Check the

RIGHTHOUSE LIMITED

Company
RIGHTHOUSE LIMITED (02962055)

RIGHTHOUSE

Phone: 01706 351 010
A⁺ rating

ABOUT RIGHTHOUSE LIMITED

Crystal Doors manufactures bespoke vinyl wrapped doors and accessories for Kitchen, bathroom and bedroom retailers. We hold the UK's widest choice of designs, foils and materials. From one door to contract orders, Crystal Doors delivers outstanding service from the sales team. Ring today for your vinyl wrapped items, gloss finishes, painted products, all Kydex colours, plywood, 50 mm thick items, curved, soft curved and all with FSC certification. Crystal Doors offers the widest choice for designers, with the fastest lead times in our industry.

KEY FINANCES

Year
2017
Assets
£757.95k ▼ £-94.72k (-11.11 %)
Cash
£13.25k ▼ £-175.57k (-92.98 %)
Liabilities
£513.3k ▲ £219.06k (74.45 %)
Net Worth
£244.65k ▼ £-313.78k (-56.19 %)

REGISTRATION INFO

Company name
RIGHTHOUSE LIMITED
Company number
02962055
VAT
GB210395736
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Aug 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
crystaldoors.co.uk
Phones
01706 351 010
01706 559 524
Registered Address
UNIT ONE,
TRANSPENINE TRADING ESTATE,
ROCHDALE,
OLL11 2PX

ECONOMIC ACTIVITIES

16290
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

LAST EVENTS

02 Oct 2016
Confirmation statement made on 24 August 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Registered office address changed from Unit One Gorrells Way Transpennine Trading Estate Rochdale Lancashire OL11 2NX to Unit One Transpenine Trading Estate Rochdale Oll11 2Px on 27 April 2016

CHARGES

18 August 2010
Status
Outstanding
Delivered
19 August 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RIGHTHOUSE LIMITED DIRECTORS

Stuart Mayberry

  Acting
Appointed
31 May 2007
Occupation
Manager
Role
Secretary
Nationality
British
Address
Unit One, Transpenine Trading Estate, Rochdale, OLL11 2PX
Name
MAYBERRY, Stuart

Richard Stacey Hagan

  Acting
Appointed
26 October 1994
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Unit One, Transpenine Trading Estate, Rochdale, OLL11 2PX
Country Of Residence
England
Name
HAGAN, Richard Stacey

Richard Stacey Hagan

  Resigned
Appointed
26 October 1994
Resigned
23 August 2006
Role
Secretary
Address
23 Thornhill Road, Huddersfield, West Yorkshire, HD3 3DD
Name
HAGAN, Richard Stacey

Helen Tucknutt

  Resigned
Appointed
23 August 2006
Resigned
31 May 2007
Role
Secretary
Address
124 Hurdsfield Road, Macclesfield, Cheshire, SK10 2PY
Name
TUCKNUTT, Helen

Clifford Donald Wing

  Resigned
Appointed
24 August 1994
Resigned
26 October 1994
Role
Secretary
Address
253 Bury Street West, Edmonton, London, N9 9JN
Name
WING, Clifford Donald

Julia Bowdell

  Resigned
Appointed
26 October 1994
Resigned
22 December 1994
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
21 Newbond Street, Rochdale, Lancashire, OL16 5AH
Name
BOWDELL, Julia

John Hagan

  Resigned
Appointed
03 January 1995
Resigned
28 October 2003
Occupation
Retired
Role
Director
Age
85
Nationality
British
Address
19 Applecross Drive, Burnley, Lancashire, BB10 4JP
Country Of Residence
United Kingdom
Name
HAGAN, John

BONUSWORTH LIMITED

  Resigned
Appointed
24 August 1994
Resigned
26 October 1994
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.