Company NameRay & Company(Hairdressers Sundries Men)Limited
Company StatusActive
Company Number00423769
CategoryPrivate Limited Company
Incorporation Date15 November 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Paul Anthony Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(46 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameVirginia Ann Sliufko
NationalityBritish
StatusCurrent
Appointed31 March 1995(48 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Director NameMr Thomas Guy Sliufko
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(59 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Director NameMiss Olivia Mary Sliufko
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(63 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrade Hair Supplies Lingfield Way
Yarm Road Business Park
Darlington
DL1 4PZ
Director NameMr Christopher Harry Sliufko
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(63 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrade Hair Supplies Lingfield Way
Yarm Road Business Park
Darlington
DL1 4PZ
Director NameMr John Arthur Heslop
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(45 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Netherby Rise
Darlington
Durham
DL3 8SE
Director NameMr Ray Sliufko
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Grangeside
Darlington
County Durham
DL3 8QJ
Secretary NameMr Paul Anthony Garth Sliufko
NationalityBritish
StatusResigned
Appointed29 January 1992(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Rockliffe
Hurworth
Darlington
County Durham
DL2 2JN
Director NameMr William Witcomb
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(49 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2008)
RoleSalesman
Correspondence Address23 Westwood Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PX

Contact

Telephone01325 288840
Telephone regionDarlington

Location

Registered AddressTrade Hair Supplies Lingfield Way
Yarm Road Business Park
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Mr Paul Anthony Garth Sliufko
65.07%
Ordinary
95 at £1Christopher Harry Sliufko
5.92%
Ordinary
95 at £1Olivia Mary Sliufko
5.92%
Ordinary
95 at £1Thomas Guy Sliufko
5.92%
Ordinary
95 at £1Virginia Ann Sliufko
5.92%
Ordinary
180 at £1Tricogen Laboratories LTD
11.21%
Ordinary
1 at £1Mr Paul Anthony Garth Sliufko
0.06%
Ordinary B

Financials

Year2014
Net Worth£821,169
Cash£35,952
Current Liabilities£747,986

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

26 February 2013Delivered on: 1 March 2013
Persons entitled: Paul Anthony Garth Sliufko

Classification: Legal charge
Secured details: All monies due or to become due from rockliffe properties limited or the company to the chargee.
Particulars: Land lying to the east of allington way darlington and land off lingfield way darlington including all buildings erections fixtures and fittings, fixed plant and machinery and any insurance relating to the property and any proceeds of sale. By way of fixed charge all benefits claims and returns of premiums in respect of any insurance. By way of assignment the rental income and the benefit of all other rights and claims see image for full details.
Outstanding
21 November 2001Delivered on: 22 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
16 December 1991Delivered on: 23 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed and floating charge dated 29/6/88.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks trade names registered designs (see 395 for full details).
Outstanding
16 July 1990Delivered on: 17 July 1990
Persons entitled: Midland 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/Hold premises k/as site BT1/0345 team valley trading estate tyne & wear.
Outstanding
29 June 1988Delivered on: 1 July 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over:- book and other debts.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 August 1985Delivered on: 21 August 1985
Persons entitled: English Industrial Estates Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee d/d 16/8/85.
Particulars: Site no BT1/0345 team valley trading estate, tyne & wear.
Outstanding
1 April 1985Delivered on: 4 April 1985
Persons entitled: Midland 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 670 square yards of land in green street darlington county durham.
Outstanding
22 March 1965Delivered on: 1 April 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land in green street, darlington. Co. Durham with all fixtures.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 October 2019Director's details changed for Mr Thomas Guy Sliufko on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Christopher Harry Sliufko on 13 October 2019 (2 pages)
14 October 2019Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 February 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 December 2016Registered office address changed from Green Street, Darlington, Co. Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Green Street, Darlington, Co. Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,606
(7 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,606
(7 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Change of share class name or designation (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,606
(7 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,606
(7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,606
(7 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,606
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Purchase of own shares. (3 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
27 April 2010Appointment of Mr Christopher Harry Sliufko as a director (2 pages)
27 April 2010Appointment of Mr Christopher Harry Sliufko as a director (2 pages)
27 April 2010Appointment of Miss Olivia Mary Sliufko as a director (2 pages)
27 April 2010Appointment of Miss Olivia Mary Sliufko as a director (2 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
2 February 2009Return made up to 12/01/09; full list of members (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
2 February 2009Return made up to 12/01/09; full list of members (6 pages)
21 July 2008Appointment terminated director william witcomb (1 page)
21 July 2008Appointment terminated director william witcomb (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
25 January 2008Return made up to 12/01/08; full list of members (4 pages)
25 January 2008Return made up to 12/01/08; full list of members (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
9 February 2007Return made up to 12/01/07; full list of members (4 pages)
9 February 2007Return made up to 12/01/07; full list of members (4 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 2080/2081 (2 pages)
21 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 2080/2081 (2 pages)
15 March 2006S-div 28/02/06 (1 page)
15 March 2006S-div 28/02/06 (1 page)
21 February 2006Return made up to 12/01/06; full list of members (4 pages)
21 February 2006Return made up to 12/01/06; full list of members (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
11 February 2005Return made up to 12/01/05; full list of members (9 pages)
11 February 2005Return made up to 12/01/05; full list of members (9 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (9 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (9 pages)
9 February 2004Return made up to 12/01/04; full list of members (9 pages)
9 February 2004Return made up to 12/01/04; full list of members (9 pages)
11 March 2003Accounts for a small company made up to 30 April 2002 (9 pages)
11 March 2003Accounts for a small company made up to 30 April 2002 (9 pages)
4 March 2003Return made up to 12/01/03; full list of members (9 pages)
4 March 2003Return made up to 12/01/03; full list of members (9 pages)
18 March 2002Accounts for a small company made up to 30 April 2001 (9 pages)
18 March 2002Accounts for a small company made up to 30 April 2001 (9 pages)
26 January 2002Return made up to 12/01/02; full list of members (8 pages)
26 January 2002Return made up to 12/01/02; full list of members (8 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
25 January 2001Return made up to 12/01/01; full list of members (8 pages)
25 January 2001Return made up to 12/01/01; full list of members (8 pages)
15 August 2000Memorandum and Articles of Association (2 pages)
15 August 2000Memorandum and Articles of Association (2 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (9 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (9 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (9 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (9 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (10 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (10 pages)
23 January 1998Return made up to 12/01/98; no change of members (4 pages)
23 January 1998Return made up to 12/01/98; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Return made up to 12/01/97; full list of members (6 pages)
26 February 1997Return made up to 12/01/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
16 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)