Company NameStraightrange Limited
DirectorsMandy Webb and Simon William Colin Webb
Company StatusActive
Company Number03425061
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMandy Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Fishers Yard
Westow York
North Yorkshire
YO6 7NE
Secretary NameMandy Webb
NationalityBritish
StatusCurrent
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Fishers Yard
Westow York
North Yorkshire
YO6 7NE
Director NameSimon William Colin Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(6 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fishers Yard
Westow
York
Yorkshire
YO6 7NE
Director NameColin Webb
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Lane
Bishopthorpe
York
YO23 2QG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitestraightrange.com

Location

Registered AddressFishers Yard
Main Street
Westow
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Shareholders

50 at £1Simon William Colin Webb
50.00%
Ordinary
49 at £1Mandy Webb
49.00%
Ordinary
1 at £1Mr Colin Webb
1.00%
Ordinary

Financials

Year2014
Net Worth£6,648
Cash£450
Current Liabilities£139,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 November 2023Termination of appointment of Colin Webb as a director on 27 September 2023 (1 page)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
26 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
28 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mandy Webb on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Simon William Colin Webb on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Mandy Webb on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Simon William Colin Webb on 27 August 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
24 October 2008Return made up to 27/08/08; full list of members (4 pages)
24 October 2008Return made up to 27/08/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2007Return made up to 27/08/07; no change of members (7 pages)
14 November 2007Return made up to 27/08/07; no change of members (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2006Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(7 pages)
8 November 2006Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(7 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 September 2005Return made up to 27/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2005Return made up to 27/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2004Return made up to 27/08/04; full list of members (6 pages)
22 September 2004Return made up to 27/08/04; full list of members (6 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 March 2004Ad 20/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 March 2004Ad 20/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2004New director appointed (3 pages)
25 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 March 2004New director appointed (3 pages)
28 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 October 2003Return made up to 27/08/03; full list of members (5 pages)
1 October 2003Return made up to 27/08/03; full list of members (5 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 September 2002Return made up to 27/08/02; no change of members (5 pages)
11 September 2002Return made up to 27/08/02; no change of members (5 pages)
12 October 2001Return made up to 27/08/01; full list of members (5 pages)
12 October 2001Return made up to 27/08/01; full list of members (5 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 September 2000Return made up to 27/08/00; no change of members (5 pages)
5 September 2000Return made up to 27/08/00; no change of members (5 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Registered office changed on 18/10/99 from: 60 church lane bishopthorpe york yorkshire YO2 1QG (1 page)
18 October 1999Registered office changed on 18/10/99 from: 60 church lane bishopthorpe york yorkshire YO2 1QG (1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 December 1998 (10 pages)
18 May 1999Full accounts made up to 31 December 1998 (10 pages)
2 October 1998Return made up to 27/08/98; full list of members (5 pages)
2 October 1998Return made up to 27/08/98; full list of members (5 pages)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 May 1998Location - directors interests register: non legible (1 page)
20 May 1998Location of register of members (non legible) (1 page)
20 May 1998Location of debenture register (non legible) (1 page)
20 May 1998Location of debenture register (non legible) (1 page)
20 May 1998Location - directors interests register: non legible (1 page)
20 May 1998Location of register of members (non legible) (1 page)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
27 August 1997Incorporation (17 pages)
27 August 1997Incorporation (17 pages)