Company NameJ. W. O'Pray & Sons Limited
DirectorsKeith Johnson and Andrew Colin Svenson
Company StatusActive
Company Number01289842
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Keith Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(33 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillane Works Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Andrew Colin Svenson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(33 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillane Works Wassand Street
Hull
East Yorkshire
HU3 4AL
Secretary NameMr Andrew Colin Svenson
StatusCurrent
Appointed31 December 2009(33 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressGillane Works Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameGraham Richard George Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chapel Street
Lockington
Driffield
East Yorkshire
YO25 9SN
Director NameJane Elizabeth Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House 1 Chapel Street
Lockington
Driffield
East Yorkshire
YO25 9SN
Director NameJohn Leonard Hoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address15 Farlington Close
Bilton Grange
Hull
East Yorkshire
HU9 4AT
Director NameMrs Gillian Anne Mackay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LP
Director NameMr William Mackay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LP
Director NameMrs Jean Elizabeth O'Pray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleDirector/Company Chairman
Correspondence Address159 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7RN
Secretary NameMr William Mackay
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LP

Contact

Websiteoprays.com

Location

Registered AddressGillane Works
Wassand Street
Hull
East Yorkshire
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

25k at £1Pearson & Curtiss LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,320,312
Cash£8,078
Current Liabilities£357,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

21 November 2022Delivered on: 21 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 December 2009Delivered on: 14 January 2010
Persons entitled: Absolute Invoice Finance LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Yard - 60 tones of test weights (1 tonne-250KG) 10 tonnes of roller test weights 2 test weight trays for details of further chattels charged please refer to form MG01 see image for full details.
Outstanding
31 December 2009Delivered on: 14 January 2010
Persons entitled: Absolute Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 December 2009Delivered on: 6 January 2010
Persons entitled: Jane Elizabeth Hill, Gillian Ann Mackay and Bridget Barker and William O Waddington as Trustees of the J W O'pray Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 February 1982Delivered on: 10 February 1982
Persons entitled: John O'pray

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property situate at the junction of walland street and hessle road, kingston upon hull.
Fully Satisfied
5 February 1982Delivered on: 10 February 1982
Satisfied on: 6 January 2010
Persons entitled: Jean Elizabeth O'pray

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property situate at the junction of walland street and hessle road, kingston upon hull.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 25,000
(7 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 25,000
(7 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,000
(5 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 25,000
(5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 25,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 October 2010Director's details changed for Mr Keith Johnson on 22 June 2010 (2 pages)
19 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Andrew Colin Svenson on 22 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Andrew Colin Svenson on 22 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Keith Johnson on 22 June 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Andrew Colin Svenson on 22 June 2010 (1 page)
19 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mr Andrew Colin Svenson on 22 June 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Registered office address changed from 159 West Ella Road Kirk Ella Near Hull East Yorkshire HU10 7RN on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 159 West Ella Road Kirk Ella Near Hull East Yorkshire HU10 7RN on 27 September 2010 (1 page)
13 April 2010Sec 519 misc (1 page)
13 April 2010Sec 519 misc (1 page)
27 January 2010Termination of appointment of Jean O'pray as a director (1 page)
27 January 2010Termination of appointment of Gillian Mackay as a director (1 page)
27 January 2010Appointment of Mr Andrew Colin Svenson as a director (2 pages)
27 January 2010Termination of appointment of Gillian Mackay as a director (1 page)
27 January 2010Termination of appointment of William Mackay as a director (1 page)
27 January 2010Termination of appointment of Graham Hill as a director (1 page)
27 January 2010Termination of appointment of Jane Hill as a director (1 page)
27 January 2010Termination of appointment of William Mackay as a director (1 page)
27 January 2010Termination of appointment of William Mackay as a secretary (1 page)
27 January 2010Termination of appointment of Graham Hill as a director (1 page)
27 January 2010Termination of appointment of William Mackay as a secretary (1 page)
27 January 2010Termination of appointment of Jane Hill as a director (1 page)
27 January 2010Appointment of Mr Andrew Colin Svenson as a director (2 pages)
27 January 2010Appointment of Mr Keith Johnson as a director (2 pages)
27 January 2010Termination of appointment of Jean O'pray as a director (1 page)
27 January 2010Appointment of Mr Andrew Colin Svenson as a secretary (1 page)
27 January 2010Appointment of Mr Keith Johnson as a director (2 pages)
27 January 2010Appointment of Mr Andrew Colin Svenson as a secretary (1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Resolutions
  • RES13 ‐ Agreement and deeds 31/12/2009
(3 pages)
18 January 2010Resolutions
  • RES13 ‐ Agreement and deeds 31/12/2009
(3 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 22/06/08; full list of members (5 pages)
24 June 2008Return made up to 22/06/08; full list of members (5 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
31 July 2006Return made up to 22/06/06; full list of members (8 pages)
31 July 2006Return made up to 22/06/06; full list of members (8 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 22/06/05; full list of members (8 pages)
4 July 2005Return made up to 22/06/05; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Return made up to 22/06/04; full list of members (8 pages)
21 July 2004Return made up to 22/06/04; full list of members (8 pages)
12 July 2003Return made up to 22/06/03; full list of members (8 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2003Return made up to 22/06/03; full list of members (8 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 22/06/02; full list of members (8 pages)
27 June 2002Return made up to 22/06/02; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
16 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 22/06/00; full list of members (8 pages)
28 June 2000Return made up to 22/06/00; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 July 1999Return made up to 22/06/99; full list of members (8 pages)
1 July 1999Return made up to 22/06/99; full list of members (8 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Return made up to 22/06/98; no change of members (6 pages)
14 July 1998Return made up to 22/06/98; no change of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 July 1997Return made up to 22/06/97; no change of members (6 pages)
13 July 1997Return made up to 22/06/97; no change of members (6 pages)
14 August 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/96
(8 pages)
14 August 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/96
(8 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1990Auditor's resignation (1 page)
8 May 1990Auditor's resignation (1 page)
11 July 1984Accounts made up to 31 December 1982 (12 pages)
11 July 1984Accounts made up to 31 December 1982 (12 pages)