UKBizDB.co.uk

WRAY CASTLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB

Director02 August 2019Active
Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB

Director02 August 2019Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Secretary14 March 2016Active
Low Wray Farm Cottage, Low Wray, Ambleside, LA22 0JA

Secretary01 September 1993Active
Greenend Cottage Colthouse, Hawkshead, Ambleside, LA22 0JS

Secretary07 November 1994Active
6748, Grassland Avenue, West Bloomfield, Usa,

Secretary11 April 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 July 1993Active
Abbey Coach House 24 St Marys Park, Windermere, LA23 1AZ

Director18 April 1995Active
Lane Foot Farmhouse, Windermere Road, Kendal, LA9 5RY

Director03 April 1995Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director01 December 2015Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director01 December 2015Active
Low Wray Farm Cottage, Low Wray, Ambleside, LA22 0JA

Director01 September 1993Active
Greenend Cottage Colthouse, Hawkshead, Ambleside, LA22 0JS

Director01 September 1993Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director01 December 2015Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director21 June 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 July 1993Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director01 December 2015Active
6748, Grassland Avenue, West Bloomfield, Usa,

Director07 November 1994Active
32 Collin Road, Collinfield, Kendal, LA9 5HN

Director24 September 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.