RAYGLOW SECURITIES LIMITED
Other letting and operating of own or leased real estate
RAYGLOW SECURITIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
34 Boulevard Weston-Super-Mare Somerset BS23 1NF England
Full company profile for RAYGLOW SECURITIES LIMITED (01305563), an active company based in Weston-Super-Mare, England. Incorporated 29 Mar 1977. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£647.82k
Net Assets
£6.19M
Total Liabilities
£537.79k
Turnover
N/A
Employees
2
Debt Ratio
8%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stewart Nicholas George Barratt | Director | British | United Kingdom | 10 Aug 1999 | Active |
| Terence Paul Lewis | Director | British | United Kingdom | 7 Jul 1999 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Fareshape Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Imo Carwash, Hawley Road, Hinckley (LE10 0PR) HINCKLEY AND BOSWORTH | Freehold | £525,000 | 7 Jun 2022 |
6 Ditton Street, Ilminster (TA19 0BQ) SOMERSET | Freehold | - | 18 May 2022 |
Land at Springmeadow Road, Springmeadow Business Park, Rumney, Cardiff CARDIFF | Freehold | - | 13 Jul 2018 |
Pembroke House Unit 1, Springmeadow Road, Springmeadow Business Park, Rumney, Cardiff (CF3 2ES) CARDIFF | Freehold | £325,000 | 7 Mar 2017 |
Pitt House Car Park, Broad Street, Lyme Regis DORSET | Freehold | - | 5 Feb 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Oct 2025 | Confirmation Statement | Confirmation statement made on 10 Oct 2025 with updates | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Jan 2025 | Officers | Change to director Mr Stewart Nicholas George Barratt on 20 Jan 2025 | |
| 15 Oct 2024 | Confirmation Statement | Confirmation statement made on 10 Oct 2024 with updates | |
| 23 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Confirmation statement made on 10 Oct 2025 with updates
Annual accounts made up to 31 Dec 2024
Change to director Mr Stewart Nicholas George Barratt on 20 Jan 2025
Confirmation statement made on 10 Oct 2024 with updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Confirmation statement made on 10 Oct 2025 with updates
7 months ago on 13 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Change to director Mr Stewart Nicholas George Barratt on 20 Jan 2025
1 years ago on 21 Jan 2025
Confirmation statement made on 10 Oct 2024 with updates
1 years ago on 15 Oct 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 23 Sept 2024
