Company NameRightway Limited
DirectorDavid Alexander Clarke
Company StatusActive
Company Number04519604
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr David Alexander Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(21 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr David Alexander Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Secretary NameMrs Heather Clarke
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleManager
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Andrew Robert Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(19 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2022)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Peter Wayne Powell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(19 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2022)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Fraser John Hamilton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2023(21 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Ian Paul Feline
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMrs Sandra Jean Jackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Andrew Robert Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.rightwayltd.uk

Location

Registered Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£419,874
Cash£8,682
Current Liabilities£818,422

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as 19-21 cross street, ellesmere, SY12 0AW, being the whole of the land registered at hm land registry under title number SL113938.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Outstanding
6 January 2020Delivered on: 8 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19-21 cross station ellesmere shropshire.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19-21 cross street ellesmere shropshire t/no SL113938.
Outstanding
24 June 2015Delivered on: 25 June 2015
Persons entitled: David Alexander Clarke and Heather Clarke

Classification: A registered charge
Particulars: 19-21 cross street ellesmere.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2002Delivered on: 3 October 2002
Satisfied on: 14 November 2008
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.
Fully Satisfied

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
22 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 January 2020Registration of charge 045196040006, created on 6 January 2020 (9 pages)
8 January 2020Satisfaction of charge 045196040003 in full (4 pages)
6 January 2020Registration of charge 045196040005, created on 2 January 2020 (8 pages)
10 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
2 September 2019Director's details changed for Mr David Alexander Clarke on 2 September 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
10 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 January 2017Registration of charge 045196040004, created on 5 January 2017 (9 pages)
6 January 2017Registration of charge 045196040004, created on 5 January 2017 (9 pages)
17 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 March 2016Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages)
22 March 2016Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages)
30 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 June 2015Registration of charge 045196040003, created on 24 June 2015 (8 pages)
25 June 2015Registration of charge 045196040003, created on 24 June 2015 (8 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Mr David Alexander Clarke on 27 August 2011 (2 pages)
3 October 2011Secretary's details changed for Mrs Heather Clarke on 27 August 2011 (1 page)
3 October 2011Secretary's details changed for Mrs Heather Clarke on 27 August 2011 (1 page)
3 October 2011Director's details changed for Mr David Alexander Clarke on 27 August 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
9 September 2009Secretary's change of particulars / heather clarke / 27/08/2009 (2 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / david clarke / 27/08/2009 (2 pages)
9 September 2009Director's change of particulars / david clarke / 27/08/2009 (2 pages)
9 September 2009Secretary's change of particulars / heather clarke / 27/08/2009 (2 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
15 October 2007Return made up to 27/08/07; full list of members (3 pages)
15 October 2007Return made up to 27/08/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 January 2007Ad 01/12/06--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
16 January 2007Ad 01/12/06--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
4 January 2007Nc inc already adjusted 01/12/06 (1 page)
4 January 2007Nc inc already adjusted 01/12/06 (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
23 October 2006Return made up to 27/08/06; full list of members (2 pages)
23 October 2006Return made up to 27/08/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Return made up to 27/08/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2004Return made up to 27/08/04; full list of members (6 pages)
16 September 2004Return made up to 27/08/04; full list of members (6 pages)
1 September 2004Accounts for a small company made up to 29 February 2004 (8 pages)
1 September 2004Accounts for a small company made up to 29 February 2004 (8 pages)
15 April 2004Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirrall CH60 0EE (1 page)
15 April 2004Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirrall CH60 0EE (1 page)
23 September 2003Return made up to 27/08/03; full list of members (6 pages)
23 September 2003Return made up to 27/08/03; full list of members (6 pages)
29 June 2003Accounting reference date extended from 31/08/03 to 26/02/04 (1 page)
29 June 2003Accounting reference date extended from 31/08/03 to 26/02/04 (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002New director appointed (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
3 September 2002New director appointed (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
27 August 2002Incorporation (12 pages)
27 August 2002Incorporation (12 pages)