About

Registered Number: 01991648
Date of Incorporation: 20/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ

 

Established in 1986, Rightaction Ltd has its registered office in Scunthorpe in North Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Rightaction Ltd. The organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTT, Zoe Marie 17 April 2015 - 1
HOLDEN, Barrie Trevor 01 June 2014 - 1
HOLDEN, David Charles 04 January 2016 - 1
HOLDEN, Joanna Mary 06 October 2015 - 1
STOCKS, Neil Edward 01 February 2020 - 1
CAMPBELL, Kevin 04 May 2000 24 July 2007 1
TURNER, Ronald Melvin N/A 22 April 1992 1
WILLIAMS, Gary N/A 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Stephen N/A 04 May 2000 1
NORRIS, Mark Alan 04 May 2000 24 August 2009 1
WILLIAMS, Gary N/A 22 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 04 August 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 03 July 2019
PSC04 - N/A 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 21 June 2019
CH01 - Change of particulars for director 14 March 2019
PSC04 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 July 2018
PSC07 - N/A 25 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC02 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
MR01 - N/A 21 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 30 July 2014
RP04 - N/A 18 July 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 01 July 2014
MR04 - N/A 24 June 2014
AA01 - Change of accounting reference date 23 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 July 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 14 July 2004
287 - Change in situation or address of Registered Office 15 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 28 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 05 February 1999
363a - Annual Return 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
353 - Register of members 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
AA - Annual Accounts 12 March 1998
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 20 February 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 13 November 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 17 September 1992
288 - N/A 20 May 1992
288 - N/A 20 March 1992
363a - Annual Return 04 March 1992
AA - Annual Accounts 27 September 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
395 - Particulars of a mortgage or charge 31 October 1990
288 - N/A 25 June 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1987
288 - N/A 29 April 1986
NEWINC - New incorporation documents 20 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Fixed and floating charge 15 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.