Background WavePink WaveYellow Wave

RIGHTON & BLACKBURNS LIMITED (00143411)

RIGHTON & BLACKBURNS LIMITED (00143411) is an active UK company. incorporated on 27 March 1916. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. RIGHTON & BLACKBURNS LIMITED has been registered for 110 years. Current directors include MEREDITH, Christopher Roger, ROBERTS, Andrew, WYCHERLEY, David.

Company Number
00143411
Status
active
Type
ltd
Incorporated
27 March 1916
Age
110 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
MEREDITH, Christopher Roger, ROBERTS, Andrew, WYCHERLEY, David
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTON & BLACKBURNS LIMITED

RIGHTON & BLACKBURNS LIMITED is an active company incorporated on 27 March 1916 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. RIGHTON & BLACKBURNS LIMITED was registered 110 years ago.(SIC: 46720)

Status

active

Active since 110 years ago

Company No

00143411

LTD Company

Age

110 Years

Incorporated 27 March 1916

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

RIGHTON LIMITED
From: 28 February 1986To: 2 November 2018
IMI RIGHTON LIMITED
From: 31 December 1978To: 28 February 1986
HENRY RIGHTON AND COMPANY LIMITED
From: 27 March 1916To: 31 December 1978
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 7 January 2010To: 2 July 2018
Brookvale Road Witton Birmingham B6 7EY
From: 27 March 1916To: 7 January 2010
Timeline

21 key events • 1916 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Mar 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jun 21
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

MEREDITH, Christopher Roger

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 06 Mar 2017

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

WYCHERLEY, David

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1973
Director
Appointed 06 Mar 2017

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Mar 2008
Resigned 02 Jul 2010

HATELEY, Joseph John

Resigned
Wynwood House, WolverhamptonWV8 2AL
Secretary
Appointed N/A
Resigned 31 Mar 2008

ARONSON, Per-Olof

Resigned
Riddarvagen 2, S - 18142 LidingoFOREIGN
Born February 1930
Director
Appointed 01 Nov 1992
Resigned 01 Mar 1995

GREENSLADE, Robin Alastair

Resigned
Avonscroft Dock Lane, TewkesburyGL20 6LG
Born July 1946
Director
Appointed 01 Jan 1996
Resigned 23 Oct 1997

HATELEY, Joseph John

Resigned
Wynwood House, WolverhamptonWV8 2AL
Born May 1943
Director
Appointed N/A
Resigned 01 Aug 2008

HUSSEY, Calvin Robert

Resigned
High Street, CobhamKT11 3DH
Born March 1955
Director
Appointed 01 Mar 1995
Resigned 31 Dec 2016

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 31 Mar 2008
Resigned 30 Jun 2016

PARKER, Dennis Arthur

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born December 1954
Director
Appointed 05 Nov 2018
Resigned 28 May 2021

ROBINSON, Stuart

Resigned
High Street, CobhamKT11 3DH
Born April 1950
Director
Appointed 31 Mar 2008
Resigned 06 Mar 2014

SIMONSON, Claes Robert Harry

Resigned
Flat 2 Rutland Court, CheltenhamGL50 2PE
Born June 1941
Director
Appointed N/A
Resigned 01 Jan 1996

SORENSEN, Vagn Tolstrup

Resigned
71 Dalso Park, DenmarkFOREIGN
Born April 1932
Director
Appointed 24 Oct 1997
Resigned 19 May 2000

STRINGER, Peter

Resigned
Endwood Lodge, Little Aston ParkB74 3AP
Born December 1945
Director
Appointed N/A
Resigned 27 Mar 1992

SUTTON, Kenneth Victor

Resigned
Holly Cottage, BromsgroveB60 4HA
Born February 1936
Director
Appointed N/A
Resigned 31 Oct 1992

WESTERBERG, Lars

Resigned
Storgatan 38, Stockholm11455
Born June 1948
Director
Appointed 01 Jan 1996
Resigned 23 Oct 1997

WHALLEY, Anthony Francis

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born July 1958
Director
Appointed 24 Oct 1997
Resigned 01 Jul 2018

WRIGHT, Graham Clifton

Resigned
High Street, CobhamKT11 3DH
Born January 1952
Director
Appointed N/A
Resigned 31 Dec 2010

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
24 June 2011
MG01MG01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
9 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
288cChange of Particulars
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
28 November 2000
88(2)R88(2)R
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
28 November 2000
123Notice of Increase in Nominal Capital
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288cChange of Particulars
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
3 August 1998
288cChange of Particulars
Certificate Capital Reduction Issued Capital
6 March 1998
CERT15CERT15
Resolution
6 March 1998
RESOLUTIONSResolutions
Court Order
6 March 1998
OCOC
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
395Particulars of Mortgage or Charge
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
155(6)a155(6)a
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Auditors Resignation Company
2 November 1997
AUDAUD
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Auditors Resignation Company
28 May 1997
AUDAUD
Legacy
26 February 1997
288cChange of Particulars
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Certificate Capital Reduction Issued Capital
4 January 1995
CERT15CERT15
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
OC138OC138
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Resolution
26 September 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
88(2)R88(2)R
Legacy
26 September 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
26 September 1994
MEM/ARTSMEM/ARTS
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
23 December 1992
88(2)R88(2)R
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Auditors Resignation Company
23 December 1992
AUDAUD
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
14 October 1991
88(2)R88(2)R
Legacy
14 October 1991
123Notice of Increase in Nominal Capital
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
20 August 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
11 July 1989
288288
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Auditors Resignation Company
16 October 1987
AUDAUD
Miscellaneous
30 March 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
6 May 1986
288288
Certificate Change Of Name Company
28 February 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 1961
RESOLUTIONSResolutions
Incorporation Company
27 March 1916
NEWINCIncorporation
Miscellaneous
27 March 1916
MISCMISC