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

RIGHTACTION LIMITED

ATKINSONS WAY, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QJ,
Company Registration Number
01991648
Private Limited Company
Active

Company Overview

About Rightaction Ltd
RIGHTACTION LIMITED was founded on 1986-02-20 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Rightaction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGHTACTION LIMITED
 
Legal Registered Office
ATKINSONS WAY
FOXHILLS INDUSTRIAL ESTATE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8QJ
Other companies in DN15
 
Filing Information
Company Number 01991648
Company ID Number 01991648
Date formed 1986-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 08:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTACTION 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.
Companies with same name RIGHTACTION LIMITED
The following companies were found which have the same name as RIGHTACTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGHTACTION GROUP LTD 15 ATKINSONS WAY FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QJ Active Company formed on the 2017-06-30
RIGHTACTION CONSULTING INC British Columbia Voluntary dissolved
RIGHTACTION INC Delaware Unknown
RIGHTACTION LLC Delaware Unknown
RIGHTACTION MANAGEMENT LLC Delaware Unknown
RIGHTACTION ENTERPRISE LLC Michigan UNKNOWN
RIGHTACTION MANAGEMENT LLC Pennsylvannia Unknown

Company Officers of RIGHTACTION LIMITED

Current Directors
Officer Role Date Appointed
ZOE MARIE BOTT
Director 2015-04-17
BARRIE TREVOR HOLDEN
Director 2014-06-01
DAVID CHARLES HOLDEN
Director 2016-01-04
JOANNA MARY HOLDEN
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAMS
Director 1991-10-23 2014-06-02
MARK ALAN NORRIS
Company Secretary 2000-05-04 2009-08-24
KEVIN CAMPBELL
Director 2000-05-04 2007-07-24
STEPHEN CAMPBELL
Company Secretary 1992-04-22 2000-05-04
GARY WILLIAMS
Company Secretary 1991-10-23 1992-04-22
RONALD MELVIN TURNER
Director 1991-10-23 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE TREVOR HOLDEN FIRE PROTECTION CENTRE LIMITED Director 2002-02-05 CURRENT 1999-06-30 Active
BARRIE TREVOR HOLDEN FIRE AND SAFETY CENTRE LIMITED Director 2001-02-19 CURRENT 2001-02-19 Active - Proposal to Strike off
DAVID CHARLES HOLDEN FIRE PROTECTION CENTRE LIMITED Director 2016-01-04 CURRENT 1999-06-30 Active
JOANNA MARY HOLDEN FIRE PROTECTION CENTRE LIMITED Director 2015-10-06 CURRENT 1999-06-30 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
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Change of details for Rightaction Group Ltd as a person with significant control on 2023-06-14
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-23Change of details for Mr Barrie Trevor Holden as a person with significant control on 2023-05-23
2023-05-23Director's details changed for Mr Barrie Trevor Holden on 2023-05-23
2022-07-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR NEIL EDWARD STOCKS
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-27PSC04Change of details for Mr Barrie Trevor Holden as a person with significant control on 2019-06-27
2019-06-27CH01Director's details changed for Mr Barrie Trevor Holden on 2019-06-27
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CH01Director's details changed for Mr Barrie Trevor Holden on 2019-03-14
2019-03-14PSC04Change of details for Mr Barrie Trevor Holden as a person with significant control on 2019-03-14
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25PSC07CESSATION OF FIRE PROTECTION CENTRE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-04-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-04-16PSC02Notification of Rightaction Group Ltd as a person with significant control on 2017-09-15
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE TREVOR HOLDEN
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019916480002
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AP01DIRECTOR APPOINTED MR DAVID CHARLES HOLDEN
2015-10-19AP01DIRECTOR APPOINTED MRS JOANNA MARY HOLDEN
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MRS ZOE MARIE BOTT
2014-07-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-18RP04SECOND FILING WITH MUD 30/06/14 FOR FORM AR01
2014-07-18ANNOTATIONClarification
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, SUITE 9 NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9YG
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0130/06/14 FULL LIST
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-23AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-06-19AP01DIRECTOR APPOINTED MR BARRIE TREVOR HOLDEN
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2013-12-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 19/10/2012
2012-09-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-30AR0130/06/12 FULL LIST
2011-10-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-02AR0130/06/11 FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, 37 FRANCES STREET, SCUNTHROPE, NORTH LINCOLNSHIRE, DN15 6NS
2010-08-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-30AR0130/06/10 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 31/12/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 29/12/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 28/12/2009
2009-12-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY MARK NORRIS
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 01/04/2008
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / MARK NORRIS / 01/04/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-06288bDIRECTOR RESIGNED
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-21363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1ST FLOOR, 29-31 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE DN15 7PN
2005-08-31363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-14363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 23 DUDLEY STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2AW
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 56 PARK AVENUE, GRIMSBY, SOUTH HUMBERSIDE DN32 0DQ
2002-06-25363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-01363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-08-01288bSECRETARY RESIGNED
2000-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: SKYLARK, TOWN STREET, BARROW ON HUMBER, NORTH LINCOLNSHIRE DN19 7DF
1999-07-05363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-05363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-05-20363aRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1998-04-09288cSECRETARY'S PARTICULARS CHANGED
1998-04-09287REGISTERED OFFICE CHANGED ON 09/04/98 FROM: UNIT 12B HARRIER ROAD, HUMBER BRIDGE INDUSTRIAL, BARTON SCUNTHORPE, NORTH LINCOLNSHIRE DN18 5RP
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIGHTACTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGHTACTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-10-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 13,998
Creditors Due Within One Year 2012-04-30 £ 12,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RIGHTACTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 11,240
Cash Bank In Hand 2012-04-30 £ 10,847
Current Assets 2013-04-30 £ 31,501
Current Assets 2012-04-30 £ 30,613
Debtors 2013-04-30 £ 18,661
Debtors 2012-04-30 £ 19,366
Shareholder Funds 2013-04-30 £ 18,263
Shareholder Funds 2012-04-30 £ 19,855
Stocks Inventory 2013-04-30 £ 1,600
Tangible Fixed Assets 2012-04-30 £ 1,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIGHTACTION LIMITED registering or being granted any patents
Domain Names

RIGHTACTION LIMITED owns 13 domain names.

andtherestishistory.co.uk   bonusfire.co.uk   bosentertainment.co.uk   bosgroup.co.uk   garywilliams.co.uk   monsterfire.co.uk   ratpacklegends.co.uk   singsingsing.co.uk   rightaction.co.uk   songsforthesoul.co.uk   budgetfire.co.uk   stringidols.co.uk   discountfire.co.uk  

Trademarks
We have not found any records of RIGHTACTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTACTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RIGHTACTION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTACTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHTACTION 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 RIGHTACTION 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.