybould Limited CRADLEY HEATH


Founded in 1965, A.w. Raybould, classified under reg no. 00835582 is an active company. Currently registered at Unit 1 Broaadwyn Trading Estate B64 6PS, Cradley Heath the company has been in the business for fifty nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Joseph R. and Richard R.. In addition one secretary - Cara R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shirley R. who worked with the the company until 1 March 2019.

A.w. Raybould Limited Address / Contact

Office Address Unit 1 Broaadwyn Trading Estate
Office Address2 Waterfall Lane
Town Cradley Heath
Post code B64 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00835582
Date of Incorporation Wed, 27th Jan 1965
Industry Manufacture of jewellery and related articles
End of financial Year 30th April
Company age 59 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Cara R.

Position: Secretary

Appointed: 19 December 2023

Joseph R.

Position: Director

Appointed: 20 December 2019

Richard R.

Position: Director

Appointed: 15 January 1996

Shirley R.

Position: Secretary

Resigned: 01 March 2019

Paul R.

Position: Director

Resigned: 01 March 2019

Richard R.

Position: Secretary

Appointed: 01 March 2019

Resigned: 19 December 2023

Philip S.

Position: Director

Appointed: 08 February 1994

Resigned: 30 November 1995

Richard R.

Position: Director

Appointed: 01 April 1992

Resigned: 10 February 1994

Albert R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1992

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Joseph R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard R. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Moving on, there is Richard R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph R.

Notified on 16 November 2023
Nature of control: 25-50% shares

Richard R.

Notified on 1 March 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Richard R.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-5 670-4 989-3 0161 407      
Balance Sheet
Current Assets9 1319 08912 83819 61115 8821 20016 86751 890221 511121 110
Net Assets Liabilities   1 4072681 0957 200122 405182 419188 234
Cash Bank In Hand2 2834 3869 958       
Debtors5 6483 5031 680       
Net Assets Liabilities Including Pension Asset Liability-5 670-4 989-3 0161 407      
Stocks Inventory1 2001 2001 200       
Tangible Fixed Assets8 5327 7626 668       
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve-7 670-6 989-5 016       
Shareholder Funds-5 670-4 989-3 0161 407      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   625600300300600915 
Average Number Employees During Period     23777
Creditors   20 22920 9076 62227 15918 668156 18163 670
Fixed Assets8 5327 7626 6686 2065 3574 62717 792114 783134 346168 657
Net Current Assets Liabilities-9 146-7 695-4 628-6185 0255 42210 29233 22265 33063 880
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         6 440
Provisions For Liabilities Balance Sheet Subtotal   3 556    915919
Total Assets Less Current Liabilities-614672 0405 5883327957 500148 005199 676232 537
Accruals Deferred Income  620625      
Creditors Due After One Year1 5001 5001 500       
Creditors Due Within One Year18 27716 78416 84620 229      
Number Shares Allotted 2 0002 000       
Par Value Share 11       
Provisions For Liabilities Charges3 5563 5563 5563 556      
Share Capital Allotted Called Up Paid2 0002 0002 000       
Tangible Fixed Assets Additions 507        
Tangible Fixed Assets Cost Or Valuation32 43632 94332 943       
Tangible Fixed Assets Depreciation23 90425 18126 275       
Tangible Fixed Assets Depreciation Charged In Period 1 2771 094       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search