A. WRAY AND SON LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 00464050
Status Active
Incorporation Date 29 January 1949
Company Type Private Limited Company
Address 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A. WRAY AND SON LIMITED are www.awrayandson.co.uk, and www.a-wray-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Wray and Son Limited is a Private Limited Company. The company registration number is 00464050. A Wray and Son Limited has been working since 29 January 1949. The present status of the company is Active. The registered address of A Wray and Son Limited is 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire Yo30 4xg. . JAMES, Thomas George is a Director of the company. Secretary BROWN, Deirdre Louise has been resigned. Secretary MCEWEN, David Scott has been resigned. Secretary WRAY, Malcolm Charles has been resigned. Director BROWN, Deirdre Louise has been resigned. Director BROWN, Philip has been resigned. Director MARSHALL, David Joseph has been resigned. Director ROBSON, Jeffrey has been resigned. Director ROBSON, Sandra Jennifer has been resigned. Director WRAY, Fiona Catherine has been resigned. Director WRAY, Malcolm Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JAMES, Thomas George
Appointed Date: 11 December 2014
59 years old

Resigned Directors

Secretary
BROWN, Deirdre Louise
Resigned: 11 December 2014
Appointed Date: 14 June 2000

Secretary
MCEWEN, David Scott
Resigned: 16 June 2000
Appointed Date: 30 September 1994

Secretary
WRAY, Malcolm Charles
Resigned: 30 September 1994

Director
BROWN, Deirdre Louise
Resigned: 11 December 2014
Appointed Date: 14 June 2000
63 years old

Director
BROWN, Philip
Resigned: 11 December 2014
Appointed Date: 14 June 2000
66 years old

Director
MARSHALL, David Joseph
Resigned: 16 June 2000
79 years old

Director
ROBSON, Jeffrey
Resigned: 14 June 2000
78 years old

Director
ROBSON, Sandra Jennifer
Resigned: 01 April 1991
77 years old

Director
WRAY, Fiona Catherine
Resigned: 01 April 1991
67 years old

Director
WRAY, Malcolm Charles
Resigned: 14 June 2000
75 years old

Persons With Significant Control

York Pullman Holdings Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

A. WRAY AND SON LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
08 Jan 2017
Total exemption full accounts made up to 31 December 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 22,275

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
19 May 1987
Accounts for a small company made up to 30 November 1986

19 May 1987
Return made up to 27/04/87; full list of members

14 Jan 1987
Accounting reference date shortened from 31/12 to 30/11

22 Aug 1986
Return made up to 22/05/86; full list of members

14 Jun 1986
Accounts for a small company made up to 31 December 1985

A. WRAY AND SON LIMITED Charges

21 June 2000
Debenture
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1997
Chattel mortgage
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Chattel mortgage:- volvo 2 axle rigid body single decker…
30 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2/2A montpelier street harrogate north yorkshire with the…
6 September 1996
Legal mortgage
Delivered: 9 September 1996
Status: Satisfied on 27 July 2001
Persons entitled: Midland Bank PLC
Description: Garage premises at dacre. See the mortgage charge document…
1 April 1996
Legal mortgage
Delivered: 16 April 1996
Status: Satisfied on 27 July 2001
Persons entitled: Midland Bank PLC
Description: Dacre banks nr harrogate north yorkshire comprising the…
1 April 1996
Fixed and floating charge
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1985
Legal mortgage
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a garage premises at dacre banks north…
14 December 1982
Mortgage debenture
Delivered: 17 December 1982
Status: Satisfied on 12 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/hold & f/hold…