About

Registered Number: 00464050
Date of Incorporation: 29/01/1949 (75 years and 2 months ago)
Company Status: Active
Registered Address: 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Having been setup in 1949, A. Wray & Son Ltd are based in York, North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Mcewen, David Scott, Brown, Philip, Marshall, David Joseph, Robson, Jeffrey, Robson, Sandra Jennifer, Wray, Fiona Catherine, Wray, Malcolm Charles for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Philip 14 June 2000 11 December 2014 1
MARSHALL, David Joseph N/A 16 June 2000 1
ROBSON, Jeffrey N/A 14 June 2000 1
ROBSON, Sandra Jennifer N/A 01 April 1991 1
WRAY, Fiona Catherine N/A 01 April 1991 1
WRAY, Malcolm Charles N/A 14 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MCEWEN, David Scott 30 September 1994 16 June 2000 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 02 April 2015
AA01 - Change of accounting reference date 02 April 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 12 April 2012
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 21 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
AA - Annual Accounts 16 July 2001
225 - Change of Accounting Reference Date 18 September 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
395 - Particulars of a mortgage or charge 22 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 29 July 1997
395 - Particulars of a mortgage or charge 13 May 1997
363s - Annual Return 09 April 1997
395 - Particulars of a mortgage or charge 02 October 1996
AA - Annual Accounts 18 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
395 - Particulars of a mortgage or charge 09 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
363s - Annual Return 26 May 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 11 April 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 11 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 October 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 09 May 1994
AUD - Auditor's letter of resignation 01 July 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 31 March 1992
288 - N/A 31 March 1992
AUD - Auditor's letter of resignation 14 November 1991
AA - Annual Accounts 04 June 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 21 March 1990
288 - N/A 22 November 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
287 - Change in situation or address of Registered Office 17 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1987
363 - Annual Return 22 August 1986
AA - Annual Accounts 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2000 Outstanding

N/A

Chattel mortgage 12 May 1997 Outstanding

N/A

Legal mortgage 30 September 1996 Outstanding

N/A

Legal mortgage 06 September 1996 Fully Satisfied

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Fixed and floating charge 01 April 1996 Outstanding

N/A

Legal mortgage 13 May 1985 Fully Satisfied

N/A

Mortgage debenture 14 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.