Company NameThe Right Car (UK) Ltd
DirectorShaun Anthony Kamis
Company StatusActive
Company Number03708461
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shaun Anthony Kamis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeck View Road
Beverley
East Yorkshire
HU17 0JT
Secretary NameMike Jackson
NationalityBritish
StatusCurrent
Appointed13 October 2005(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Correspondence AddressBeck View Road
Beverley
East Yorkshire
HU17 0JT
Director NameMr Michael David Barton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Meadows
West Ella
Hull
East Yorkshire
HU10 7RW
Secretary NameElaine Marian Clark
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House
171 Westella Road
Westella
East Yorkshire
HU10 7RP
Director NameElaine Marian Clark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House
171 Westella Road
Westella
East Yorkshire
HU10 7RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiterightcar.co.uk
Email address[email protected]
Telephone01482 343420
Telephone regionHull

Location

Registered AddressBeck View Road
Beverley
East Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

70k at £1Right Car Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,976,668
Gross Profit£2,367,992
Net Worth£4,116,909
Cash£709,533
Current Liabilities£4,103,229

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

30 April 2015Delivered on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 December 2011Delivered 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 2010Delivered 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 2010Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

9 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
2 March 2023Full accounts made up to 31 May 2022 (21 pages)
10 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 February 2022Full accounts made up to 31 May 2021 (21 pages)
12 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 31 May 2020 (19 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 31 May 2019 (19 pages)
1 March 2019Full accounts made up to 31 May 2018 (19 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (19 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 May 2016 (19 pages)
9 January 2017Full accounts made up to 31 May 2016 (19 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 70,000
(3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 70,000
(3 pages)
29 December 2015Full accounts made up to 31 May 2015 (18 pages)
29 December 2015Full accounts made up to 31 May 2015 (18 pages)
6 May 2015Registration of charge 037084610006, created on 30 April 2015 (5 pages)
6 May 2015Registration of charge 037084610006, created on 30 April 2015 (5 pages)
25 February 2015Full accounts made up to 31 May 2014 (18 pages)
25 February 2015Full accounts made up to 31 May 2014 (18 pages)
12 February 2015Director's details changed for Mr Shaun Anthony Kamis on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Shaun Anthony Kamis on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 70,000
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 70,000
(3 pages)
12 February 2015Director's details changed for Mr Shaun Anthony Kamis on 1 January 2015 (2 pages)
12 February 2015Secretary's details changed for Mike Jackson on 1 January 2015 (1 page)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 70,000
(3 pages)
12 February 2015Secretary's details changed for Mike Jackson on 1 January 2015 (1 page)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 70,000
(4 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 70,000
(4 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 70,000
(4 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 May 2012 (19 pages)
3 January 2013Full accounts made up to 31 May 2012 (19 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Full accounts made up to 31 May 2011 (17 pages)
27 February 2012Full accounts made up to 31 May 2011 (17 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2011Termination of appointment of Elaine Clark as a director (1 page)
14 October 2011Termination of appointment of Elaine Clark as a director (1 page)
28 February 2011Full accounts made up to 31 May 2010 (18 pages)
28 February 2011Full accounts made up to 31 May 2010 (18 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 March 2010Full accounts made up to 31 May 2009 (16 pages)
1 March 2010Full accounts made up to 31 May 2009 (16 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Shaun Anthony Kamis on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Elaine Marian Clark on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Elaine Marian Clark on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Shaun Anthony Kamis on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 May 2009Registered office changed on 21/05/2009 from right car supermarket beckview road beverley north humberside HU17 0JT (1 page)
21 May 2009Registered office changed on 21/05/2009 from right car supermarket beckview road beverley north humberside HU17 0JT (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from swinemoor lane beverley north humberside HU17 0JX (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from swinemoor lane beverley north humberside HU17 0JX (1 page)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
12 November 2008Full accounts made up to 31 May 2008 (18 pages)
12 November 2008Full accounts made up to 31 May 2008 (18 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
27 December 2007Accounts for a medium company made up to 31 May 2007 (17 pages)
27 December 2007Accounts for a medium company made up to 31 May 2007 (17 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
15 January 2007Full accounts made up to 31 May 2006 (24 pages)
15 January 2007Full accounts made up to 31 May 2006 (24 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
24 November 2005Full accounts made up to 31 May 2005 (17 pages)
24 November 2005Full accounts made up to 31 May 2005 (17 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
30 March 2005Full accounts made up to 31 May 2004 (16 pages)
30 March 2005Full accounts made up to 31 May 2004 (16 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Return 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 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
24 February 2004Resolutions
  • RES13 ‐ Share option agreement 02/02/04
(1 page)
24 February 2004Resolutions
  • RES13 ‐ Share option agreement 02/02/04
(1 page)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
31 December 2003Full accounts made up to 31 May 2003 (16 pages)
31 December 2003Full accounts made up to 31 May 2003 (16 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
20 February 2003Full accounts made up to 31 May 2002 (13 pages)
20 February 2003Full accounts made up to 31 May 2002 (13 pages)
17 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Full accounts made up to 31 May 2001 (12 pages)
21 March 2002Full accounts made up to 31 May 2001 (12 pages)
13 March 2002Return made up to 04/02/02; full list of members (7 pages)
13 March 2002Return made up to 04/02/02; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
16 February 2001Return made up to 04/02/01; full list of members (6 pages)
16 February 2001Return made up to 04/02/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 May 2000 (11 pages)
20 January 2001Full accounts made up to 31 May 2000 (11 pages)
2 October 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
2 October 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
2 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 March 2000Return 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 1999Registered office changed on 06/09/99 from: stepney industrial estate swinemoor lane beverley north humberside HU17 0JS (1 page)
6 September 1999Registered office changed on 06/09/99 from: stepney industrial estate swinemoor lane beverley north humberside HU17 0JS (1 page)
6 September 1999Ad 16/08/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 September 1999Ad 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 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 271 beverley road kirkella hull HU10 7AQ (1 page)
15 April 1999Registered office changed on 15/04/99 from: 271 beverley road kirkella hull HU10 7AQ (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
4 February 1999Incorporation (12 pages)
4 February 1999Incorporation (12 pages)