Raybould Machine Tools Limited WARLEY


Raybould Machine Tools Limited is a private limited company located at Macarthur Road, Cradley Heath, Warley B64 7RP. Its net worth is estimated to be 121457 pounds, while the fixed assets that belong to the company come to 11278 pounds. Incorporated on 1974-04-29, this 50-year-old company is run by 1 director and 1 secretary.
Director Stephen R., appointed on 10 July 1991.
Changing the topic to secretaries, we can name: Catherine R., appointed on 22 October 2004.
The company is classified as "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (Standard Industrial Classification: 46140).
The latest confirmation statement was filed on 2023-07-08 and the due date for the following filing is 2024-07-22. Additionally, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Raybould Machine Tools Limited Address / Contact

Office Address Macarthur Road
Office Address2 Cradley Heath
Town Warley
Post code B64 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168392
Date of Incorporation Mon, 29th Apr 1974
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Catherine R.

Position: Secretary

Appointed: 22 October 2004

Stephen R.

Position: Director

Appointed: 10 July 1991

Martin R.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 2003

Maureen R.

Position: Director

Appointed: 10 July 1991

Resigned: 22 October 2004

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 Stephen R. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Catherine R. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Stephen R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Catherine R.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth121 45761 91639 90469 940        
Balance Sheet
Cash Bank On Hand    75 290360 438277 00037 93142 2343025 2121 735
Current Assets193 468159 804156 772283 188316 314484 867344 038154 403127 807188 456473 874316 625
Debtors63 25159 024120 784178 802145 05512 39620 48340 58148 68394 150301 239203 428
Net Assets Liabilities    69 166282 944230 54396 9811 2452 2532 3703 036
Other Debtors    6 5827 98710 22918 4137 84180 200158 778193 671
Property Plant Equipment    7 2616 1407 4227 6475 5916 84593 29869 616
Total Inventories    95 969112 03346 55575 89136 89094 276147 423 
Cash Bank In Hand76 24275 6302 09171 112        
Stocks Inventory53 97525 15033 89733 274        
Tangible Fixed Assets11 2788 82612 4019 581        
Reserves/Capital
Called Up Share Capital300300300300        
Profit Loss Account Reserve121 15761 61639 60469 640        
Shareholder Funds121 45761 91639 90469 940        
Other
Accumulated Depreciation Impairment Property Plant Equipment    79 78782 06984 28786 70188 75791 157122 882146 564
Additions Other Than Through Business Combinations Property Plant Equipment     1 1613 5002 639 3 654118 178 
Average Number Employees During Period        4554
Bank Borrowings Overdrafts        50 00038 38928 41818 512
Bank Overdrafts         13 292 14 078
Corporation Tax Payable    30 57291 93527 55011 124    
Creditors    252 957207 021119 50763 61650 00038 389104 49282 614
Increase From Depreciation Charge For Year Property Plant Equipment     2 2822 2182 4142 0562 40031 72523 682
Net Current Assets Liabilities110 17953 09027 50360 35963 357277 846224 53190 78746 69335 07431 29129 261
Number Shares Issued Fully Paid       100100100100100
Other Creditors    70 17348 5597 74637 42723 37512 40076 07464 102
Other Taxation Social Security Payable    95 67532 44820 55212 15932 71824 495144 33784 538
Par Value Share 111   11111
Property Plant Equipment Gross Cost    87 04888 20991 70994 34894 34898 002216 180 
Provisions For Liabilities Balance Sheet Subtotal    1 4521 0421 4101 4531 0391 27717 72713 227
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 4521 0421 4101 4531 0391 27717 72713 227
Total Assets Less Current Liabilities121 45761 91639 90469 94070 618283 986231 95398 43452 28441 919124 58998 877
Trade Creditors Trade Payables    56 53734 07963 65914 03025 02193 231155 47032 155
Trade Debtors Trade Receivables    138 4734 40910 25422 16840 84213 950142 4619 757
Creditors Due Within One Year83 289106 714129 269222 829        
Number Shares Allotted 100100100        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions  7 178         
Tangible Fixed Assets Cost Or Valuation79 87079 87087 048         
Tangible Fixed Assets Depreciation68 59271 04474 64777 467        
Tangible Fixed Assets Depreciation Charged In Period 2 4523 6032 820        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 24th, January 2024
Free Download (12 pages)

Company search

Advertisements