Neston
CH64 9UJ
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr David Alexander Clarke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Secretary Name | Mrs Heather Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Andrew Robert Nicholls |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2022) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Peter Wayne Powell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2022) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Fraser John Hamilton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Ian Paul Feline |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mrs Sandra Jean Jackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Andrew Robert Nicholls |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.rightwayltd.uk |
---|
Registered Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £419,874 |
Cash | £8,682 |
Current Liabilities | £818,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
26 November 2021 | Delivered 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 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Outstanding |
6 January 2020 | Delivered on: 8 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19-21 cross station ellesmere shropshire. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 January 2017 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
22 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
8 January 2020 | Registration of charge 045196040006, created on 6 January 2020 (9 pages) |
8 January 2020 | Satisfaction of charge 045196040003 in full (4 pages) |
6 January 2020 | Registration of charge 045196040005, created on 2 January 2020 (8 pages) |
10 October 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
2 September 2019 | Director's details changed for Mr David Alexander Clarke on 2 September 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
6 January 2017 | Registration of charge 045196040004, created on 5 January 2017 (9 pages) |
6 January 2017 | Registration of charge 045196040004, created on 5 January 2017 (9 pages) |
17 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 March 2016 | Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages) |
22 March 2016 | Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages) |
30 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 June 2015 | Registration of charge 045196040003, created on 24 June 2015 (8 pages) |
25 June 2015 | Registration of charge 045196040003, created on 24 June 2015 (8 pages) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Mr David Alexander Clarke on 27 August 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mrs Heather Clarke on 27 August 2011 (1 page) |
3 October 2011 | Secretary's details changed for Mrs Heather Clarke on 27 August 2011 (1 page) |
3 October 2011 | Director's details changed for Mr David Alexander Clarke on 27 August 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
9 September 2009 | Secretary's change of particulars / heather clarke / 27/08/2009 (2 pages) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / david clarke / 27/08/2009 (2 pages) |
9 September 2009 | Director's change of particulars / david clarke / 27/08/2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / heather clarke / 27/08/2009 (2 pages) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
15 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 January 2007 | Ad 01/12/06--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
16 January 2007 | Ad 01/12/06--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
4 January 2007 | Nc inc already adjusted 01/12/06 (1 page) |
4 January 2007 | Nc inc already adjusted 01/12/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
23 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
23 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
1 September 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
1 September 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirrall CH60 0EE (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirrall CH60 0EE (1 page) |
23 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
29 June 2003 | Accounting reference date extended from 31/08/03 to 26/02/04 (1 page) |
29 June 2003 | Accounting reference date extended from 31/08/03 to 26/02/04 (1 page) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Incorporation (12 pages) |
27 August 2002 | Incorporation (12 pages) |