Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H B RAYLOR & COMPANY LIMITED
Company Information for

H B RAYLOR & COMPANY LIMITED

JAMES STREET, YORK, YO10 3DW,
Company Registration Number
00403735
Private Limited Company
Active

Company Overview

About H B Raylor & Company Ltd
H B RAYLOR & COMPANY LIMITED was founded on 1946-01-26 and has its registered office in . The organisation's status is listed as "Active". H B Raylor & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
H B RAYLOR & COMPANY LIMITED
 
Legal Registered Office
JAMES STREET
YORK
YO10 3DW
Other companies in YO10
 
Filing Information
Company Number 00403735
Company ID Number 00403735
Date formed 1946-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB169047347  
Last Datalog update: 2023-08-06 11:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H B RAYLOR & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H B RAYLOR & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WALTER RAYLOR
Company Secretary 1991-07-31
ANGELA LOUISE ANDERS
Director 2012-10-08
ANTHONY WALTER RAYLOR
Director 1991-07-31
CAROLINE ANN RAYLOR
Director 2012-10-08
CAROLYN CLARE RAYLOR
Director 2003-08-31
TIMOTHY JOHN RAYLOR
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM RAYLOR
Director 1991-07-31 2017-06-16
ANNE MARGARET RAYLOR
Director 2003-08-31 2015-03-25
NICHOLAS CHARLES PETER MARSDEN
Director 1992-07-30 1995-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-05-25Change of share class name or designation
2023-05-25SH08Change of share class name or designation
2023-05-25RES12Resolution of varying share rights or name
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-12RES01ADOPT ARTICLES 12/07/22
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10Change of share class name or designation
2022-01-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-10RES12Resolution of varying share rights or name
2022-01-10SH08Change of share class name or designation
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-29PSC03Notification of Mrs Carolyn Raylor as a person with significant control on 2020-11-27
2021-07-29PSC09Withdrawal of a person with significant control statement on 2021-07-29
2021-05-26RES12Resolution of varying share rights or name
2021-05-26SH08Change of share class name or designation
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-02SH08Change of share class name or designation
2021-05-02RES12Resolution of varying share rights or name
2021-04-12CH01Director's details changed for Carolyn Clare Raylor on 2021-04-12
2020-12-10RES12Resolution of varying share rights or name
2020-12-10SH08Change of share class name or designation
2020-11-27RES12Resolution of varying share rights or name
2020-11-27SH08Change of share class name or designation
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-07PSC08Notification of a person with significant control statement
2020-05-07PSC09Withdrawal of a person with significant control statement on 2020-05-07
2020-04-21PSC08Notification of a person with significant control statement
2020-04-15PSC07CESSATION OF ANTHONY WALTER RAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13TM02Termination of appointment of Anthony Walter Raylor on 2020-02-05
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTER RAYLOR
2020-01-24RES01ADOPT ARTICLES 24/01/20
2019-11-26CH01Director's details changed for Mrs Angela Louise Anders on 2019-11-15
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20RES12Resolution of varying share rights or name
2019-05-17SH08Change of share class name or designation
2018-11-21SH06Cancellation of shares. Statement of capital on 2018-10-24 GBP 107,971.00
2018-11-21SH03Purchase of own shares
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-03PSC07CESSATION OF JOHN MALCOLM RAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM RAYLOR
2017-07-13SH08Change of share class name or designation
2017-07-10RES12Resolution of varying share rights or name
2017-06-19RES01ADOPT ARTICLES 19/06/17
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13AD02Register inspection address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Raylor Centre James Street York YO10 3DW
2017-02-13AD04Register(s) moved to registered office address James Street York YO10 3DW
2016-09-26AD03Registers moved to registered inspection location of Arabesque House Monks Cross Drive Huntington York YO32 9GW
2016-09-26AD02Register inspection address changed to Arabesque House Monks Cross Drive Huntington York YO32 9GW
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 110350
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05CC04Statement of company's objects
2016-01-05SH08Change of share class name or designation
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-05RES12VARYING SHARE RIGHTS AND NAMES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 110350
2015-08-24AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RAYLOR / 08/05/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RAYLOR / 08/05/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RAYLOR / 08/05/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RAYLOR / 08/05/2015
2015-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RAYLOR / 08/05/2015
2015-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RAYLOR / 08/05/2015
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004037350016
2015-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN RAYLOR
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RAYLOR
2014-11-25MISCSECTION 519
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 110350
2014-08-19AR0131/07/14 FULL LIST
2014-05-15SH0615/05/14 STATEMENT OF CAPITAL GBP 111725
2014-05-15SH0615/05/14 STATEMENT OF CAPITAL GBP 110350
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20SH0620/03/14 STATEMENT OF CAPITAL GBP 113100
2014-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-23AR0131/07/13 FULL LIST
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGRET RAYLOR / 29/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CLARE RAYLOR / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM RAYLOR / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALTER RAYLOR / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGRET RAYLOR / 28/01/2013
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WALTER RAYLOR / 28/01/2013
2012-11-27AP01DIRECTOR APPOINTED MISS CAROLINE ANN RAYLOR
2012-11-26AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ANDERS
2012-08-23AR0131/07/12 FULL LIST
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 115850
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-19SH0619/06/12 STATEMENT OF CAPITAL GBP 117000
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-16RES13THAT THE TERMS OF AN AGREEMENT BETWEEN THE COMPANY FOR THE PURCHASE BY THE COMPANY OF 1000 ORDINARY SHARES OF £1 EACH IN THE CAPITAL IS HEREBY APPROVED 10/05/2012
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-16SH0616/12/11 STATEMENT OF CAPITAL GBP 118000
2011-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-22RES12VARYING SHARE RIGHTS AND NAMES
2011-10-25RES01ALTER ARTICLES 10/10/2011
2011-08-26AR0131/07/11 FULL LIST
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-26AR0131/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM RAYLOR / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CLARE RAYLOR / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALTER RAYLOR / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGRET RAYLOR / 31/07/2010
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-21363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-31363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-18169£ IC 140000/120000 13/12/04 £ SR 20000@1=20000
2004-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-25363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-07-29363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to H B RAYLOR & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H B RAYLOR & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-11-11 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1993-07-26 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H B RAYLOR & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of H B RAYLOR & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H B RAYLOR & COMPANY LIMITED
Trademarks
We have not found any records of H B RAYLOR & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H B RAYLOR & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as H B RAYLOR & COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H B RAYLOR & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H B RAYLOR & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H B RAYLOR & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1