H B Raylor & Company Limited


H B Raylor & Company started in year 1946 as Private Limited Company with registration number 00403735. The H B Raylor & Company company has been functioning successfully for 78 years now and its status is active. The firm's office is based in at James Street. Postal code: YO10 3DW.

The company has 4 directors, namely Timothy R., Angela A. and Caroline R. and others. Of them, Carolyn R. has been with the company the longest, being appointed on 31 August 2003 and Timothy R. has been with the company for the least time - from 8 May 2015. As of 29 March 2024, there were 4 ex directors - Anthony R., John R. and others listed below. There were no ex secretaries.

H B Raylor & Company Limited Address / Contact

Office Address James Street
Office Address2 York
Town
Post code YO10 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00403735
Date of Incorporation Sat, 26th Jan 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Timothy R.

Position: Director

Appointed: 08 May 2015

Angela A.

Position: Director

Appointed: 08 October 2012

Caroline R.

Position: Director

Appointed: 08 October 2012

Carolyn R.

Position: Director

Appointed: 31 August 2003

Anthony R.

Position: Director

Resigned: 05 February 2020

John R.

Position: Director

Resigned: 16 June 2017

Anne R.

Position: Director

Appointed: 31 August 2003

Resigned: 25 March 2015

Nicholas M.

Position: Director

Appointed: 30 July 1992

Resigned: 26 July 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Anthony R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John R. This PSC has significiant influence or control over the company,.

Anthony R.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: 25-50% shares

John R.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand250 286378 656921 5181 218 4911 513 5901 823 4612 079 493
Current Assets292 080462 333 1 287 2481 527 9451 890 0102 125 933
Debtors41 79483 67729 80368 75714 35566 54946 440
Net Assets Liabilities8 009 8248 166 183 14 002 67216 355 46516 700 99717 087 221
Other Debtors31 60050 19013 94710 2456 79227 80525 346
Property Plant Equipment65313 25018 06116 77722 52019 08418 435
Other
Accrued Liabilities Deferred Income70 71764 784     
Accumulated Depreciation Impairment Property Plant Equipment102 26020 31430 78138 11345 86755 22862 895
Administrative Expenses596 614      
Average Number Employees During Period  910998
Bank Borrowings Overdrafts6 743      
Called Up Share Capital Not Paid Not Expressed As Current Asset110 350110 350     
Corporation Tax Payable77 800138 800     
Creditors407 303447 149379 527373 232377 400449 856449 233
Deferred Income70 717      
Dividends Paid130 052364 817     
Fixed Assets9 152 4509 212 773 13 819 55616 522 52017 120 84317 283 621
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    2 629 912500 000 
Increase From Depreciation Charge For Year Property Plant Equipment 653 7 33210 8439 3617 667
Investment Property9 151 7979 199 52313 800 00013 802 77916 500 00017 101 75917 265 186
Investment Property Fair Value Model  13 800 00013 802 77916 500 00017 101 75917 265 186
Net Current Assets Liabilities-115 22315 184 914 0161 150 5451 440 1541 676 700
Other Creditors407 303447 149170 706150 898162 049192 584195 122
Other Creditors Including Taxation Social Security Balance Sheet Subtotal225 510      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 82 599  3 089  
Other Disposals Property Plant Equipment 82 599  3 089  
Other Taxation Social Security Payable26 53334 555201 015218 304202 732215 768229 080
Property Plant Equipment Gross Cost102 91333 56448 84254 89068 38774 31281 330
Provisions For Liabilities Balance Sheet Subtotal1 027 4031 061 774 730 9001 317 6001 860 0001 873 100
Taxation Including Deferred Taxation Balance Sheet Subtotal1 027 4031 061 774     
Total Additions Including From Business Combinations Property Plant Equipment 13 250 6 04816 5865 9257 018
Total Assets Less Current Liabilities9 037 2279 227 957 14 733 57217 673 06518 560 99718 960 321
Trade Creditors Trade Payables111 91590 0167 8064 03012 61941 50425 031
Trade Debtors Trade Receivables10 19433 48715 85658 5127 56338 74421 094
Turnover Revenue948 485      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements