Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRAIGHT MANUFACTURING LIMITED
Company Information for

STRAIGHT MANUFACTURING LIMITED

STRAIGHT LIMITED, SOMERDEN ROAD, HULL, HU9 5PE,
Company Registration Number
01618165
Private Limited Company
Active

Company Overview

About Straight Manufacturing Ltd
STRAIGHT MANUFACTURING LIMITED was founded on 1982-03-01 and has its registered office in Hull. The organisation's status is listed as "Active". Straight Manufacturing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRAIGHT MANUFACTURING LIMITED
 
Legal Registered Office
STRAIGHT LIMITED
SOMERDEN ROAD
HULL
HU9 5PE
Other companies in LS1
 
Previous Names
DYRO HOLDINGS LIMITED07/09/2011
Filing Information
Company Number 01618165
Company ID Number 01618165
Date formed 1982-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAIGHT MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRAIGHT MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2014-08-26
PATRICK DALTON
Director 2014-08-26
ALAN WALSH
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2014-08-26 2015-12-31
JAMES DAVID MELLOR
Company Secretary 2010-08-13 2014-08-26
MARK JEREMY HALFORD
Director 2010-08-13 2014-08-26
JAMES DAVID MELLOR
Director 2010-08-13 2014-08-26
JONATHAN MICHAEL STRAIGHT
Director 2010-08-13 2014-08-12
STEPHEN BRIAN RENNISON
Company Secretary 1997-08-19 2010-08-13
LESLIE DYSCH
Director 1992-09-30 2010-08-13
CHARLES ANTHONY ROSEN
Director 1992-09-30 2010-08-13
GORDON DANIEL WILSON
Director 2000-01-01 2010-08-13
RONALD FRANCIS ATKINSON
Company Secretary 1992-09-30 1997-08-18
RONALD FRANCIS ATKINSON
Director 1992-09-30 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DALTON ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2017-09-18 CURRENT 2010-02-03 Active - Proposal to Strike off
PATRICK DALTON ONE51 IPL HOLDINGS LIMITED Director 2017-04-25 CURRENT 2015-06-17 Liquidation
PATRICK DALTON TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
PATRICK DALTON BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
PATRICK DALTON POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
PATRICK DALTON STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
PATRICK DALTON TALLGROVE PROPERTIES LIMITED Director 2012-12-31 CURRENT 2006-10-20 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-12-15Resolutions passed:<ul><li>Resolution Reduce share premium 15/12/2023<li>Resolution reduction in capital</ul>
2023-12-15Solvency Statement dated 15/12/23
2023-12-15Statement by Directors
2023-12-15Statement of capital on GBP 1
2023-05-31Director's details changed for Patrick James Browne on 2023-05-22
2023-05-26CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-04-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Straight Ltd Somerden Road Hull HU9 5PE England
2023-04-11Director's details changed for Mr Alan Walsh on 2016-06-27
2022-09-22AP01DIRECTOR APPOINTED PATRICK JAMES BROWNE
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MCCONNELL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP03Appointment of Mr Patrick James Browne as company secretary on 2020-12-11
2020-12-18AP01DIRECTOR APPOINTED MS KERRY MCCONNELL
2020-12-18TM02Termination of appointment of Christian Marcoux on 2020-12-11
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES BROWNE
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016181650020
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650022
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650021
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR PATRICK JAMES BROWNE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DALTON
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-01-30TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-30TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-30AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2019-01-30AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-25CH01Director's details changed for Mr Patrick Dalton on 2014-08-26
2018-10-25CH01Director's details changed for Mr Patrick Dalton on 2014-08-26
2018-10-05CH01Director's details changed for Mr Patrick Dalton on 2018-09-20
2018-10-05CH01Director's details changed for Mr Patrick Dalton on 2018-09-20
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 225850
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-17MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Entry into documents 03/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016181650019
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016181650018
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016181650017
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650020
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 225850
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-30AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MURDOCH
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650019
2015-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650018
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 225850
2015-05-27AR0122/05/15 FULL LIST
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016181650016
2014-10-20AUDAUDITOR'S RESIGNATION
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650017
2014-09-10AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2014-09-10AP01DIRECTOR APPOINTED ALAN WALSH
2014-09-10AP01DIRECTOR APPOINTED PATRICK DALTON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRAIGHT
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES MELLOR
2014-09-10AP03SECRETARY APPOINTED SUSAN HOLBURN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALFORD
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 225850
2014-05-30AR0122/05/14 FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016181650016
2013-05-23AR0122/05/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-19DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-07AR0122/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07RES15CHANGE OF NAME 30/08/2011
2011-09-07CERTNMCOMPANY NAME CHANGED DYRO HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/09/11
2011-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-13AR0122/05/11 FULL LIST
2010-09-17AP01DIRECTOR APPOINTED MR MARK JEREMY HALFORD
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSEN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DYSCH
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RENNISON
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM SOMERDEN ROAD HEDON ROAD HULL EAST YORKSHIRE HU9 5PE
2010-09-09AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL STRAIGHT
2010-09-09AP01DIRECTOR APPOINTED JAMES DAVID MELLOR
2010-09-09AP03SECRETARY APPOINTED JAMES DAVID MELLOR
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19MISCSECT 519
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-15AR0122/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DYSCH / 22/05/2010
2009-11-07SH0118/09/09 STATEMENT OF CAPITAL GBP 225850
2009-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM SOMERDEN ROAD HULL NORTH HUMBERSIDE HU9 5PE
2008-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-06-06122NC DEC ALREADY ADJUSTED 26/03/99
2004-06-08363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-05-27363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-23RES04NC INC ALREADY ADJUSTED 15/05/02
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to STRAIGHT MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against STRAIGHT MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2015-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-09-30 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2013-06-03 Satisfied PNC BUSINESS CREDIT A TRADE STYLE OF PNC FINANCIAL SERVICES LTD
A DEBENTURE 2012-06-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-08-13 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-13 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-02-04 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-11-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-04-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-06-18 Satisfied MIDLAND BANK PLC
DEED OF ASSIGNMENT 1989-05-24 Satisfied 3I PLC
SUPPLEMENTAL LEGAL CHARGE 1984-09-26 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1984-09-26 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1984-09-26 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1984-09-26 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1984-09-26 Satisfied INVESTORS IN INDUSTRY PLC
ASSIGNMENT 1984-01-10 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1982-08-19 Satisfied INDSUTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRAIGHT MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of STRAIGHT MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAIGHT MANUFACTURING LIMITED
Trademarks
We have not found any records of STRAIGHT MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRAIGHT MANUFACTURING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £16,926 CLEANING & DOMESTIC
Runnymede Borough Council 2017-2 GBP £40,935
Wakefield Metropolitan District Council 2017-1 GBP £17,794 Refuse Receptacles
Wakefield Metropolitan District Council 2016-11 GBP £51,059 Refuse Receptacles
ENC 2016-9 GBP £3,248 Waste Management Charges
Runnymede Borough Council 2016-8 GBP £6,533
Runnymede Borough Council 2016-7 GBP £23,760
SUNDERLAND CITY COUNCIL 2016-6 GBP £1,365 CLEANING & DOMESTIC
Runnymede Borough Council 2016-6 GBP £16,214
Wakefield Metropolitan District Council 2016-5 GBP £20,227 Refuse Receptacles
East Northamptonshire Council 2016-4 GBP £1,624 Contract Payments
SUNDERLAND CITY COUNCIL 2016-4 GBP £9,410 CLEANING & DOMESTIC
Wakefield Metropolitan District Council 2016-4 GBP £40,589 Refuse Receptacles
Colchester Borough Council 2016-4 GBP £494 CONTRACT CLEANING & SECURITY
Hart District Council 2016-4 GBP £7,906
Colchester Borough Council 2016-3 GBP £8,487 GENERAL OPERATONAL SUPPLIES
