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

STRAIGHT LIMITED

STRAIGHT LIMITED, SOMERDEN ROAD, HULL, HU9 5PE,
Company Registration Number
02923140
Private Limited Company
Active

Company Overview

About Straight Ltd
STRAIGHT LIMITED was founded on 1994-04-26 and has its registered office in Hull. The organisation's status is listed as "Active". Straight 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 LIMITED
 
Legal Registered Office
STRAIGHT LIMITED
SOMERDEN ROAD
HULL
HU9 5PE
Other companies in LS1
 
Filing Information
Company Number 02923140
Company ID Number 02923140
Date formed 1994-04-26
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 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAIGHT 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 STRAIGHT LIMITED
The following companies were found which have the same name as STRAIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRAIGHT - LINE FENCE, INC. MELISSA DAVIS 22E LA BONNE VIE DRIVE PATCHOGUE NY 11772 Active Company formed on the 2002-01-28
Straight - Line Consulting, LLC 2550 E. Eldorado Pl Denver CO 80210 Voluntarily Dissolved Company formed on the 2008-01-08
STRAIGHT - LINE, INC. 1349 GALLERIA DRIVE STE 200 HENDERSON NV 89014 Active Company formed on the 1994-06-02
STRAIGHT - AWAY LLC 384 puritan dr. New York Shirley NY 11967 Active Company formed on the 2023-02-24
STRAIGHT 'A'S LIMITED 10 LONDON MEWS LONDON W2 1HY Active - Proposal to Strike off Company formed on the 1985-05-14
STRAIGHT 'N LEVEL FENCING SOLUTIONS INC. 5725 92 STREET NW EDMONTON ALBERTA T6E 3A4 Active Company formed on the 2008-02-25
STRAIGHT "A" CONTRACTING LTD. Alberta Active Company formed on the 2003-08-05
STRAIGHT "A" TOURS, INC. 10920 EMERALD CHASE DRIVE ORLANDO FL 32836 Active Company formed on the 1979-08-02
Straight "A" Education Solutions, LLC 1603 Capitol Ave Ste 310 Cheyenne, WY 82001 Active Company formed on the 2021-09-08
STRAIGHT & CURLY INTERIORS LTD 127 WEST WAY HOUNSLOW MIDDLESEX TW5 0JE Dissolved Company formed on the 2013-07-03
STRAIGHT & LEVEL AIRCRAFT ENGINEERING LTD PENTRE ISSA LLANFECHAIN LLANSANTFFRAID POWYS SY22 6XQ Dissolved Company formed on the 2012-01-25
STRAIGHT & SPARROW LIMITED 33 DAVENPORT ROAD LEWISHAM LONDON UNITED KINGDOM SE6 2AY Dissolved Company formed on the 2013-08-12
Straight & Narrow Striping LLC 1449 24th Ave Greeley CO 80634 Delinquent Company formed on the 2015-04-17
Straight & Flush Tile Installation, LLC. 2396 Ridgeway Ct. Grand Junction CO 81503 Delinquent Company formed on the 2005-07-05
Straight & Level Aviation, LLC 1549 Ivy Pl Superior CO 80027 Voluntarily Dissolved Company formed on the 2007-06-26
STRAIGHT & NARROW FOUNDATION LLC 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 Dissolved Company formed on the 2014-03-10
Straight & Level, Inc. 1549 Ivy Pl. Superior CO 80027 Voluntarily Dissolved Company formed on the 2007-02-13
STRAIGHT & LEVEL EXCAVATING LTD. 51 RIVERSIDE GATE OKOTOKS ALBERTA T1S 1B5 Dissolved Company formed on the 2007-07-03
STRAIGHT & PAINT, LLC 300 S. CURRY ST., STE. 4 CARSON CITY NV 89703 Permanently Revoked Company formed on the 2005-10-07
STRAIGHT & HIGH TOWERS, LLC. 10601 AMBLEWOOD WAY LAS VEGAS NV 89144 Permanently Revoked Company formed on the 2007-12-03

