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
-
Check the company
-
UK
-
other
- Company name
- RIGHTHOUSE LIMITED
- Company number
- 02962055
- VAT
- GB210395736
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Aug 1994
Age - 31 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
- 56
- 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
- 63
- 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
- 86
- 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.