CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RAYHOME LIMITED
Company
RAYHOME
Phone:
+44 (0)1617 611 132
A
rating
KEY FINANCES
Year
2016
Assets
£114.53k
▼ £-65.97k (-36.55 %)
Cash
£7.42k
▼ £-8.32k (-52.87 %)
Liabilities
£17.12k
▼ £-179.42k (-91.29 %)
Net Worth
£97.41k
▼ £113.45k (-707.29 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Bury
Company name
RAYHOME LIMITED
Company number
01832805
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jul 1984
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
rayshim.co.uk
Phones
+44 (0)1617 611 132
+44 (0)1617 646 015
01617 611 132
01617 646 015
Registered Address
BOLHOLT WORKS, WALSHAW ROAD,
BURY,
LANCASHIRE,
BL8 2AG
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
03 Feb 2017
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Satisfaction of charge 018328050008 in full
06 Jul 2016
Registration of charge 018328050009, created on 5 July 2016
CHARGES
5 July 2016
Status
Outstanding
Delivered
6 July 2016
Persons entitled
National Westminster Bank PLC
Description
Rayhome house walshaw road bury t/n GM388084 & GM408707…
27 May 2016
Status
Satisfied on 7 July 2016
Delivered
31 May 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
12 August 2015
Status
Outstanding
Delivered
13 August 2015
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Contains fixed charge…
22 September 2005
Status
Satisfied on 17 September 2015
Delivered
23 September 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 January 2003
Status
Satisfied on 17 September 2015
Delivered
14 January 2003
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…
14 March 2001
Status
Satisfied on 4 August 2015
Delivered
14 March 2001
Persons entitled
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant and machinery as…
21 September 1994
Status
Satisfied on 18 August 2015
Delivered
23 September 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…
29 July 1987
Status
Satisfied on 11 August 2015
Delivered
4 August 1987
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts & other debts owing to the…
26 July 1985
Status
Outstanding
Delivered
5 August 1985
Persons entitled
Midland Bank PLC
Description
F/H land and property constituting part of bolholt, nacshaw…
See Also
RAYCOOL REFRIGERATION LIMITED
RAYFORD LIMITED
RAYLA LIMITED
RAYLEIGH PETS LIMITED
RAYLES REWINDS LIMITED
RAYLIAN (INTERNATIONAL) LIMITED
Last update 2018
RAYHOME LIMITED DIRECTORS
Edward Martin Byrom
Acting
Role
Secretary
Address
Bolholt Works, Walshaw Road, Bury, Lancashire, BL8 2AG
Name
BYROM, Edward Martin
Christina Mary Brown
Acting
Appointed
10 July 2009
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Bolholt Works, Walshaw Road, Bury, Lancashire, BL8 2AG
Name
BROWN, Christina Mary
Yvette Christina White
Acting
Appointed
07 April 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Bolholt Works, Walshaw Road, Bury, Lancashire, BL8 2AG
Name
WHITE, Yvette Christina
Peter James Brown
Resigned
Resigned
07 April 2004
Occupation
Electronics Engineer
Role
Director
Age
90
Nationality
British
Address
7 St Annes Meadows, Tottington, Bury, Lancashire, BL8 3LQ
Name
BROWN, Peter James
Ian Philip Fred Tootill
Resigned
Resigned
14 April 1997
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
108 New Lane, Oswaldtwistle Accrington, Blackburn, Lancashire
Name
TOOTILL, Ian Philip Fred
REVIEWS
Check The Company
Excellent according to the company’s financial health.