Company Officers of STRAIGHT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2014-08-11
PATRICK DALTON
Director 2014-08-11
ALAN WALSH
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2014-08-11 2015-12-31
MARK JEREMY HALFORD
Director 2007-01-18 2014-10-09
JAMES DAVID MELLOR
Director 2004-04-20 2014-09-29
JAMES DAVID MELLOR
Company Secretary 2004-04-20 2014-08-11
COLIN GLASS
Director 2003-10-17 2014-08-11
JAMES HENRY NEWMAN
Director 2003-10-17 2014-08-11
JONATHAN MICHAEL STRAIGHT
Director 1994-04-29 2014-08-11
ROGER MICHAEL GREEN
Director 2003-10-17 2008-06-30
THOMAS EDWIN MUSGROVE
Director 2001-11-16 2007-03-26
COLIN GLASS
Company Secretary 2003-10-17 2004-04-20
THOMAS EDWIN MUSGROVE
Company Secretary 2000-05-16 2003-10-17
MONICA GAY
Company Secretary 1994-06-02 2000-05-16
ELLIOT GAY
Company Secretary 1994-04-29 1994-06-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-04-26 1994-04-29
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-04-26 1994-04-29

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 STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
PATRICK DALTON POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
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 STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
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
2024-05-02CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-12-15Resolutions passed:<ul><li>Resolution Reduction of share premium account 15/12/2023<li>Resolution reduction in capital</ul>
2023-12-15Statement by Directors
2023-12-15Solvency Statement dated 15/12/23
2023-12-15Statement of capital on GBP 1
2023-07-10Change of details for One51 Es Plastics (Uk) Limited as a person with significant control on 2023-05-31
2023-05-31Director's details changed for Mr Patrick James Browne on 2023-05-22
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 APPOINTED MR PATRICK JAMES BROWNE
2023-04-11Director's details changed for Mr Alan Walsh on 2016-06-27
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MCCONNELL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, 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 26/04/21, WITH UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP01DIRECTOR APPOINTED MS KERRY MCCONNELL
2020-12-18AP03Appointment of Mr Patrick James Browne as company secretary on 2020-12-11
2020-12-18TM02Termination of appointment of Christian Marcoux on 2020-12-11
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES BROWNE
2020-11-06PSC02Notification of One51 Es Plastics (Uk) Limited as a person with significant control on 2020-10-12
2020-11-05PSC09Withdrawal of a person with significant control statement on 2020-11-05
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029231400009
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029231400011
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029231400010
2020-05-20AP01DIRECTOR APPOINTED MR PATRICK JAMES BROWNE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DALTON
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-02-18RES13Resolutions passed:
  • Authorised shares capital increased to 264,436,757 ordinary shares of £0.01 each 16/09/2019
  • Resolution of allotment of securities
2020-01-29SH0116/09/19 STATEMENT OF CAPITAL GBP 2644367.57
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-30AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2019-01-30TM02Termination of appointment of Susan Holburn on 2019-01-14
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-25CH01Director's details changed for Mr Patrick Dalton on 2014-08-11
2018-10-05CH01Director's details changed for Mr Patrick Dalton on 2018-09-20
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Entry into documents 03/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029231400008
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 136472.57
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029231400009
2018-03-07PSC08Notification of a person with significant control statement
2018-03-06PSC07CESSATION OF ONE51 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 136472.57
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM No 1 Whitehall Riverside Leeds LS1 4BN
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MURDOCH
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 136472.57
2015-05-11AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029231400007
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029231400006
