Background WavePink WaveYellow Wave

RIGHTON FASTENERS LIMITED (02963719)

RIGHTON FASTENERS LIMITED (02963719) is an active UK company. incorporated on 31 August 1994. with registered office in Stone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIGHTON FASTENERS LIMITED has been registered for 31 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
02963719
Status
active
Type
ltd
Incorporated
31 August 1994
Age
31 years
Address
Hexstone Limited Opal Way, Stone, ST15 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTON FASTENERS LIMITED

RIGHTON FASTENERS LIMITED is an active company incorporated on 31 August 1994 with the registered office located in Stone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIGHTON FASTENERS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02963719

LTD Company

Age

31 Years

Incorporated 31 August 1994

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GALAXY FASTENERS LIMITED
From: 1 September 1999To: 8 December 2015
INTERBOLT (OVERSEAS) LIMITED
From: 23 September 1994To: 1 September 1999
INFOISSUE LIMITED
From: 31 August 1994To: 23 September 1994
Contact
Address

Hexstone Limited Opal Way Stone Business Park Stone, ST15 0SW,

Previous Addresses

Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 31 August 1994To: 27 July 2011
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Apr 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

YU, Leo

Active
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 01 Jan 2025

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed 31 Aug 1994
Resigned 01 Jan 2004

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2004
Resigned 01 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 1994
Resigned 31 Aug 1994

BEDFORD, John Stephen

Resigned
4 Hermitage Close, SouthamptonSO32 1DD
Born April 1948
Director
Appointed 02 Feb 1999
Resigned 31 Aug 2001

BURY, Richard

Resigned
The Barn, BinfieldRG42 4EG
Born July 1954
Director
Appointed 10 Jan 2000
Resigned 15 Mar 2001

DAVIES, Stephen

Resigned
Opal Way, StoneST15 0SW
Born August 1959
Director
Appointed 25 Aug 2011
Resigned 30 Apr 2018

EVANS, Mark Darren

Resigned
Opal Way, StoneST15 0SW
Born September 1969
Director
Appointed 12 Apr 2018
Resigned 01 Jan 2025

GODDARD, Roger David

Resigned
Opal Way, StoneST15 0SW
Born November 1953
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2021

HARRISON, Keith

Resigned
Opal Way, StoneST15 0SW
Born August 1952
Director
Appointed 03 Sept 2001
Resigned 31 Mar 2018

MURPHY, Thomas John

Resigned
34 Stones Drive, Sowerby BridgeHX6 4NY
Born March 1960
Director
Appointed 06 Aug 2001
Resigned 25 Aug 2011

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed 31 Aug 1994
Resigned 01 Jan 2004

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Born May 1951
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Aug 1994
Resigned 31 Aug 1994

Persons with significant control

1

Opal Way, StoneST15 0SW

Nature of Control

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

Filing History

113

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 August 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
25 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
287Change of Registered Office
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
8 August 1999
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
13 June 1996
225Change of Accounting Reference Date
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
88(2)R88(2)R
Legacy
20 February 1995
224224
Memorandum Articles
28 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Incorporation Company
31 August 1994
NEWINCIncorporation