Woolley Bridge Road Woolley Bridge
Glossop
Derbyshire
SK13 2NS
Director Name | Mr Michael Stanley Wray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Etherow Industrial Estate Woolley Bridge Road Woolley Bridge Glossop Derbyshire SK13 2NS |
Secretary Name | Jonathan Robert Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1998(15 years, 12 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Etherow Industrial Estate Woolley Bridge Road Woolley Bridge Glossop Derbyshire SK13 2NS |
Director Name | Mr Garfield John Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 June 1991) |
Role | Engineer |
Correspondence Address | 6 Alderdale Grove Wilmslow Cheshire SK9 6LY |
Director Name | Mr Stanley Wray |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 January 2007) |
Role | Engineer |
Correspondence Address | Higher Dinting Farm Glossop Derbyshire SK13 9DZ |
Secretary Name | Mrs Judith Ann Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Higher Dinting Farm Glossop Derbyshire SK13 9DZ |
Website | www.wraymechanical.com |
---|---|
Email address | [email protected] |
Telephone | 01457 852540 |
Telephone region | Glossop |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £466,933 |
Cash | £107,742 |
Current Liabilities | £375,598 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 May 2019 | Delivered on: 15 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 August 2003 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
28 February 2023 | Termination of appointment of Jonathan Robert Wray as a secretary on 8 April 2022 (1 page) |
28 February 2023 | Appointment of Mr James Michael Stanley Wray as a director on 8 April 2022 (2 pages) |
28 February 2023 | Termination of appointment of Jonathan Robert Wray as a director on 8 April 2022 (1 page) |
28 February 2023 | Appointment of Mr Charles Edward John Wray as a director on 8 April 2022 (2 pages) |
28 February 2023 | Termination of appointment of Michael Stanley Wray as a director on 8 April 2022 (1 page) |
8 June 2022 | Cessation of Jonathan Robert Wray as a person with significant control on 8 April 2022 (1 page) |
8 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
8 June 2022 | Cessation of Michael Stanley Wray as a person with significant control on 8 April 2022 (1 page) |
8 June 2022 | Notification of Wray Group Holdings Limited as a person with significant control on 8 April 2022 (2 pages) |
22 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
4 June 2021 | Change of details for Mr Michael Stanley Wray as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Change of details for Mr Jonathan Robert Wray as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
14 November 2019 | Satisfaction of charge 3 in full (1 page) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 May 2019 | Registration of charge 016661390004, created on 15 May 2019 (43 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Michael Stanley Wray on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael Stanley Wray on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Robert Wray on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Robert Wray on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Robert Wray on 1 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Jonathan Robert Wray on 1 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Jonathan Robert Wray on 1 June 2010 (1 page) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Jonathan Robert Wray on 1 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Michael Stanley Wray on 1 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director 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 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
23 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
4 February 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
17 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (10 pages) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (10 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
2 July 1996 | Return made up to 01/06/96; no change of members
|
2 July 1996 | Return made up to 01/06/96; no change of members
|
21 February 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
21 February 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
20 June 1995 | Return made up to 01/06/95; no change of members
|
20 June 1995 | Return made up to 01/06/95; no change of members
|
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |