Company NameRange Right Limited
DirectorGillian Margaret Peters
Company StatusActive
Company Number03218118
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Gillian Margaret Peters
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Freemans Way
Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
Secretary NameMrs Gillian Margaret Peters
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Freemans Way
Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
Director NameKeith Alan Charles Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleSales Manager
Correspondence Address11 Hookstone Grange Way
Harrogate
North Yorkshire
HG2 7BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterange-right.co.uk

Location

Registered AddressUnit 4 Freemans Way
Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£239,291
Current Liabilities£634,697

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

19 May 2014Delivered on: 23 May 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
24 September 2001Delivered on: 1 October 2001
Persons entitled: Harrogate Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 3RD july 2001.
Particulars: The rent deposit deed dated 2 september 2001 and made between harrogate investments limited, range right limited, for securing £3,000.00 due from the company to harrogate investments limited under the terms of a lease dated 3RD july 2001.
Outstanding
25 September 1998Delivered on: 1 October 1998
Persons entitled: Harrogate Investments Limited

Classification: Rent deposit deed
Secured details: £3,000 due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: £3,000 deposited by way of security for rent.
Outstanding
27 October 1997Delivered on: 31 October 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
28 August 1996Delivered on: 16 September 1996
Satisfied on: 31 March 1998
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 August 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
6 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
10 June 2022Confirmation statement made on 6 June 2022 with updates (6 pages)
17 September 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
14 June 2021Secretary's details changed for Mrs Gillian Margaret Peters on 14 June 2021 (1 page)
14 June 2021Director's details changed for Mrs Gillian Margaret Peters on 4 June 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
14 June 2021Director's details changed for Mrs Gillian Margaret Peters on 4 June 2021 (2 pages)
14 June 2021Change of details for Mrs Gillian Margaret Peters as a person with significant control on 4 June 2021 (2 pages)
14 August 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
30 June 2020Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH on 30 June 2020 (1 page)
24 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
16 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
8 July 2019Confirmation statement made on 22 June 2019 with updates (6 pages)
11 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 110
(8 pages)
28 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Notification of Gillian Lesley Peters as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Gillian Lesley Peters as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gillian Lesley Peters as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 June 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
23 May 2014Registration of charge 032181180005 (45 pages)
23 May 2014Registration of charge 032181180005 (45 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 December 2011Memorandum and Articles of Association (12 pages)
13 December 2011Memorandum and Articles of Association (12 pages)
11 November 2011Change of share class name or designation (2 pages)
11 November 2011Change of share class name or designation (2 pages)
11 November 2011Statement of company's objects (2 pages)
11 November 2011Statement of company's objects (2 pages)
11 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Registered office address changed from Sussex House Farningham Road Crowborough Sussex TN6 2JP on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Sussex House Farningham Road Crowborough Sussex TN6 2JP on 30 August 2011 (2 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 January 2009Appointment terminated director keith taylor (1 page)
16 January 2009Appointment terminated director keith taylor (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 28/06/05; full list of members (3 pages)
5 September 2005Return made up to 28/06/05; full list of members (3 pages)
16 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 28/06/02; full list of members (7 pages)
11 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
31 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
2 July 1998Return made up to 28/06/98; no change of members (4 pages)
2 July 1998Return made up to 28/06/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
11 July 1997Return made up to 28/06/97; full list of members (6 pages)
11 July 1997Return made up to 28/06/97; full list of members (6 pages)
16 September 1996Particulars of mortgage/charge (4 pages)
16 September 1996Particulars of mortgage/charge (4 pages)
11 August 1996Registered office changed on 11/08/96 from: suite 4A gledhow mount mansion roxholme grove leeds west yorkshire LS7 4JJ (1 page)
11 August 1996Registered office changed on 11/08/96 from: suite 4A gledhow mount mansion roxholme grove leeds west yorkshire LS7 4JJ (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
28 June 1996Incorporation (10 pages)
28 June 1996Incorporation (10 pages)