H B RAYLOR & COMPANY LIMITED

Hellopages » North Yorkshire » York » YO10 3DW

Company number 00403735
Status Active
Incorporation Date 26 January 1946
Company Type Private Limited Company
Address JAMES STREET, YORK, YO10 3DW
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 fifty-seven events have happened. The last three records are Register inspection address has been changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Raylor Centre James Street York YO10 3DW; Register(s) moved to registered office address James Street York YO10 3DW; Register(s) moved to registered inspection location Arabesque House Monks Cross Drive Huntington York YO32 9GW. The most likely internet sites of H B RAYLOR & COMPANY LIMITED are www.hbraylorcompany.co.uk, and www.h-b-raylor-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and eight months. The distance to to Poppleton Rail Station is 3.6 miles; to Ulleskelf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B Raylor Company Limited is a Private Limited Company. The company registration number is 00403735. H B Raylor Company Limited has been working since 26 January 1946. The present status of the company is Active. The registered address of H B Raylor Company Limited is James Street York Yo10 3dw. The company`s financial liabilities are £15.18k. It is £-100.04k against last year. And the total assets are £462.33k, which is £170.25k against last year. RAYLOR, Anthony Walter is a Secretary of the company. ANDERS, Angela Louise is a Director of the company. RAYLOR, Anthony Walter is a Director of the company. RAYLOR, Caroline Ann is a Director of the company. RAYLOR, Carolyn Clare is a Director of the company. RAYLOR, John Malcolm is a Director of the company. RAYLOR, Timothy John is a Director of the company. Director MARSDEN, Nicholas Charles Peter has been resigned. Director RAYLOR, Anne Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


h b raylor & company Key Finiance

LIABILITIES £15.18k
-87%
CASH n/a
TOTAL ASSETS £462.33k
+58%
All Financial Figures

Current Directors


Director
ANDERS, Angela Louise
Appointed Date: 08 October 2012
55 years old

Director

Director
RAYLOR, Caroline Ann
Appointed Date: 08 October 2012
62 years old

Director
RAYLOR, Carolyn Clare
Appointed Date: 31 August 2003
79 years old

Director
RAYLOR, John Malcolm

92 years old

Director
RAYLOR, Timothy John
Appointed Date: 08 May 2015
64 years old

Resigned Directors

Director
MARSDEN, Nicholas Charles Peter
Resigned: 26 July 1995
Appointed Date: 30 July 1992
77 years old

Director
RAYLOR, Anne Margaret
Resigned: 25 March 2015
Appointed Date: 31 August 2003
94 years old

Persons With Significant Control

Mr Anthony Walter Raylor
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Malcolm Raylor
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

H B RAYLOR & COMPANY LIMITED Events

13 Feb 2017
Register inspection address has been changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Raylor Centre James Street York YO10 3DW
13 Feb 2017
Register(s) moved to registered office address James Street York YO10 3DW
26 Sep 2016
Register(s) moved to registered inspection location Arabesque House Monks Cross Drive Huntington York YO32 9GW
26 Sep 2016
Register inspection address has been changed to Arabesque House Monks Cross Drive Huntington York YO32 9GW
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 147 more events
15 Oct 1987
Full accounts made up to 31 December 1986

15 Oct 1987
Return made up to 31/08/87; no change of members

27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 26/08/86; full list of members

26 Jan 1946
Incorporation

H B RAYLOR & COMPANY LIMITED Charges

6 August 2015
Charge code 0040 3735 0016
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H howden's building 12 alexandra court james street york…
26 July 1993
A credit agreement
Delivered: 30 July 1993
Status: Satisfied on 25 July 2003
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Piece of land being part of the saint nicholas brick and…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and piece of land to the north of arthur street…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and piece of land situate in york, north yorkshire…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and land near arthur street containing 6850 square…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and piece of land in thomas street, york, north…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Piece of land situate near to thomas street, york, north…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Piece of land near thomas street, york containing 4800…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and piece of land lying to the north of arthur…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and land situate in thomas street, york, north…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Bungalow and piece of land (being part of larger piece of…
1 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Property and land on the east side of james street, york…
30 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: The benefit of a right of way from all the mortgagor's…
29 November 1984
Debenture
Delivered: 11 December 1984
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…