Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGHT PRICE (WHOLESALE) LIMITED
Company Information for

RIGHT PRICE (WHOLESALE) LIMITED

UNIT C CROSSPOINT DISTRIBUTION PARK, SWALLOWFIELD WAY, HAYES, MIDDLESEX, UB3 1DQ,
Company Registration Number
03871964
Private Limited Company
Active

Company Overview

About Right Price (wholesale) Ltd
RIGHT PRICE (WHOLESALE) LIMITED was founded on 1999-11-05 and has its registered office in Hayes. The organisation's status is listed as "Active". Right Price (wholesale) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGHT PRICE (WHOLESALE) LIMITED
 
Legal Registered Office
UNIT C CROSSPOINT DISTRIBUTION PARK
SWALLOWFIELD WAY
HAYES
MIDDLESEX
UB3 1DQ
Other companies in NW10
 
Previous Names
R H P (UK) LIMITED05/12/2005
Filing Information
Company Number 03871964
Company ID Number 03871964
Date formed 1999-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744438520  
Last Datalog update: 2023-12-05 07:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHT PRICE (WHOLESALE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIGHT PRICE (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
RAJESHREE HITESH PATEL
Company Secretary 1999-11-10
HITESH JAYANTILAL PATEL
Director 1999-11-10
PIYUSH JAYANTILAL PATEL
Director 1999-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1999-11-05 1999-11-05
WORLDFORM LIMITED
Nominated Director 1999-11-05 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESHREE HITESH PATEL DYNAMIC 1 LIMITED Company Secretary 1999-11-10 CURRENT 1999-11-05 Active
PIYUSH JAYANTILAL PATEL DYNAMIC 1 LIMITED Director 1999-11-10 CURRENT 1999-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-04-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038719640005
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11CH01Director's details changed for Hitesh Jayantilal Patel on 2015-02-11
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Mr Piyush Jayantilal Patel on 2013-11-06
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR RAJESHREE HITESH PATEL on 2013-11-06
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-11-09AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-12-01AR0105/11/10 ANNUAL RETURN FULL LIST
2010-12-01CH01Director's details changed for Piyush Jayantilal Patel on 2010-11-05
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-18AR0105/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HITESH JAYANTILAL PATEL / 10/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PIYUSH JAYANTILAL PATEL / 10/11/2009
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-07363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-08363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: UNIT 3 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7LQ
2005-12-05CERTNMCOMPANY NAME CHANGED R H P (UK) LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-11-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-12363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-11-04363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2000-12-15363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-05-2588(2)RAD 10/11/99--------- £ SI 100@1=100 £ IC 1/101
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: C/O MESSRS ABLEMAN SHAW & CO MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16288aNEW DIRECTOR APPOINTED
1999-11-12288bDIRECTOR RESIGNED
1999-11-12288bSECRETARY RESIGNED
1999-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1082716 Active Licenced property: PARK ROYAL IND ESTATE UNIT 8, WHITBY AVENUE LONDON GB NW10 7SF;DAWLEY DISTRIBUTION PARK UNIT C SWALLOWFIELD WAY HAYES SWALLOWFIELD WAY GB UB3 1DQ. Correspondance address: CROSSPOINT DISTRIBUTION PARK UNIT C SWALLOWFIELD WAY HAYES LONDON SWALLOWFIELD WAY GB UB3 1DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGHT PRICE (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-08-25 Outstanding CO-OPERATIVE INSURANCE SOCIETY LIMITED
DEBENTURE 2003-04-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-07-19 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 3,935
Creditors Due After One Year 2011-11-30 £ 2,332
Creditors Due Within One Year 2012-11-30 £ 497,063
Creditors Due Within One Year 2011-11-30 £ 487,067
Provisions For Liabilities Charges 2012-11-30 £ 1,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHT PRICE (WHOLESALE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,993
Current Assets 2012-11-30 £ 576,082
Current Assets 2011-11-30 £ 513,866
Debtors 2012-11-30 £ 264,717
Debtors 2011-11-30 £ 273,308
Secured Debts 2012-11-30 £ 11,059
Secured Debts 2011-11-30 £ 17,009
Shareholder Funds 2012-11-30 £ 100,384
Shareholder Funds 2011-11-30 £ 53,873
Stocks Inventory 2012-11-30 £ 309,372
Stocks Inventory 2011-11-30 £ 240,558
Tangible Fixed Assets 2012-11-30 £ 27,243
Tangible Fixed Assets 2011-11-30 £ 29,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIGHT PRICE (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHT PRICE (WHOLESALE) LIMITED
Trademarks
We have not found any records of RIGHT PRICE (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHT PRICE (WHOLESALE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as RIGHT PRICE (WHOLESALE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RIGHT PRICE (WHOLESALE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHT PRICE (WHOLESALE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGHT PRICE (WHOLESALE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.