RAYMOND R.WILLEY LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1PQ

Company number 00769608
Status Active
Incorporation Date 1 August 1963
Company Type Private Limited Company
Address 21 WATER STREET, SKIPTON, NORTH YORKSHIRE, BD23 1PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 60,000 . The most likely internet sites of RAYMOND R.WILLEY LIMITED are www.raymondrwilley.co.uk, and www.raymond-r-willey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Cononley Rail Station is 3.1 miles; to Gargrave Rail Station is 3.7 miles; to Steeton & Silsden Rail Station is 5.3 miles; to Keighley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raymond R Willey Limited is a Private Limited Company. The company registration number is 00769608. Raymond R Willey Limited has been working since 01 August 1963. The present status of the company is Active. The registered address of Raymond R Willey Limited is 21 Water Street Skipton North Yorkshire Bd23 1pq. . HOPE, James Longford is a Secretary of the company. HOPE, James Longford is a Director of the company. LONGFORD HOLDINGS LTD is a Director of the company. Secretary HOPE, Bronwen Rudd has been resigned. Secretary HOPE, James Longford has been resigned. Secretary LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD has been resigned. Director HOPE, Bronwen Rudd has been resigned. Director HOPE, James Longford has been resigned. Director HOPE, James Longford has been resigned. Director HOPE, Nicholas James has been resigned. Director HOPE, Philip Edward has been resigned. Director STERLING, Helen Elizabeth has been resigned. Director WATSON, Olive Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOPE, James Longford
Appointed Date: 01 July 2014

Director
HOPE, James Longford
Appointed Date: 07 April 2000
81 years old

Director
LONGFORD HOLDINGS LTD
Appointed Date: 14 February 2011

Resigned Directors

Secretary
HOPE, Bronwen Rudd
Resigned: 31 December 1994

Secretary
HOPE, James Longford
Resigned: 31 December 1996
Appointed Date: 30 November 1995

Secretary
LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD
Resigned: 01 July 2014
Appointed Date: 31 December 1996

Director
HOPE, Bronwen Rudd
Resigned: 30 December 1994
76 years old

Director
HOPE, James Longford
Resigned: 01 November 1998
Appointed Date: 31 December 1996
81 years old

Director
HOPE, James Longford
Resigned: 30 November 1995
81 years old

Director
HOPE, Nicholas James
Resigned: 14 February 2011
Appointed Date: 24 November 1998
50 years old

Director
HOPE, Philip Edward
Resigned: 01 April 2000
Appointed Date: 30 November 1995
72 years old

Director
STERLING, Helen Elizabeth
Resigned: 14 February 2011
Appointed Date: 10 January 2005
51 years old

Director
WATSON, Olive Mary
Resigned: 01 April 2000
Appointed Date: 30 November 1995
106 years old

Persons With Significant Control

Mr James Longford Hope
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Logford Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYMOND R.WILLEY LIMITED Events

06 Oct 2016
Confirmation statement made on 31 August 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 December 2015
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 60,000

25 Aug 2015
Total exemption small company accounts made up to 30 December 2014
20 Feb 2015
Purchase of own shares.
...
... and 100 more events
11 Jun 1987
Return made up to 08/05/87; full list of members

11 Jun 1987
Return made up to 28/11/86; full list of members

11 Jun 1987
Return made up to 28/11/86; full list of members

11 Jun 1987
Registered office changed on 11/06/87 from: carbon chambers 7 hallgate doncaster

10 Jun 1987
Particulars of mortgage/charge

RAYMOND R.WILLEY LIMITED Charges

26 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 water street, skipton, north yorkshire.
28 July 1993
Legal charge
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 water street, skipton, north yorkshire t/no: nyk 88294.
28 July 1993
Legal charge
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 water street, skipton, north yorkshire t/no: nyk 88294.
26 July 1993
Legal charge
Delivered: 5 August 1993
Status: Satisfied on 17 March 2000
Persons entitled: Barclays Bank PLC
Description: Burghar grange lane burghwallis doncaster south yorkshire.
9 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 7 December 1988
Persons entitled: Barclays Bank PLC
Description: Plot adjacent to 7 east view, hellifield north yorkshire.
8 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, rathmel fold, grassington skipton, north yorkshire.
29 May 1987
Debenture
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
14 November 1974
Legal charge
Delivered: 20 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land having a frontage of 79 feet or thereabouts to…
15 March 1965
Legal mortgage
Delivered: 24 March 1965
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Land and premises at finkle street, stainforth nr…