RIGHTBOAT LTD
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7PE

Company number 05926560
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address CASTLE MALWOOD, MINSTEAD, LYNDHURST, HAMPSHIRE, ENGLAND, SO43 7PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Robert William Gray as a director on 30 June 2016. The most likely internet sites of RIGHTBOAT LTD are www.rightboat.co.uk, and www.rightboat.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Redbridge Rail Station is 6.3 miles; to Brockenhurst Rail Station is 6.4 miles; to Romsey Rail Station is 7.9 miles; to Dean Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rightboat Ltd is a Private Limited Company. The company registration number is 05926560. Rightboat Ltd has been working since 06 September 2006. The present status of the company is Active. The registered address of Rightboat Ltd is Castle Malwood Minstead Lyndhurst Hampshire England So43 7pe. The company`s financial liabilities are £283.91k. It is £260.18k against last year. The cash in hand is £7.73k. It is £2.25k against last year. And the total assets are £47.32k, which is £-13.06k against last year. READ, Mark Robert is a Director of the company. Secretary BARKE, Oliver David has been resigned. Director ASHBY, Matthew Edward has been resigned. Director BARKE, James Christian has been resigned. Director BARKE, Oliver David has been resigned. Director COOK, Michael John has been resigned. Director DICKIE, Peter Philip has been resigned. Director GORDON, Lisa Jane has been resigned. Director GRANGE, Paul Jonathan has been resigned. Director GRAY, Robert William has been resigned. Director GRIFITHS, Nicholas has been resigned. Director INWARDS, Richard Alan has been resigned. Director JEYES, Peter Martin has been resigned. Director MAY, Brian Oliver John has been resigned. Director SAVAGE, Francis John Christopher has been resigned. Director SMITH, Dean Trevor has been resigned. Director SMITH, Robert Patrick Sidney has been resigned. The company operates in "Other business support service activities n.e.c.".


rightboat Key Finiance

LIABILITIES £283.91k
+1096%
CASH £7.73k
+41%
TOTAL ASSETS £47.32k
-22%
All Financial Figures

Current Directors

Director
READ, Mark Robert
Appointed Date: 25 February 2015
54 years old

Resigned Directors

Secretary
BARKE, Oliver David
Resigned: 25 February 2015
Appointed Date: 06 September 2006

Director
ASHBY, Matthew Edward
Resigned: 25 February 2015
Appointed Date: 10 April 2007
51 years old

Director
BARKE, James Christian
Resigned: 25 February 2015
Appointed Date: 06 September 2006
51 years old

Director
BARKE, Oliver David
Resigned: 25 February 2015
Appointed Date: 06 September 2006
50 years old

Director
COOK, Michael John
Resigned: 25 February 2015
Appointed Date: 19 March 2007
72 years old

Director
DICKIE, Peter Philip
Resigned: 10 January 2013
Appointed Date: 10 April 2007
77 years old

Director
GORDON, Lisa Jane
Resigned: 25 July 2013
Appointed Date: 01 July 2007
59 years old

Director
GRANGE, Paul Jonathan
Resigned: 25 February 2015
Appointed Date: 10 April 2007
56 years old

Director
GRAY, Robert William
Resigned: 30 June 2016
Appointed Date: 25 February 2015
61 years old

Director
GRIFITHS, Nicholas
Resigned: 09 November 2012
Appointed Date: 10 April 2007
60 years old

Director
INWARDS, Richard Alan
Resigned: 25 February 2015
Appointed Date: 10 April 2007
50 years old

Director
JEYES, Peter Martin
Resigned: 30 September 2015
Appointed Date: 25 February 2015
78 years old

Director
MAY, Brian Oliver John
Resigned: 25 February 2015
Appointed Date: 10 April 2007
64 years old

Director
SAVAGE, Francis John Christopher
Resigned: 20 August 2008
Appointed Date: 10 April 2007
81 years old

Director
SMITH, Dean Trevor
Resigned: 25 February 2015
Appointed Date: 26 July 2013
57 years old

Director
SMITH, Robert Patrick Sidney
Resigned: 25 February 2015
Appointed Date: 10 April 2007
50 years old

Persons With Significant Control

Oxygen Marine Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGHTBOAT LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 27 February 2017 with updates
25 Jul 2016
Termination of appointment of Robert William Gray as a director on 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 500,000

...
... and 62 more events
18 May 2007
New director appointed
18 May 2007
New director appointed
02 May 2007
Registered office changed on 02/05/07 from: lark rise, greenman lane, little braxted, maldon, essex CM8 3LB
02 May 2007
New director appointed
06 Sep 2006
Incorporation