UKBizDB.co.uk

RIGBY GROUP (RG) PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rigby Group (rg) Plc. The company was founded 26 years ago and was given the registration number 03437118. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RIGBY GROUP (RG) PLC
Company Number:03437118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Secretary06 May 2022Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director10 October 2011Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director02 December 2010Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director08 December 2010Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director31 March 1998Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director31 March 1998Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director01 December 2020Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Secretary01 December 2020Active
172 Widney Lane, Solihull, B91 3LH

Secretary23 April 2007Active
20 Cawdell Drive, Long Whatton, LE12 5BW

Secretary03 December 2001Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Secretary24 December 2004Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Secretary01 December 2015Active
The Bell House, Old Warwick Road, Rowington, CV35 7BT

Secretary08 January 2007Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Secretary31 January 2018Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Secretary31 March 1998Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Secretary17 September 2013Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary19 September 1997Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director01 February 2016Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Director31 March 1998Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director19 September 1997Active

People with Significant Control

St Andrew Trustees Limited
Notified on:26 October 2021
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Peter Rigby
Notified on:26 October 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Nature of control:
  • Voting rights 50 to 75 percent
Mr Steven Paul Rigby
Notified on:26 October 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Nature of control:
  • Voting rights 50 to 75 percent
Rigby Capital Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:James House, Warwick Road, Birmingham, United Kingdom, B11 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Peter Rigby
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Bridgeway House, Bridgeway, Stratford Upon Avon, United Kingdom, CV37 6XY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-05Incorporation

Memorandum articles.

Download
2024-05-05Resolution

Resolution.

Download
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-21Incorporation

Memorandum articles.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.