2014-10-20AUDAUDITOR'S RESIGNATION
2014-10-15OCSCHEME OF ARRANGEMENT
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOR
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALFORD
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029231400008
2014-09-06AP01DIRECTOR APPOINTED ALAN WALSH
2014-09-06AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2014-09-06AP01DIRECTOR APPOINTED PATRICK DALTON
2014-09-06AP03SECRETARY APPOINTED SUSAN HOLBURN
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRAIGHT
2014-09-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES MELLOR
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2014-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-22RES01ADOPT ARTICLES 11/08/2014
2014-08-22SH0128/07/14 STATEMENT OF CAPITAL GBP 118992.95
2014-08-20SH0111/08/14 STATEMENT OF CAPITAL GBP 136472.57
2014-08-20SH0111/08/14 STATEMENT OF CAPITAL GBP 118992.95
2014-08-11SH1911/08/14 STATEMENT OF CAPITAL GBP 0.01
2014-08-11CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2014-08-11RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2014-08-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-08-08SH0128/07/14 STATEMENT OF CAPITAL GBP 118992.95
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-23RES01ADOPT ARTICLES 09/06/2014
2014-06-23RES13SCHEME OF ARRANGEMENT 09/06/2014
2014-06-17RES13COMPANY BUSINESS 09/06/2014
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-15AR0126/04/14 NO MEMBER LIST
2013-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029231400007
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029231400006
2013-05-23AR0126/04/13 NO MEMBER LIST
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-23AR0126/04/12 NO MEMBER LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-09RES13THE DIRECTORS AUTHORISED TO AMEND THE RULES OF THE STRAIGHT PLC ENTERPRISE/MARKET PURCHAESE OF ORDINARY SHARES OF 118992 REPRESENTING 10% 27/05/2011
2011-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01AR0126/04/11 BULK LIST
2011-02-04SH0115/07/10 STATEMENT OF CAPITAL GBP 118992.94
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30MEM/ARTSARTICLES OF ASSOCIATION
2010-06-30RES01ALTER ARTICLES 28/05/2010
2010-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0126/04/10 BULK LIST
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL STRAIGHT / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MELLOR / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MELLOR / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY HALFORD / 07/10/2009
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-25AUDAUDITOR'S RESIGNATION
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 26/04/09; BULK LIST AVAILABLE SEPARATELY
2009-06-05RES01ALTER ARTICLES 01/06/2009
2009-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-05MEM/ARTSARTICLES OF ASSOCIATION
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STRAIGHT / 31/10/2008
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER GREEN
2008-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-29RES13COMPANY BUSINESS 22/05/2008
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 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 STRAIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2013-06-12 Satisfied LLOYDS TSB BANK PLC
2013-06-03 Satisfied PNC BUSINESS CREDIT A TRADE STYLE OF PNC FINANCIAL SERVICES LTD
DEBENTURE 2012-06-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-13 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-11-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-09-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by STRAIGHT LIMITED

STRAIGHT LIMITED has registered 1 patents

GB2476114 ,

Domain Names

STRAIGHT LIMITED owns 40 domain names.

3valleys2u.co.uk   anglian2u.co.uk   boxesplus.co.uk   blackwall.co.uk   esw2u.co.uk   evengreener.co.uk   gardeningoffers.co.uk   getrecycling.co.uk   getcomposting.co.uk   helesi.co.uk   lampback.co.uk   letscompost.co.uk   rc2u.co.uk   rubbermaid.co.uk   rubbermaid2u.co.uk   rubbermaidshop.co.uk   sew2u.co.uk   ssw2u.co.uk   steelybin.co.uk   thames2u.co.uk   tapmagic.co.uk   uu2u.co.uk   yourkerbside.co.uk   yw2u.co.uk   binsplus.co.uk   ses2u.co.uk   trycomposting.co.uk   efficienthome.co.uk   homecomposters.co.uk   stw2u.co.uk   straightcrates.co.uk   straightgarden.co.uk   waterwiseoffers.co.uk   savewater.co.uk   composters.co.uk   conserva2u.co.uk   nwl2u.co.uk   straight.co.uk   sw2u.co.uk   bristol2u.co.uk  

