This company is commonly known as Wray Castle Limited. The company was founded 30 years ago and was given the registration number 02837606. The firm's registered office is in KENDAL. You can find them at Bridge Mills, Stramongate, Kendal, Cumbria. This company's SIC code is 85590 - Other education n.e.c..
Name | : | WRAY CASTLE LIMITED |
---|---|---|
Company Number | : | 02837606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB | Director | 02 August 2019 | Active |
Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB | Director | 02 August 2019 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Secretary | 14 March 2016 | Active |
Low Wray Farm Cottage, Low Wray, Ambleside, LA22 0JA | Secretary | 01 September 1993 | Active |
Greenend Cottage Colthouse, Hawkshead, Ambleside, LA22 0JS | Secretary | 07 November 1994 | Active |
6748, Grassland Avenue, West Bloomfield, Usa, | Secretary | 11 April 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 July 1993 | Active |
Abbey Coach House 24 St Marys Park, Windermere, LA23 1AZ | Director | 18 April 1995 | Active |
Lane Foot Farmhouse, Windermere Road, Kendal, LA9 5RY | Director | 03 April 1995 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 01 December 2015 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 01 December 2015 | Active |
Low Wray Farm Cottage, Low Wray, Ambleside, LA22 0JA | Director | 01 September 1993 | Active |
Greenend Cottage Colthouse, Hawkshead, Ambleside, LA22 0JS | Director | 01 September 1993 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 01 December 2015 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 21 June 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 July 1993 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 01 December 2015 | Active |
6748, Grassland Avenue, West Bloomfield, Usa, | Director | 07 November 1994 | Active |
32 Collin Road, Collinfield, Kendal, LA9 5HN | Director | 24 September 1993 | Active |
Mr Fraser Mark Curley | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Bridge Mills, Kendal, LA9 4UB |
Nature of control | : |
|
Mr Andrew Raymond White | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wray Castle, Bridge Mills, Kendal, United Kingdom, LA9 4UB |
Nature of control | : |
|
Mr Allan George Richens | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Bridge Mills, Kendal, LA9 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination secretary company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.