Ray Sanders Limited


Founded in 1957, Ray Sanders, classified under reg no. 00581759 is an active company. Currently registered at 550 Edge Lane L13 1AJ, the company has been in the business for sixty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Peter S., David S. and Janice S.. Of them, David S., Janice S. have been with the company the longest, being appointed on 28 December 1990 and Peter S. has been with the company for the least time - from 20 August 2004. As of 10 May 2024, there were 3 ex directors - Joan M., Eileen S. and others listed below. There were no ex secretaries.

Ray Sanders Limited Address / Contact

Office Address 550 Edge Lane
Office Address2 Liverpool
Town
Post code L13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00581759
Date of Incorporation Fri, 5th Apr 1957
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 67 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Janice S.

Position: Secretary

Resigned:

Peter S.

Position: Director

Appointed: 20 August 2004

David S.

Position: Director

Appointed: 28 December 1990

Janice S.

Position: Director

Appointed: 28 December 1990

Joan M.

Position: Director

Resigned: 19 December 2016

Eileen S.

Position: Director

Appointed: 28 December 1990

Resigned: 07 June 2011

Thomas S.

Position: Director

Appointed: 28 December 1990

Resigned: 06 January 2010

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Peter S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter S.

Notified on 1 June 2016
Nature of control: 25-50% shares

David S.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David S.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 428 831689 611951 547399 476334 828349 354
Current Assets2 677 3461 992 6551 287 667609 697762 367824 098
Debtors163 617156 374132 66171 818147 136145 367
Net Assets Liabilities2 777 6962 015 9401 564 273729 917769 587916 541
Property Plant Equipment249 015234 623411 781295 892288 244281 253
Total Inventories307 510360 941203 459138 403280 403329 377
Other
Accumulated Depreciation Impairment Property Plant Equipment687 071702 281405 311368 433377 289385 363
Additions Other Than Through Business Combinations Property Plant Equipment 818247 920 1 2081 083
Average Number Employees During Period 1919151513
Creditors139 775204 501120 618163 402280 731176 388
Current Asset Investments777 388785 729    
Depreciation Expense Property Plant Equipment18 79615 210    
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  310 07747 253  
Disposals Property Plant Equipment  367 732152 767  
Increase From Depreciation Charge For Year Property Plant Equipment 15 21013 10710 3758 8568 074
Net Current Assets Liabilities2 537 5711 788 1541 167 049446 295481 636647 710
Property Plant Equipment Gross Cost936 086936 904817 092664 325665 533666 616
Provisions For Liabilities Balance Sheet Subtotal8 8906 83714 55712 27029312 422
Total Assets Less Current Liabilities2 786 5862 022 7771 578 830742 187769 880928 963
Advances Credits Directors    90 00090 000
Advances Credits Made In Period Directors    96 625 
Advances Credits Repaid In Period Directors    6 625 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Revised accounts made up to March 31, 2017
filed on: 4th, January 2018
Free Download (11 pages)

Company search

Advertisements