WRAY CASTLE LIMITED

Register to unlock more data on OkredoRegister

WRAY CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837606

Incorporation date

20/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bridge Mills, Stramongate, Kendal, Cumbria LA9 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1993)
dot icon19/11/2025
Director's details changed for Mr Fraser Mark Curley on 2025-11-18
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon21/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/01/2023
Termination of appointment of Julie Ann Cartwright as a secretary on 2023-01-09
dot icon27/01/2023
Termination of appointment of Julie Ann Cartwright as a director on 2023-01-09
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon27/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/02/2022
Satisfaction of charge 2 in full
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon26/03/2021
Satisfaction of charge 1 in full
dot icon23/03/2021
Director's details changed for Mrs Julie Ann Cartwright on 2017-10-19
dot icon11/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2019
Notification of Andrew Raymond White as a person with significant control on 2019-08-02
dot icon15/08/2019
Notification of Fraser Mark Curley as a person with significant control on 2019-08-02
dot icon15/08/2019
Cessation of Allan George Richens as a person with significant control on 2019-08-02
dot icon12/08/2019
Appointment of Mr Andrew Raymond White as a director on 2019-08-02
dot icon12/08/2019
Appointment of Mr Fraser Mark Curley as a director on 2019-08-02
dot icon12/08/2019
Termination of appointment of Paul Tobias Mason as a director on 2019-08-02
dot icon12/08/2019
Termination of appointment of Laura Ceirwen Jones as a director on 2019-08-02
dot icon12/08/2019
Termination of appointment of Georgina Katie Brasher as a director on 2019-08-02
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Termination of appointment of Joan Elizabeth Hobbs as a director on 2018-03-07
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon22/06/2017
Appointment of Mrs Laura Ceirwen Jones as a director on 2017-06-21
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Appointment of Mrs Julie Ann Cartwright as a secretary on 2016-03-14
dot icon14/03/2016
Termination of appointment of Allan George Richens as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Allan George Richens as a secretary on 2016-03-14
dot icon08/03/2016
Director's details changed for Mr Allan George Richens on 2015-10-01
dot icon08/03/2016
Secretary's details changed for Mr Allan George Richens on 2015-10-01
dot icon02/12/2015
Director's details changed for Mr Allan George Richens on 2015-11-01
dot icon01/12/2015
Appointment of Mr Paul Tobias Mason as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mrs Georgina Katie Brasher as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mrs Julie Ann Cartwright as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mrs Joan Elizabeth Hobbs as a director on 2015-12-01
dot icon12/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon12/08/2015
Secretary's details changed for Mr Allan George Richens on 2015-06-01
dot icon12/08/2015
Director's details changed for Mr Allan George Richens on 2015-06-01
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Allan George Richens on 2014-02-26
dot icon12/03/2014
Secretary's details changed for Mr Allan George Richens on 2014-02-26
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Allan George Richens on 2013-04-04
dot icon09/08/2013
Secretary's details changed for Mr Allan George Richens on 2013-04-04
dot icon17/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Allan George Richens on 2012-07-20
dot icon16/08/2012
Secretary's details changed for Mr Allan George Richens on 2012-07-20
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon24/06/2010
Termination of appointment of Peter Simpson as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/08/2009
Return made up to 20/07/09; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon12/09/2008
Return made up to 20/07/08; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 20/07/07; full list of members
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 20/07/06; full list of members
dot icon17/08/2006
Location of register of members
dot icon26/01/2006
Court order
dot icon15/11/2005
Auditor's resignation
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 20/07/05; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Registered office changed on 30/09/04 from: wray castle low wray ambleside cumbria LA22 0JB
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 20/07/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 20/07/03; full list of members
dot icon23/07/2002
Return made up to 20/07/02; full list of members
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon06/09/2001
Return made up to 20/07/01; full list of members
dot icon06/07/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon18/01/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 20/07/00; full list of members
dot icon05/01/2000
Accounts for a medium company made up to 1999-08-31
dot icon04/11/1999
Auditor's resignation
dot icon30/07/1999
Return made up to 20/07/99; no change of members
dot icon01/06/1999
Accounts for a small company made up to 1998-08-31
dot icon30/07/1998
Return made up to 20/07/98; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-08-31
dot icon24/10/1997
Return made up to 20/07/97; full list of members
dot icon24/10/1997
Resolutions
dot icon24/10/1997
£ nc 100/6300 11/04/97
dot icon24/10/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned;director resigned
dot icon18/04/1997
Declaration of assistance for shares acquisition
dot icon18/04/1997
Resolutions
dot icon28/11/1996
Accounts for a small company made up to 1996-08-31
dot icon30/07/1996
Return made up to 20/07/96; full list of members
dot icon02/06/1996
Director's particulars changed
dot icon26/03/1996
£ nc 100000/100 18/03/96
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon08/12/1995
Certificate of change of name
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Accounts for a small company made up to 1995-08-31
dot icon09/08/1995
Return made up to 20/07/95; full list of members
dot icon16/06/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon06/03/1995
Particulars of mortgage/charge
dot icon23/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Secretary resigned;director resigned;new director appointed
dot icon22/11/1994
New secretary appointed
dot icon16/11/1994
Accounts for a small company made up to 1994-08-31
dot icon10/08/1994
New director appointed
dot icon10/08/1994
Return made up to 20/07/94; full list of members
dot icon18/10/1993
Ad 17/09/93--------- £ si 73@1=73 £ ic 2/75
dot icon29/09/1993
Registered office changed on 29/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1993
Accounting reference date notified as 31/08
dot icon23/09/1993
Certificate of change of name
dot icon23/09/1993
Certificate of change of name
dot icon22/09/1993
Memorandum and Articles of Association
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
£ nc 100/99998 17/09/93
dot icon20/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
274.29K
-
0.00
527.84K
-
2022
12
282.93K
-
0.00
237.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/07/1993 - 16/09/1993
16011
London Law Services Limited
Nominee Director
19/07/1993 - 16/09/1993
15403
Richens, Allan George
Director
06/11/1994 - 13/03/2016
5
Gordon, Ian Stuart
Director
31/08/1993 - 10/04/1997
10
Cartwright, Julie Ann
Director
30/11/2015 - 08/01/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WRAY CASTLE LIMITED

WRAY CASTLE LIMITED is an(a) Active company incorporated on 20/07/1993 with the registered office located at Bridge Mills, Stramongate, Kendal, Cumbria LA9 4UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WRAY CASTLE LIMITED?

toggle

WRAY CASTLE LIMITED is currently Active. It was registered on 20/07/1993 .

Where is WRAY CASTLE LIMITED located?

toggle

WRAY CASTLE LIMITED is registered at Bridge Mills, Stramongate, Kendal, Cumbria LA9 4UB.

What does WRAY CASTLE LIMITED do?

toggle

WRAY CASTLE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for WRAY CASTLE LIMITED?

toggle

The latest filing was on 19/11/2025: Director's details changed for Mr Fraser Mark Curley on 2025-11-18.