Trademarks
We have not found any records of STRAIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRAIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £11,161 Street Cleansing
Suffolk County Council 2016-12 GBP £1,287 Advertising & Marketing (Non Staff)
Brighton & Hove City Council 2016-12 GBP £3,394 Waste Management
Brighton & Hove City Council 2016-10 GBP £624 Waste Management
Brighton & Hove City Council 2016-9 GBP £10,711 Culture and Heritage
Suffolk County Council 2016-9 GBP £2,956 Advertising & Marketing (Non Staff)
Suffolk County Council 2016-8 GBP £1,987 Advertising & Marketing (Non Staff)
Brighton & Hove City Council 2016-8 GBP £16,087 Waste Management
Brighton & Hove City Council 2016-7 GBP £1,594 Waste Management
Brighton & Hove City Council 2016-6 GBP £1,133 Waste Management
Brighton & Hove City Council 2016-5 GBP £1,288 Waste Management
Suffolk County Council 2016-5 GBP £21,597 Equipment Purchase - Under 1 year
Brighton & Hove City Council 2016-4 GBP £645 Waste Management
Brighton & Hove City Council 2016-1 GBP £526 Waste Management
Broadland District Council 2016-1 GBP £1,523 560 units
Brighton & Hove City Council 2015-12 GBP £920 Waste Management
Brighton & Hove City Council 2015-11 GBP £562 Waste Management
Brighton & Hove City Council 2015-10 GBP £977 Management Services (DEC)
Broadland District Council 2015-10 GBP £2,162 PLASTIC 2-WHEELED BIN ESPO Contract 860
Brighton & Hove City Council 2015-9 GBP £18,259 Waste Management
Brighton & Hove City Council 2015-8 GBP £858 Management Services (DEC)
Broadland District Council 2015-7 GBP £8,646 PLASTIC 2-WHEELED BIN ESPO Contract 860
Broadland District Council 2015-5 GBP £1,970 Caddys
Brighton & Hove City Council 2015-5 GBP £5,386 Waste Management
Brighton & Hove City Council 2015-4 GBP £1,029 Waste Management
Brighton & Hove City Council 2015-3 GBP £511 Waste Management
Brighton & Hove City Council 2015-2 GBP £376 Waste Management
London Borough of Lambeth 2015-2 GBP £7,603 WASTE DISPOSAL COSTS
Surrey Heath Borough Council 2015-2 GBP £4,684 Please supply as per your quotation No. 1216 Kitchen Caddy 7L
Broadland District Council 2015-1 GBP £1,512 Container volume 23 Litres - Resistant to chemical detergents and biological matter
Brighton & Hove City Council 2015-1 GBP £3,893 Waste Management
Gateshead Council 2015-1 GBP £9,747 Furn, Equip & Mats
Brighton & Hove City Council 2014-12 GBP £6,986 Waste Management
Brighton & Hove City Council 2014-11 GBP £440 Waste Management
London Borough of Croydon 2014-10 GBP £1,122 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Brighton & Hove City Council 2014-10 GBP £3,703 Waste Management
Gateshead Council 2014-10 GBP £21,365 Furn, Equip & Mats
London Borough of Croydon 2014-9 GBP £19,127
London Borough of Croydon 2014-8 GBP £4,998 REFUSE CONTAINERS/LITTER BINS
Gateshead Council 2014-6 GBP £8,678 Furn, Equip & Mats
Central Bedfordshire Council 2014-5 GBP £360 Advertising and Publicity
London Borough of Camden 2014-5 GBP £5,980
Gateshead Council 2014-2 GBP £8,010 Furn, Equip & Mats
Guildford Borough Council 2013-9 GBP £851
Gateshead Council 2013-8 GBP £13,268
Guildford Borough Council 2013-8 GBP £22,141
Gateshead Council 2013-7 GBP £17,121
London Borough of Camden 2013-7 GBP £2,984
London Borough of Camden 2013-6 GBP £7,651
Borough of Poole 2013-5 GBP £508
Guildford Borough Council 2013-4 GBP £823
Guildford Borough Council 2013-3 GBP £823
Guildford Borough Council 2013-2 GBP £2,426
Guildford Borough Council 2013-1 GBP £1,134
Gateshead Council 2012-11 GBP £17,121 Furn, Equip & Mats
Epping Forest District Council 2012-10 GBP £12,691
Guildford Borough Council 2012-9 GBP £756
