Company NameRaymond R.Willey Limited
DirectorsJames Longford Hope and Longford Holdings Ltd
Company StatusActive
Company Number00769608
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(36 years, 8 months after company formation)
Appointment Duration24 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameMr James Longford Hope
StatusCurrent
Appointed01 July 2014(50 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameLongford Holdings Ltd (Corporation)
StatusCurrent
Appointed14 February 2011(47 years, 6 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
Director NameBronwen Rudd Hope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleSecretary Administrator
Correspondence AddressRathmell Barn Rathmell Fold
Grassington
Skipton
North Yorkshire
BD23 5BH
Director NameJames Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleConsultant Accountant
Correspondence AddressSummerfield House
Wharfeside Avenue
Skipton
North Yorkshire
BD23 5BF
Secretary NameBronwen Rudd Hope
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressRathmell Barn Rathmell Fold
Grassington
Skipton
North Yorkshire
BD23 5BH
Director NamePhilip Edward Hope
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2000)
RoleEngineer
Correspondence Address28 Mill Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9RQ
Director NameOlive Mary Watson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2000)
RoleRtd Teacher
Correspondence Address38 Larks Hill
Pontefract
West Yorkshire
WF8 4NW
Secretary NameJames Longford Hope
NationalityBritish
StatusResigned
Appointed30 November 1995(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleAccountant
Correspondence AddressSummerfield House
Wharfeside Avenue
Skipton
North Yorkshire
BD23 5BF
Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameNicholas James Hope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(35 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 February 2011)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressConiston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameHelen Elizabeth Sterling
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(41 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2011)
RoleArt Buyer
Country of ResidenceEngland
Correspondence AddressConiston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed31 December 1996(33 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2014)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45k at £1Longford Holdings LTD
75.00%
Ordinary
15k at £1Bhn Trading Executors Pension Plan
25.00%
Ordinary

Financials

Year2014
Net Worth£55,154
Cash£250

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

26 April 2004Delivered on: 27 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 water street, skipton, north yorkshire.
Outstanding
28 July 1993Delivered on: 13 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 water street, skipton, north yorkshire t/no: nyk 88294.
Outstanding
28 July 1993Delivered on: 4 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 water street, skipton, north yorkshire t/no: nyk 88294.
Outstanding
8 June 1987Delivered on: 18 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, rathmel fold, grassington skipton, north yorkshire.
Outstanding
29 May 1987Delivered on: 10 June 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1974Delivered on: 20 November 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Plot of land having a frontage of 79 feet or thereabouts to law lane, at braithwaite, kirk bramwith near doncaster south yorkshire.
Outstanding
15 March 1965Delivered on: 24 March 1965
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land and premises at finkle street, stainforth nr. Doncaster york with all fixtures.
Outstanding
26 July 1993Delivered on: 5 August 1993
Satisfied on: 17 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burghar grange lane burghwallis doncaster south yorkshire.
Fully Satisfied
9 June 1987Delivered on: 18 June 1987
Satisfied on: 7 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjacent to 7 east view, hellifield north yorkshire.
Fully Satisfied

Filing History

23 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 60,000
(4 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 60,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
20 February 2015Purchase of own shares. (3 pages)
20 February 2015Purchase of own shares. (3 pages)
12 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60,000
(4 pages)
12 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60,000
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 December 2013 (8 pages)
28 August 2014Accounts for a dormant company made up to 30 December 2013 (8 pages)
9 July 2014Appointment of Mr James Longford Hope as a secretary (2 pages)
9 July 2014Appointment of Mr James Longford Hope as a secretary (2 pages)
8 July 2014Registered office address changed from Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
7 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 60,000
(5 pages)
7 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 60,000
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
23 September 2012Total exemption small company accounts made up to 30 December 2011 (8 pages)
23 September 2012Total exemption small company accounts made up to 30 December 2011 (8 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
22 February 2011Appointment of Longford Holdings Ltd as a director (2 pages)
22 February 2011Termination of appointment of Nicholas Hope as a director (1 page)
22 February 2011Appointment of Longford Holdings Ltd as a director (2 pages)
22 February 2011Termination of appointment of Nicholas Hope as a director (1 page)
22 February 2011Termination of appointment of Helen Sterling as a director (1 page)
22 February 2011Termination of appointment of Helen Sterling as a director (1 page)
10 December 2010Director's details changed for Helen Elizabeth Hope on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Helen Elizabeth Hope on 10 December 2010 (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
5 January 2010Director's details changed for Helen Elizabeth Hope on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Elizabeth Hope on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas James Hope on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nicholas James Hope on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas James Hope on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Elizabeth Hope on 5 January 2010 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
16 February 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
16 February 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
22 April 2008Return made up to 24/11/07; full list of members (4 pages)
22 April 2008Return made up to 24/11/07; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 December 2006Return made up to 24/11/06; full list of members (3 pages)
4 December 2006Return made up to 24/11/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
27 February 2006Return made up to 24/11/05; full list of members (3 pages)
27 February 2006Return made up to 24/11/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
3 December 2004Return made up to 24/11/04; full list of members (7 pages)
3 December 2004Return made up to 24/11/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 24/11/03; full list of members (7 pages)
14 January 2004Return made up to 24/11/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
13 March 2003Return made up to 24/11/02; full list of members (7 pages)
13 March 2003Return made up to 24/11/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
23 March 2000Registered office changed on 23/03/00 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Return made up to 24/11/99; full list of members (7 pages)
5 February 2000Return made up to 24/11/99; full list of members (7 pages)
7 December 1998Return made up to 24/11/98; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Return made up to 24/11/98; full list of members (6 pages)
7 December 1998Director resigned (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (1 page)
4 February 1998Return made up to 13/12/97; no change of members (4 pages)
4 February 1998Return made up to 13/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Return made up to 13/12/96; no change of members (4 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 13/12/96; no change of members (4 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
1 February 1996Return made up to 13/12/95; full list of members (6 pages)
1 February 1996Return made up to 13/12/95; full list of members (6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 30 June 1995 (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed;director resigned (2 pages)
22 January 1996Full accounts made up to 30 June 1995 (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed;director resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)