Raytel Group Limited SOUTH WOODHAM FERRERS


Raytel Group started in year 1976 as Private Limited Company with registration number 01279536. The Raytel Group company has been functioning successfully for 48 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 present there are 4 directors in the the company, namely Eileen B., Frances H. and David B. and others. In addition one secretary - Eileen B. - 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.

Raytel Group 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 01279536
Date of Incorporation Thu, 30th Sep 1976
Industry Activities of head offices
Industry Manufacture of electronic industrial process control equipment
End of financial Year 30th June
Company age 48 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

Eileen B.

Position: Director

Resigned:

Frances H.

Position: Director

Appointed: 06 October 2006

Eileen B.

Position: Secretary

Appointed: 01 August 2003

David B.

Position: Director

Appointed: 01 January 1996

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

Barrie P.

Position: Director

Appointed: 24 January 1997

Resigned: 18 February 2000

Raymond C.

Position: Director

Appointed: 08 November 1991

Resigned: 24 September 1996

Ronald I.

Position: Director

Appointed: 08 November 1991

Resigned: 30 April 1996

Eileen B.

Position: Secretary

Appointed: 08 November 1991

Resigned: 22 May 2002

Derek M.

Position: Director

Appointed: 08 November 1991

Resigned: 26 March 2004

People with significant control

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

Roy L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand285 128267 529450 407315 249538 300
Current Assets1 161 1571 013 720942 304904 1191 196 978
Debtors550 660464 912247 145280 125458 242
Net Assets Liabilities1 518 0202 344 1832 642 5102 732 5692 776 312
Other Debtors200 000200 000200 000200 000200 000
Property Plant Equipment1 682 1691 643 8131 652 6731 601 8831 551 095
Total Inventories325 369281 279244 752308 745 
Other
Accrued Liabilities Deferred Income  39 66735 09242 715
Accumulated Amortisation Impairment Intangible Assets   22 70645 412
Accumulated Depreciation Impairment Property Plant Equipment502 221540 577578 872629 662680 450
Acquired Through Business Combinations Intangible Assets   39 73060 512
Additions Other Than Through Business Combinations Intangible Assets   454 129 
Additions Other Than Through Business Combinations Property Plant Equipment  47 155898584
Administrative Expenses  2 684 7883 229 8234 119 438
Amounts Owed To Group Undertakings998 4741 104 751719 577710 2731 040 573
Average Number Employees During Period2726262423
Bank Borrowings889 667842 076794 078689 140525 140
Bank Borrowings Overdrafts774 078726 487115 589115 589115 589
Capital Reduction Decrease In Equity 25 000   
Cash Cash Equivalents285 128267 529450 407649 3851 854 209
Cash Cash Equivalents Cash Flow Value  450 407315 249538 300
Comprehensive Income Expense  607 145307 6111 653 915
Corporation Tax Payable  5 4632 138141 375
Corporation Tax Recoverable  7 1537 1537 460
Cost Sales  6 262 6776 862 49313 214 479
Creditors1 501 2281 486 8631 173 9781 199 8821 562 210
Current Tax For Period  111 62785 152307 067
Deferred Tax Asset Debtors   11 3457 571
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  4 265-1 564-7 154
Distribution Costs  56 08133 38443 916
Dividends Paid Classified As Financing Activities-40 000-40 000-39 000-117 000-156 200
Dividends Received Classified As Investing Activities-150 700-150 700-300 000-300 700-500 000
Equity Securities Held  274 362  
Fixed Assets2 632 1693 543 8133 552 6733 601 8833 551 095
Further Item Tax Increase Decrease Component Adjusting Items  -23 236-11 310-7 154
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -539-1 0332 856
Government Grant Income  95 301  
Gross Profit Loss  3 413 1233 705 147 
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences   38 943-5 277
Increase From Amortisation Charge For Year Intangible Assets   22 70622 706
Increase From Depreciation Charge For Year Property Plant Equipment 38 35638 29550 79050 788
Intangible Assets   27 57964 129
Intangible Assets Gross Cost   454 129454 129
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  43 63838 667 
Interest Expense On Redeemable Preference Shares Classified As Debt  900900900
Interest Paid Classified As Operating Activities  -44 538-39 567-31 176
Interest Payable Similar Charges Finance Costs  52 97954 33368 491
Interest Received Classified As Investing Activities-8 000-8 000-8 000-8 000-8 000
Investments950 0001 900 0001 900 0002 000 000 
Investments Fixed Assets950 0001 900 0001 900 0002 000 0002 000 000
Investments In Subsidiaries950 0001 900 0001 900 0002 000 0002 000 000
Issue Bonus Shares Decrease Increase In Equity -716 000   
Net Assets Liabilities Subsidiaries 8 2325 653111 925 
Net Current Assets Liabilities-340 071-473 143-231 674  
Net Finance Income Costs  9 0008 0009 107
Operating Profit Loss  767 555441 940 
Other Creditors113 28899 155126 702256 796120 444
Other Interest Receivable Similar Income Finance Income  9 0008 0009 107
Other Remaining Borrowings10 00010 00010 000842 40610 000
Payments To Acquire Own Shares -25 000   
Pension Other Post-employment Benefit Costs Other Pension Costs7 1795 97910 70011 4009 798
Percentage Class Share Held In Subsidiary 51100100 
Profit Loss139 241175 163337 327207 059199 943
Profit Loss On Ordinary Activities Before Tax  723 576395 607 
Profit Loss Subsidiaries 290 245 32 636 
Property Plant Equipment Gross Cost2 184 3902 184 3902 231 5452 231 545384 605
Purchase Property Plant Equipment  -47 155  
Raw Materials Consumables322 866281 279244 752308 745 
Redeemable Preference Shares Liability10 00010 00010 00010 00010 000
Redemption Shares Decrease In Equity -25 000   
Social Security Costs58 07658 07658 07670 688 
Staff Costs Employee Benefits Expense735 441691 920764 328764 734847 843
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 85512 9782 050
Tax Decrease From Utilisation Tax Losses    14 841
Tax Decrease Increase From Effect Revenue Exempt From Taxation   133125 000
Tax Increase Decrease From Effect Capital Allowances Depreciation  -17 586-1 122-2 160
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  10 78227 08525 306
Tax Increase Decrease From Other Short-term Timing Differences  3 8001 90015 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  115 89286 963310 311
Total Assets Less Current Liabilities2 292 0983 070 6703 320 999  
Total Borrowings  362 662957 995125 589
Total Current Tax Expense Credit  111 62788 527317 465
Trade Creditors Trade Payables217 537114 645501 427166 617847 364
Trade Debtors Trade Receivables  92966
Turnover Revenue  9 675 80010 567 640 
Wages Salaries670 186627 865695 552682 646745 110

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2022
filed on: 31st, March 2023
Free Download (36 pages)

Company search

Advertisements