Rightway Environmental Ltd BRISTOL


Founded in 2015, Rightway Environmental, classified under reg no. 09560189 is an active company. Currently registered at Unit 1 Trubodys Yard London Road BS30 5NA, Bristol the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Nicholas F., Andrew K.. Of them, Nicholas F., Andrew K. have been with the company the longest, being appointed on 6 April 2016. As of 27 April 2024, there were 4 ex directors - Jonathan H., Benjamin H. and others listed below. There were no ex secretaries.

Rightway Environmental Ltd Address / Contact

Office Address Unit 1 Trubodys Yard London Road
Office Address2 Warmley
Town Bristol
Post code BS30 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560189
Date of Incorporation Fri, 24th Apr 2015
Industry Site preparation
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Nicholas F.

Position: Director

Appointed: 06 April 2016

Andrew K.

Position: Director

Appointed: 06 April 2016

Jonathan H.

Position: Director

Appointed: 18 December 2017

Resigned: 06 August 2021

Benjamin H.

Position: Director

Appointed: 18 December 2017

Resigned: 06 August 2021

Jeanette F.

Position: Director

Appointed: 24 April 2015

Resigned: 06 April 2016

Melanie K.

Position: Director

Appointed: 24 April 2015

Resigned: 22 May 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Andrew K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nick F. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nick F.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 642       
Balance Sheet
Cash Bank On Hand3 8389 33836 277221 341220 445209 43668 24293 207
Current Assets18 931156 366316 535511 301378 269440 499367 406370 863
Debtors15 093147 028232 852227 577139 855223 053289 572268 639
Net Assets Liabilities4 64247 645116 068245 582171 239113 12289 072123 091
Other Debtors6 4701 3867 00526 11423 30221 243  
Property Plant Equipment8 69813 66345 33767 68860 01462 95447 64588 884
Total Inventories  47 40662 38317 9698 0109 5929 017
Cash Bank In Hand3 838       
Tangible Fixed Assets8 698       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 542       
Shareholder Funds4 642       
Other
Version Production Software      2 022 
Accumulated Depreciation Impairment Property Plant Equipment3 1328 15224 02746 47161 63474 45993 93392 990
Additions Other Than Through Business Combinations Property Plant Equipment 9 985    4 16568 204
Average Number Employees During Period26142018212828
Creditors29 457112 62821 02835 70231 78267 983276 207286 805
Depreciation Rate Used For Property Plant Equipment  25     
Fixed Assets 13 66345 337     
Increase From Depreciation Charge For Year Property Plant Equipment 5 02015 87522 69420 40219 45419 4749 261
Net Current Assets Liabilities-4 05643 73899 327224 975154 275129 62991 19984 058
Other Creditors19 80021 24224 46813 30615 57524 929  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 204
Other Disposals Property Plant Equipment       27 908
Other Provisions Balance Sheet Subtotal     11 4781 8511 851
Other Taxation Social Security Payable 36 34179 611133 296111 33052 078  
Property Plant Equipment Gross Cost11 83021 81569 364114 159121 648137 413141 578181 874
Provisions For Liabilities Balance Sheet Subtotal  7 56811 37911 26811 478  
Taxation Social Security Payable5 10255 410      
Total Assets Less Current Liabilities4 64257 401144 664292 663214 289192 583138 844172 942
Trade Creditors Trade Payables4 55535 976103 407120 27680 997211 740  
Trade Debtors Trade Receivables15 093145 642225 847201 463116 553201 810  
Creditors Due Within One Year22 987       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2505 2396 629  
Disposals Property Plant Equipment   1 0009 8008 676  
Finance Lease Liabilities Present Value Total  21 02835 70231 78224 089  
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Allotted100       
Number Shares Issued But Not Fully Paid   222  
Number Shares Issued Fully Paid   222  
Number Shares Issued Specific Share Issue   2    
Par Value Share1  111  
Provisions  7 56811 37911 26811 478  
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions13 030       
Tangible Fixed Assets Cost Or Valuation11 830       
Tangible Fixed Assets Depreciation3 132       
Tangible Fixed Assets Depreciation Charged In Period3 132       
Tangible Fixed Assets Disposals1 200       
Total Additions Including From Business Combinations Property Plant Equipment   45 79517 28924 441  
Bank Borrowings Overdrafts     43 894  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/04/24
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements