Company NameWRAY Mechanical And Acoustics Limited
DirectorsJonathan Robert Wray and Michael Stanley Wray
Company StatusActive
Company Number01666139
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 months ago)
Previous NameWRAY Mechanical Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJonathan Robert Wray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Etherow Industrial Estate
Woolley Bridge Road Woolley Bridge
Glossop
Derbyshire
SK13 2NS
Director NameMr Michael Stanley Wray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Etherow Industrial Estate
Woolley Bridge Road Woolley Bridge
Glossop
Derbyshire
SK13 2NS
Secretary NameJonathan Robert Wray
NationalityBritish
StatusCurrent
Appointed14 September 1998(15 years, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Etherow Industrial Estate
Woolley Bridge Road Woolley Bridge
Glossop
Derbyshire
SK13 2NS
Director NameMr Garfield John Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 June 1991)
RoleEngineer
Correspondence Address6 Alderdale Grove
Wilmslow
Cheshire
SK9 6LY
Director NameMr Stanley Wray
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 January 2007)
RoleEngineer
Correspondence AddressHigher Dinting Farm
Glossop
Derbyshire
SK13 9DZ
Secretary NameMrs Judith Ann Wray
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressHigher Dinting Farm
Glossop
Derbyshire
SK13 9DZ

Contact

Websitewww.wraymechanical.com
Email address[email protected]
Telephone01457 852540
Telephone regionGlossop

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£466,933
Cash£107,742
Current Liabilities£375,598

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 May 2019Delivered on: 15 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 August 2003Delivered on: 13 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 1995Delivered on: 25 October 1995
Satisfied on: 14 May 2004
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on all book & other debts under an agreement dated 191095 and by way of floating charge all proceeds of book & other debts. See the mortgage charge document for full details.
Fully Satisfied
26 February 1987Delivered on: 27 February 1987
Satisfied on: 14 May 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 February 2023Termination of appointment of Jonathan Robert Wray as a secretary on 8 April 2022 (1 page)
28 February 2023Appointment of Mr James Michael Stanley Wray as a director on 8 April 2022 (2 pages)
28 February 2023Termination of appointment of Jonathan Robert Wray as a director on 8 April 2022 (1 page)
28 February 2023Appointment of Mr Charles Edward John Wray as a director on 8 April 2022 (2 pages)
28 February 2023Termination of appointment of Michael Stanley Wray as a director on 8 April 2022 (1 page)
8 June 2022Cessation of Jonathan Robert Wray as a person with significant control on 8 April 2022 (1 page)
8 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
8 June 2022Cessation of Michael Stanley Wray as a person with significant control on 8 April 2022 (1 page)
8 June 2022Notification of Wray Group Holdings Limited as a person with significant control on 8 April 2022 (2 pages)
22 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
4 June 2021Change of details for Mr Michael Stanley Wray as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Change of details for Mr Jonathan Robert Wray as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 November 2019Satisfaction of charge 3 in full (1 page)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 May 2019Registration of charge 016661390004, created on 15 May 2019 (43 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(5 pages)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Michael Stanley Wray on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Stanley Wray on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Jonathan Robert Wray on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Jonathan Robert Wray on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Jonathan Robert Wray on 1 June 2010 (2 pages)
7 July 2010Secretary's details changed for Jonathan Robert Wray on 1 June 2010 (1 page)
7 July 2010Secretary's details changed for Jonathan Robert Wray on 1 June 2010 (1 page)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Jonathan Robert Wray on 1 June 2010 (1 page)
7 July 2010Director's details changed for Mr Michael Stanley Wray on 1 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 July 2007Return made up to 01/06/07; full list of members (3 pages)
10 July 2007Return made up to 01/06/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
26 January 2007£ ic 100/50 13/12/06 £ sr 50@1=50 (2 pages)
26 January 2007£ ic 100/50 13/12/06 £ sr 50@1=50 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2006Return made up to 01/06/06; full list of members (7 pages)
6 July 2006Return made up to 01/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
23 June 2004Return made up to 01/06/04; full list of members (7 pages)
23 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (8 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (8 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
21 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (9 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (9 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (9 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (9 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
3 July 2000Return made up to 01/06/00; full list of members (7 pages)
3 July 2000Return made up to 01/06/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 July 1999Return made up to 01/06/99; no change of members (4 pages)
4 July 1999Return made up to 01/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (10 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (10 pages)
18 June 1997Return made up to 01/06/97; full list of members (6 pages)
18 June 1997Return made up to 01/06/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (10 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (10 pages)
2 July 1996Return made up to 01/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/07/96
(4 pages)
2 July 1996Return made up to 01/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/07/96
(4 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)