Rayleigh Instruments Limited SOUTH WOODHAM FERRERS


Rayleigh Instruments started in year 1964 as Private Limited Company with registration number 00808961. The Rayleigh Instruments company has been functioning successfully for sixty years now and its status is active. The firm's office is based in South Woodham Ferrers at Raytel House. Postal code: CM3 5WA.

At the moment there are 4 directors in the the company, namely Thomas H., Ryan W. and David B. and others. In addition one secretary - Eileen B. - is with the firm. At the moment 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.

Rayleigh Instruments Limited Address / Contact

Office Address Raytel House
Office Address2 1-5 Cutlers Road
Town South Woodham Ferrers
Post code CM3 5WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00808961
Date of Incorporation Mon, 15th Jun 1964
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Manufacture of electronic components
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Thomas H.

Position: Director

Appointed: 01 March 2018

Ryan W.

Position: Director

Appointed: 01 March 2018

Eileen B.

Position: Secretary

Appointed: 01 August 2003

David B.

Position: Director

Appointed: 08 November 1991

Roy L.

Position: Director

Appointed: 08 November 1991

John B.

Position: Secretary

Appointed: 09 December 2002

Resigned: 01 August 2003

Brian D.

Position: Secretary

Appointed: 22 May 2002

Resigned: 09 December 2002

Raymond C.

Position: Director

Appointed: 08 November 1991

Resigned: 24 September 1996

Eileen B.

Position: Secretary

Appointed: 08 November 1991

Resigned: 22 May 2002

Alan T.

Position: Director

Appointed: 08 November 1991

Resigned: 24 September 1996

John H.

Position: Director

Appointed: 08 November 1991

Resigned: 21 December 2007

Ronald I.

Position: Director

Appointed: 08 November 1991

Resigned: 30 April 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Roy L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Roy L.

Notified on 8 November 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand127 33857 52265 618233 161328 946232 7521 024 702
Current Assets3 244 1223 019 6803 526 9063 206 2463 390 4614 097 5885 347 238
Debtors2 436 4922 331 7102 866 0502 417 2732 332 3703 110 8972 839 656
Net Assets Liabilities2 079 6622 309 3132 501 4802 641 7252 870 7133 067 4334 443 078
Other Debtors 25 00012 42052 53968 71116 51014 269
Property Plant Equipment18 47036 98521 18152 53275 31551 91528 201
Total Inventories680 292630 448595 238555 812729 145753 939 
Other
Accumulated Depreciation Impairment Property Plant Equipment53 23368 00782 52495 136111 587135 885160 183
Additions Other Than Through Business Combinations Property Plant Equipment  -1 28743 96339 234898584
Administrative Expenses2 035 4122 102 0192 147 885    
Amounts Owed By Related Parties 734 924998 4741 104 751685 359707 9611 043 373
Average Number Employees During Period 293233283035
Comprehensive Income Expense325 530429 651342 167    
Corporation Tax Payable  10 57629 567110 71385 152140 784
Corporation Tax Recoverable   7 1537 1537 1537 460
Cost Sales4 550 6135 289 9935 622 915    
Creditors1 273 816902 0881 266 922888 603862 2841 570 9211 432 140
Distribution Costs59 32864 88459 409    
Dividends Paid120 000200 000150 000    
Dividends Paid On Shares Final120 000200 000150 000150 000300 000300 000500 000
Fixed Assets112 496198 008245 097334 062356 845553 744530 030
Gross Profit Loss2 431 9582 615 6542 577 218    
Increase From Depreciation Charge For Year Property Plant Equipment 14 77414 51712 61216 45124 29824 298
Interest Payable Similar Charges Finance Costs12 73415 95320 007    
Investments  223 916281 530281 530501 829 
Investments Fixed Assets94 026161 023223 916281 530281 530501 829501 829
Investments In Group Undertakings Participating Interests  7 1687 1687 168501 829501 829
Net Current Assets Liabilities1 970 3062 117 5922 259 9842 317 6432 528 1772 526 6673 915 098
Operating Profit Loss337 218448 751369 924    
Other Creditors759 187564 742734 430490 371250 199858 024389 349
Other Interest Receivable Similar Income Finance Income  140    
Other Investments Other Than Loans  216 748274 362274 362  
Other Remaining Borrowings 388 025550 685364 862109 064729 535 
Other Taxation Social Security Payable46 85858 99286 58855 725230 970304 779348 379
Percentage Class Share Held In Subsidiary 515151515151
Profit Loss325 530429 651342 167    
Profit Loss On Ordinary Activities Before Tax324 484432 798350 057    
Property Plant Equipment Gross Cost71 703104 992103 705147 668186 902187 800188 384
Provisions For Liabilities Balance Sheet Subtotal3 1406 2873 6019 98014 30912 9782 050
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 0463 1477 890    
Total Assets Less Current Liabilities2 082 8022 315 6002 505 0812 651 7052 885 0223 080 4114 445 128
Total Borrowings 398 025560 685374 862119 064739 53510 000
Trade Creditors Trade Payables467 771278 354435 328312 940270 402322 966553 628
Trade Debtors Trade Receivables1 528 8921 571 7861 855 1561 252 8301 571 1472 379 2731 774 554
Turnover Revenue6 982 5717 905 6478 200 133    
Voting Power In Subsidiary If Different From Ownership Interest Percent  51    
Amounts Owed By Group Undertakings907 600734 924     
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 05318 374     
Investments In Group Undertakings4 8127 168     
Net Assets Liabilities Subsidiaries-5 045-10 057     
Number Shares Issued Fully Paid 750 000     
Operating Lease Payments Owing82 88353 106     
Par Value Share 1     
Profit Loss Subsidiaries-4 847473     
Total Additions Including From Business Combinations Property Plant Equipment 33 289     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-06-30
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements