Wray Castle Limited KENDAL


Wray Castle started in year 1993 as Private Limited Company with registration number 02837606. The Wray Castle company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Kendal at Bridge Mills. Postal code: LA9 4UB. Since Mon, 11th Dec 1995 Wray Castle Limited is no longer carrying the name Wray Castle (training).

The firm has 2 directors, namely Fraser C., Andrew W.. Of them, Fraser C., Andrew W. have been with the company the longest, being appointed on 2 August 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wray Castle Limited Address / Contact

Office Address Bridge Mills
Office Address2 Stramongate
Town Kendal
Post code LA9 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837606
Date of Incorporation Tue, 20th Jul 1993
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Fraser C.

Position: Director

Appointed: 02 August 2019

Andrew W.

Position: Director

Appointed: 02 August 2019

Laura J.

Position: Director

Appointed: 21 June 2017

Resigned: 02 August 2019

Julie C.

Position: Secretary

Appointed: 14 March 2016

Resigned: 09 January 2023

Julie C.

Position: Director

Appointed: 01 December 2015

Resigned: 09 January 2023

Joan H.

Position: Director

Appointed: 01 December 2015

Resigned: 07 March 2018

Georgina B.

Position: Director

Appointed: 01 December 2015

Resigned: 02 August 2019

Paul M.

Position: Director

Appointed: 01 December 2015

Resigned: 02 August 2019

Allan R.

Position: Secretary

Appointed: 11 April 1997

Resigned: 14 March 2016

Christopher B.

Position: Director

Appointed: 18 April 1995

Resigned: 09 October 1995

David B.

Position: Director

Appointed: 03 April 1995

Resigned: 14 February 2003

Allan R.

Position: Director

Appointed: 07 November 1994

Resigned: 14 March 2016

Ian G.

Position: Secretary

Appointed: 07 November 1994

Resigned: 11 April 1997

Peter S.

Position: Director

Appointed: 24 September 1993

Resigned: 28 May 2010

Peter F.

Position: Director

Appointed: 01 September 1993

Resigned: 07 November 1994

Peter F.

Position: Secretary

Appointed: 01 September 1993

Resigned: 07 November 1994

Ian G.

Position: Director

Appointed: 01 September 1993

Resigned: 11 April 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1993

Resigned: 17 September 1993

London Law Services Limited

Position: Nominee Director

Appointed: 20 July 1993

Resigned: 17 September 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Fraser C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Andrew W. This PSC has significiant influence or control over the company,. The third one is Allan R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Fraser C.

Notified on 2 August 2019
Nature of control: significiant influence or control

Andrew W.

Notified on 2 August 2019
Nature of control: significiant influence or control

Allan R.

Notified on 20 July 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control

Company previous names

Wray Castle (training) December 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand124 892237 778250 417
Current Assets652 734658 923393 365
Debtors527 842237 778142 948
Net Assets Liabilities274 290282 928216 322
Other
Average Number Employees During Period121213
Creditors114 077209 32872 880
Net Current Assets Liabilities538 657449 595320 485
Total Assets Less Current Liabilities538 657449 595320 485

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, March 2020
Free Download (10 pages)

Company search

Advertisements