East Northamptonshire Council 2016-2 GBP £1,624 Contract Payments
Colchester Borough Council 2016-2 GBP £4,282 GENERAL OPERATONAL SUPPLIES
Runnymede Borough Council 2016-2 GBP £3,971
Wakefield Metropolitan District Council 2016-2 GBP £21,101 Refuse Receptacles
East Northamptonshire Council 2016-1 GBP £1,624 Contract Payments
Runnymede Borough Council 2016-1 GBP £10,098
Wakefield Metropolitan District Council 2016-1 GBP £10,685 Refuse Receptacles
Worcestershire County Council 2015-12 GBP £3,123 Misc Other Expenses
Runnymede Borough Council 2015-12 GBP £30,943
East Northamptonshire Council 2015-12 GBP £1,624 Contract Payments
SUNDERLAND CITY COUNCIL 2015-12 GBP £33,852 CLEANING & DOMESTIC
Wakefield Metropolitan District Council 2015-12 GBP £21,242 Refuse Receptacles
Durham County Council 2015-12 GBP £13,905 Equipment and Materials
Wakefield Metropolitan District Council 2015-11 GBP £10,629 Refuse Receptacles
Worcestershire County Council 2015-11 GBP £1,178 Misc Other Expenses
London Borough of Barking and Dagenham Council 2015-11 GBP £10,607 WASTE SERVICES -- REFUSE COLLECTION - TRADE
Wakefield Metropolitan District Council 2015-10 GBP £43,277 Refuse Receptacles
Runnymede Borough Council 2015-10 GBP £1,711
East Northamptonshire Council 2015-10 GBP £1,218 Contract Payments
Colchester Borough Council 2015-9 GBP £6,809 GENERAL OPERATONAL SUPPLIES
London Borough of Barking and Dagenham Council 2015-9 GBP £24,879 WASTE SERVICES -- REFUSE COLLECTION - TRADE
Ryedale District Council 2015-9 GBP £3,360
Ryedale District Council 2015-8 GBP £595
Colchester Borough Council 2015-8 GBP £4,023 GENERAL OPERATONAL SUPPLIES
Worcestershire County Council 2015-8 GBP £4,056 Misc Other Expenses
Ryedale District Council 2015-7 GBP £3,919
Bolsover District Council 2015-7 GBP £10,389
Wakefield Metropolitan District Council 2015-6 GBP £40,723 Refuse Receptacles
Worcestershire County Council 2015-6 GBP £1,335 Misc Other Expenses
Boston Borough Council 2015-6 GBP £6,800 240L WHEELED BINS - BROWN - UNPRINTED
Ryedale District Council 2015-6 GBP £595
Colchester Borough Council 2015-6 GBP £3,292 GENERAL OPERATONAL SUPPLIES
SUNDERLAND CITY COUNCIL 2015-5 GBP £37,131 CLEANING & DOMESTIC
East Devon Council 2015-5 GBP £3,566 Equipment & Plant Purchase
Worcestershire County Council 2015-5 GBP £763 Misc Other Expenses
Bolsover District Council 2015-5 GBP £14,894
Colchester Borough Council 2015-5 GBP £4,023 GENERAL OPERATONAL SUPPLIES
Wakefield Metropolitan District Council 2015-5 GBP £30,240 Refuse Receptacles
Wakefield Metropolitan District Council 2015-4 GBP £10,206 Refuse Receptacles
Boston Borough Council 2015-4 GBP £12,372 392 GREEN 240 LTS WHEELED BINS
Rutland County Council 2015-4 GBP £1,140 Publicity
SUNDERLAND CITY COUNCIL 2015-4 GBP £10,719 CLEANING & DOMESTIC
Colchester Borough Council 2015-4 GBP £9,410 GENERAL OPERATONAL SUPPLIES
South Kesteven District Council 2015-3 GBP £1,508
Wirral Borough Council 2015-3 GBP £509 Advertising, Publicity & Marketing
Ryedale District Council 2015-3 GBP £4,039
East Devon Council 2015-3 GBP £5,137 Equipment & Plant Purchase
SUNDERLAND CITY COUNCIL 2015-3 GBP £19,602 CLEANING & DOMESTIC
Oxford City Council 2015-3 GBP £10,652
South Kesteven District Council 2015-2 GBP £1,602
Wigan Council 2015-2 GBP £9,836 Supplies & Services
Worcestershire County Council 2015-2 GBP £706 Misc Other Expenses
Oxford City Council 2015-2 GBP £4,422
Colchester Borough Council 2015-2 GBP £8,047 GENERAL OPERATONAL SUPPLIES
Wakefield Metropolitan District Council 2015-2 GBP £8,590 Refuse Receptacles
SUNDERLAND CITY COUNCIL 2015-2 GBP £16,926 CLEANING & DOMESTIC
Milton Keynes Council 2015-1 GBP £1,069 Premises-related expenditure
Oxford City Council 2015-1 GBP £2,905
Worcestershire County Council 2015-1 GBP £1,210 Misc Other Expenses
Wirral Borough Council 2015-1 GBP £1,046 Advertising, Publicity & Marketing
Cambridge City Council 2014-12 GBP £1,408 Plastic Products - Mnfrs
North Norfolk District Council 2014-12 GBP £8,300 Equipment Purchases
Wigan Council 2014-12 GBP £14,335 Supplies & Services
Waverley Borough Council 2014-12 GBP £1,242 Supplies and Services
SUNDERLAND CITY COUNCIL 2014-12 GBP £20,552 CLEANING & DOMESTIC
Tunbridge Wells Borough Council 2014-11 GBP £13,065 RECYCLING EXPENSES
Waverley Borough Council 2014-11 GBP £621 Supplies and Services
Worcester City Council 2014-11 GBP £1,494 Equipment
Boston Borough Council 2014-10 GBP £10,082 540 BROWN WHEELED BIN
Waverley Borough Council 2014-10 GBP £718 Supplies and Services
Newark and Sherwood District Council 2014-7 GBP £4,186 REFUSE BIN PURCHASES
Dudley Metropolitan Council 0-0 GBP £12,533

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STRAIGHT MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTRAIGHT MANUFACTURING LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAIGHT MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRAIGHT MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.