logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Shelley, Janet Anne
    Born in December 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Stokes, Paul
    Born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Nigel Cerith
    Born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    OF - Director → CIF 0
  • 4
    Griffiths, Alan Michael
    Born in July 1949
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Sheppard, Lorraine
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-06 ~ now
    OF - Director → CIF 0
  • 6
    Griffiths, John
    Born in July 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressWhitehouse Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Shelley, Janet Anne
    Born in December 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-01-09
    OF - Director → CIF 0
    Shelley, Janet Anne
    University Lecturer Textile Designer Maker born in December 1944
    Individual (3 offsprings)
    icon of calendar 2010-09-01 ~ 2024-12-04
    OF - Director → CIF 0
  • 2
    Griffiths, Edna Dorothy
    Company Director born in March 1923
    Individual
    Officer
    icon of calendar ~ 2022-12-08
    OF - Director → CIF 0
    Griffiths, Edna Dorothy
    Individual
    Officer
    icon of calendar ~ 2014-07-01
    OF - Secretary → CIF 0
  • 3
    Mr Alan Michael Griffiths
    Born in July 1949
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Parsonage, Colin
    Company Accountant born in March 1955
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2020-05-01
    OF - Director → CIF 0
    Parsonage, Colin
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 5
    icon of addressWhitehouse Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-08-12 ~ 2024-08-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of addressWhitehouse Street, Whitehouse Street, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    34,899 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2024-05-28 ~ 2024-08-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RAYBURN PLASTICS LIMITED

Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Par Value of Share
Class 1 ordinary share
12023-06-01 ~ 2024-05-31
Class 2 ordinary share
12023-06-01 ~ 2024-05-31
Property, Plant & Equipment
381,820 GBP2024-05-31
422,752 GBP2023-05-31
Total Inventories
35,919 GBP2024-05-31
59,596 GBP2023-05-31
Debtors
304,176 GBP2024-05-31
514,624 GBP2023-05-31
Cash at bank and in hand
292,680 GBP2024-05-31
401,683 GBP2023-05-31
Current Assets
632,775 GBP2024-05-31
975,903 GBP2023-05-31
Creditors
Current
413,167 GBP2024-05-31
541,485 GBP2023-05-31
Net Current Assets/Liabilities
219,608 GBP2024-05-31
434,418 GBP2023-05-31
Total Assets Less Current Liabilities
601,428 GBP2024-05-31
857,170 GBP2023-05-31
Creditors
Non-current
209,909 GBP2023-05-31
Net Assets/Liabilities
601,428 GBP2024-05-31
647,261 GBP2023-05-31
Equity
Called up share capital
50,002 GBP2024-05-31
50,002 GBP2023-05-31
Retained earnings (accumulated losses)
551,426 GBP2024-05-31
597,259 GBP2023-05-31
Equity
601,428 GBP2024-05-31
647,261 GBP2023-05-31
Average Number of Employees
262023-06-01 ~ 2024-05-31
262022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
25,728 GBP2024-05-31
25,728 GBP2023-05-31
Plant and equipment
1,590,029 GBP2024-05-31
1,587,423 GBP2023-05-31
Motor vehicles
12,899 GBP2024-05-31
12,899 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,628,656 GBP2024-05-31
1,626,050 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,215,465 GBP2024-05-31
1,174,345 GBP2023-05-31
Motor vehicles
5,643 GBP2024-05-31
3,225 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,246,836 GBP2024-05-31
1,203,298 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
41,120 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
2,418 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,538 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
374,564 GBP2024-05-31
413,078 GBP2023-05-31
Motor vehicles
7,256 GBP2024-05-31
9,674 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
252,268 GBP2024-05-31
468,229 GBP2023-05-31
Other Debtors
Current
51,908 GBP2024-05-31
46,395 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
304,176 GBP2024-05-31
514,624 GBP2023-05-31
Trade Creditors/Trade Payables
Current
211,060 GBP2024-05-31
301,751 GBP2023-05-31
Amounts owed to group undertakings
Current
89,818 GBP2024-05-31
119,598 GBP2023-05-31
Other Taxation & Social Security Payable
Current
64,027 GBP2024-05-31
62,100 GBP2023-05-31
Other Creditors
Current
48,262 GBP2024-05-31
58,036 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-05-31
Class 2 ordinary share
2 shares2024-05-31

  • RAYBURN PLASTICS LIMITED
    Info
    Registered number 00628866
    icon of addressWhitehouse St, Walsall WS2 8HR
    PRIVATE LIMITED COMPANY incorporated on 1959-05-26 (66 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.