RIGHTCAST LIMITED

UNIT W4 JUNCTION 38 BUSINESS PARK, DARTON, BARNSLEY  S75 5QQ
  • Active
  • Private Limited Company
  • Company No. 07702595
  • Last Updated: 01 Mar 2024

Company Profile

RIGHTCAST LIMITED was incorporated on Tuesday, July 12, 2011 as a Private Limited Company with registered address in BARNSLEY. RIGHTCAST LIMITED has the status: Active and it's listed in the following category: Manufacture of concrete products for construction purposes. This Private Limited Company has been operating for 13 years 7 months and 10 days.

Name RIGHTCAST LIMITED
Company number 07702595
Company type Private Limited Company
Incorporation date 12 Jul 2011
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT W4 JUNCTION 38 BUSINESS PARK
DARTON
BARNSLEY
S75 5QQ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Sigmaroc Plc 15 Ingestre Place, W1F 0DU Dates: Wednesday, April 27, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew John Kaye Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Paul Barrow Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr William Lamb Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, May 14, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-145 days left)
Latest accounts 31 December 2022
Next confirmation statement due 26 July 2017
Last confirmation statement dated 28 June 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
RIGHTCAST LIMITED 12 Jul 2011