Borough of Poole 2012-8 GBP £11,673
Borough of Poole 2012-7 GBP £7,475
Guildford Borough Council 2012-7 GBP £14,656
Epping Forest District Council 2012-6 GBP £12,691
Guildford Borough Council 2012-6 GBP £16,233
Epping Forest District Council 2012-4 GBP £6,346
Rotherham Metropolitan Borough Council 2012-4 GBP £3,314
Gateshead Council 2012-3 GBP £15,364 Furn, Equip & Mats
Rotherham Metropolitan Borough Council 2012-2 GBP £2,208
Epping Forest District Council 2012-2 GBP £6,346
Epping Forest District Council 2012-1 GBP £12,691
Rotherham Metropolitan Borough Council 2012-1 GBP £1,657
Rotherham Metropolitan Borough Council 2011-12 GBP £1,657
Rotherham Metropolitan Borough Council 2011-11 GBP £2,052
Swale Borough Council 2011-11 GBP £10,545
Rotherham Metropolitan Borough Council 2011-10 GBP £3,314
Rotherham Metropolitan Borough Council 2011-9 GBP £1,657
Swale Borough Council 2011-8 GBP £4,490
Brighton and Hove City Council 2011-8 GBP £20,396
Brighton and Hove City Council 2011-7 GBP £8,285
Rotherham Metropolitan Borough Council 2011-7 GBP £2,052
Brighton and Hove City Council 2011-6 GBP £3,105
Shepway District Council 2011-6 GBP £1,437
Rotherham Metropolitan Borough Council 2011-6 GBP £6,567
Cheltenham Borough Council 2011-6 GBP £830
Cheltenham Borough Council 2011-5 GBP £21,830
Brighton and Hove City Council 2011-5 GBP £7,814
Rotherham Metropolitan Borough Council 2011-5 GBP £6,567
Rotherham Metropolitan Borough Council 2011-4 GBP £4,101
Cheltenham Borough Council 2011-4 GBP £10,966
Cheltenham Borough Council 2011-3 GBP £191,860
Brighton and Hove City Council 2011-3 GBP £2,535
Rotherham Metropolitan Borough Council 2011-3 GBP £4,101
South Bucks District Council 2011-3 GBP £5,741
Brighton and Hove City Council 2011-2 GBP £5,066
Epsom and Ewell Borough Council 2011-2 GBP £2,750
Gateshead Council 2011-2 GBP £16,926
Cheltenham Borough Council 2011-2 GBP £7,020
Epsom and Ewell Borough Council 2011-1 GBP £7,431
Brighton and Hove City Council 2011-1 GBP £2,336
London Borough of Brent 2010-12 GBP £4,011
South Bucks District Council 2010-12 GBP £3,445
Brighton and Hove City Council 2010-12 GBP £13,273
Durham County Council 2010-11 GBP £1,188
Brighton and Hove City Council 2010-11 GBP £771
Cheltenham Borough Council 2010-11 GBP £6,975
Wycombe District Council 2010-11 GBP £2,923
Newcastle upon Tyne City Council 2010-10 GBP £60,950
South Bucks District Council 2010-10 GBP £990
Brighton and Hove City Council 2010-10 GBP £39,889
Wycombe District Council 2010-10 GBP £1,428
Durham County Council 2010-10 GBP £671
South Bucks District Council 2010-9 GBP £9,768
Brighton and Hove City Council 2010-9 GBP £3,000
Newcastle upon Tyne City Council 2010-8 GBP £2,193
Brighton and Hove City Council 2010-8 GBP £11,733
Newark and Sherwood District Council 2010-7 GBP £3,475
Brighton and Hove City Council 2010-7 GBP £649
Newcastle upon Tyne City Council 2010-7 GBP £18,340
South Bucks District Council 2010-6 GBP £2,583
Newcastle upon Tyne City Council 2010-6 GBP £2,427
Brighton and Hove City Council 2010-6 GBP £3,698
Newcastle upon Tyne City Council 2010-5 GBP £9,160
South Bucks District Council 2010-5 GBP £1,980
Brighton and Hove City Council 2010-5 GBP £7,629
South Bucks District Council 2010-3 GBP £2,583
Reading Borough Council 2010-3 GBP £10,250
South Bucks District Council 2010-2 GBP £2,593
South Bucks District Council 2010-1 GBP £3,176
Reading Borough Council 2009-11 GBP £4,680
Rochdale Metropolitan Borough Council 2009-11 GBP £2,024
Tonbridge & Malling Borough Council 2009-10 GBP £3,538
Tonbridge & Malling Borough Council 2009-8 GBP £6,681
Tonbridge & Malling Borough Council 2009-7 GBP £3,538
Reading Borough Council 2009-5 GBP £672

