Ray Gasson And Associates Limited BANBURY


Founded in 1991, Ray Gasson And Associates, classified under reg no. 02620871 is an active company. Currently registered at Middle Hill OX15 5PL, Banbury the company has been in the business for thirty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Emma W. and Peter B.. In addition one secretary - Emma W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ray Gasson And Associates Limited Address / Contact

Office Address Middle Hill
Office Address2 Hook Norton
Town Banbury
Post code OX15 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620871
Date of Incorporation Mon, 17th Jun 1991
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Emma W.

Position: Secretary

Appointed: 31 October 2021

Emma W.

Position: Director

Appointed: 23 April 2010

Peter B.

Position: Director

Appointed: 17 June 1991

Philip A.

Position: Director

Appointed: 27 August 2019

Resigned: 31 August 2022

Anne-Louise W.

Position: Director

Appointed: 01 May 2015

Resigned: 31 October 2017

Michael E.

Position: Secretary

Appointed: 01 July 2006

Resigned: 31 October 2021

Paul H.

Position: Director

Appointed: 01 May 2005

Resigned: 30 June 2021

Michael E.

Position: Director

Appointed: 01 May 1995

Resigned: 31 October 2021

Antony L.

Position: Director

Appointed: 20 June 1991

Resigned: 01 October 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1991

Resigned: 17 June 1991

Linda G.

Position: Secretary

Appointed: 17 June 1991

Resigned: 01 July 2006

Derrick G.

Position: Director

Appointed: 17 June 1991

Resigned: 31 December 2008

London Law Services Limited

Position: Nominee Director

Appointed: 17 June 1991

Resigned: 17 June 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Peter B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Michael E. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael E.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand259 497254 031357 960118 916147 887194 682
Current Assets592 165691 616616 949532 184459 497447 467
Debtors332 668437 585258 989413 268311 610252 785
Net Assets Liabilities   464 704424 135423 512
Other Debtors71 404216 33877 50381 434105 96175 527
Property Plant Equipment90 32585 55385 39681 10590 77887 320
Other
Accumulated Depreciation Impairment Property Plant Equipment104 083109 685115 775121 173129 79066 184
Additions Other Than Through Business Combinations Property Plant Equipment     7 636
Amounts Owed To Group Undertakings100100100100100 
Average Number Employees During Period 1515161619
Corporation Tax Payable23 43443 24140 42337 88926 11923 021
Creditors151 353150 975141 779148 685120 850106 072
Fixed Assets90 42585 65385 49681 20590 87887 320
Increase From Depreciation Charge For Year Property Plant Equipment 5 6026 0905 3978 6178 457
Investments Fixed Assets100100100100100 
Net Current Assets Liabilities440 812540 641475 170383 499338 647341 395
Other Creditors30 51717 0576 97710 2719 01110 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     72 063
Other Disposals Property Plant Equipment     74 700
Other Taxation Social Security Payable70 07760 86171 81075 28959 87968 296
Prepayments Accrued Income101 88229 99443 38243 2522 87229 833
Property Plant Equipment Gross Cost194 408195 238201 171202 277220 568153 504
Provisions For Liabilities Balance Sheet Subtotal    5 3905 203
Total Additions Including From Business Combinations Property Plant Equipment 8305 9331 10618 291 
Total Assets Less Current Liabilities531 237626 294560 666464 704429 525428 715
Trade Creditors Trade Payables27 22518 87622 46925 13625 7414 543
Trade Debtors Trade Receivables159 382191 253138 104288 582202 777147 425

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
Free Download (11 pages)

Company search

Advertisements