Beverley
East Yorkshire
HU17 0JT
Secretary Name | Mike Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Mr Michael David Barton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Meadows West Ella Hull East Yorkshire HU10 7RW |
Secretary Name | Elaine Marian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways House 171 Westella Road Westella East Yorkshire HU10 7RP |
Director Name | Elaine Marian Clark |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways House 171 Westella Road Westella East Yorkshire HU10 7RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | rightcar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 343420 |
Telephone region | Hull |
Registered Address | Beck View Road Beverley East Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
70k at £1 | Right Car Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,976,668 |
Gross Profit | £2,367,992 |
Net Worth | £4,116,909 |
Cash | £709,533 |
Current Liabilities | £4,103,229 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2011 | Delivered on: 19 December 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company,ashfield hull limited and david stuart addy to the chargee on any account whatsoever. Particulars: -21 kingfisher court thwaite street cottingham east rding of yorkshire and referred to as savoury insurance 29 thwaite street cottingham t/no HS127937 and referred to cottingham service station thwaite street cottingham t/no YEA21281 assignment all rents and other income and claims see image for full details. Outstanding |
14 April 2010 | Delivered on: 16 April 2010 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 April 2010 | Delivered on: 16 April 2010 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the contracts, all rights enforcing the contracts and all guarantees indemnities and securities. Outstanding |
12 September 2003 | Delivered on: 3 October 2003 Satisfied on: 13 October 2010 Persons entitled: Black Horse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 May 1999 | Delivered on: 27 May 1999 Satisfied on: 13 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
9 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Full accounts made up to 31 May 2022 (21 pages) |
10 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 February 2022 | Full accounts made up to 31 May 2021 (21 pages) |
12 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 31 May 2020 (19 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 November 2019 | Full accounts made up to 31 May 2019 (19 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (19 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (19 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 May 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 May 2016 (19 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
29 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
6 May 2015 | Registration of charge 037084610006, created on 30 April 2015 (5 pages) |
6 May 2015 | Registration of charge 037084610006, created on 30 April 2015 (5 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
12 February 2015 | Director's details changed for Mr Shaun Anthony Kamis on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Shaun Anthony Kamis on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Shaun Anthony Kamis on 1 January 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mike Jackson on 1 January 2015 (1 page) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mike Jackson on 1 January 2015 (1 page) |
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
8 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (19 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (19 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2011 | Termination of appointment of Elaine Clark as a director (1 page) |
14 October 2011 | Termination of appointment of Elaine Clark as a director (1 page) |
28 February 2011 | Full accounts made up to 31 May 2010 (18 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (18 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Shaun Anthony Kamis on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Elaine Marian Clark on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Elaine Marian Clark on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Shaun Anthony Kamis on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from right car supermarket beckview road beverley north humberside HU17 0JT (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from right car supermarket beckview road beverley north humberside HU17 0JT (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from swinemoor lane beverley north humberside HU17 0JX (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from swinemoor lane beverley north humberside HU17 0JX (1 page) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
12 November 2008 | Full accounts made up to 31 May 2008 (18 pages) |
12 November 2008 | Full accounts made up to 31 May 2008 (18 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
27 December 2007 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
27 December 2007 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
15 January 2007 | Full accounts made up to 31 May 2006 (24 pages) |
15 January 2007 | Full accounts made up to 31 May 2006 (24 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
24 November 2005 | Full accounts made up to 31 May 2005 (17 pages) |
24 November 2005 | Full accounts made up to 31 May 2005 (17 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
13 October 2004 | £ ic 100000/70000 14/09/04 £ sr 30000@1=30000 (1 page) |
13 October 2004 | £ ic 100000/70000 14/09/04 £ sr 30000@1=30000 (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
16 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
31 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
20 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
20 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
17 February 2003 | Return made up to 04/02/03; full list of members
|
17 February 2003 | Return made up to 04/02/03; full list of members
|
21 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 October 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
2 October 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
2 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
6 September 1999 | £ nc 100/100000 16/08/99 (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: stepney industrial estate swinemoor lane beverley north humberside HU17 0JS (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: stepney industrial estate swinemoor lane beverley north humberside HU17 0JS (1 page) |
6 September 1999 | Ad 16/08/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
6 September 1999 | Ad 16/08/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
6 September 1999 | £ nc 100/100000 16/08/99 (1 page) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 271 beverley road kirkella hull HU10 7AQ (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 271 beverley road kirkella hull HU10 7AQ (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (12 pages) |
4 February 1999 | Incorporation (12 pages) |