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
Business rates information was found for STRAIGHT LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Car Parking Space and Premises CAR SPACES 65 & 66 AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 4,50004/12/2007
Car Parking Space and Premises CAR SPACE 67 AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 2,25006/02/2013
Offices and Premises PART 3RD FLOOR 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 184,00004/12/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by STRAIGHT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2014-04-0140169952Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705 (excl. those of cellular rubber)
2014-03-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2014-03-0140161000Articles of cellular rubber, n.e.s.
2014-02-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-02-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-01-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2014-01-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-01-0139251000Reservoirs, tanks, vats and similar containers, of plastics, with a capacity of > 300 l
2014-01-0173269098Articles of iron or steel, n.e.s.
2013-12-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-11-0191059900Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)
2013-10-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-08-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2013-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-08-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-08-0173269098Articles of iron or steel, n.e.s.
2013-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-07-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0196039091Road-sweeping brushes; household type brooms and brushes, incl. shoe brushes and clothes brushes; brushes for grooming animals (excl. brushes constituting parts of machines, appliances or vehicles, and brooms or brushes consisting of twigs or other vegetable materials)
2013-06-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-06-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0156090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2013-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-05-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-05-0140169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2013-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-04-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-04-0179040000Zinc bars, rods, profiles and wire, n.e.s.
2013-03-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-03-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2013-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-01-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-01-0139251000Reservoirs, tanks, vats and similar containers, of plastics, with a capacity of > 300 l
2012-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-11-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2012-11-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-11-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2012-11-0191070000Time switches with clock or watch movement or with synchronous motor
2012-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-10-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-09-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-08-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-08-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-08-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2012-08-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2012-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-07-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-07-0191011100Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. with backs made of steel)
2012-06-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-06-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-06-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-06-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2012-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-05-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-04-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2012-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-02-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-02-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-02-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0140149000Hygienic or pharmaceutical articles, incl. teats, of vulcanised rubber (excl. hard rubber), with or without fittings of hard rubber, n.e.s. (excl. sheath contraceptives and articles of apparel and clothing accessories, incl. gloves, for all purposes)
2011-11-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-11-0173269098Articles of iron or steel, n.e.s.
2011-11-0183021000Hinges of all kinds, of base metal
2011-10-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-09-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-08-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-07-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-07-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-05-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2011-04-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2011-03-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2011-02-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-12-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-12-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-12-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-11-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-02-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-02-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
STRAIGHT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Spraymagic : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded STRAIGHT 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.