UKBizDB.co.uk

RIGBY TAYLOR LIMITED

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

This company is commonly known as Rigby Taylor Limited. The company was founded 104 years ago and was given the registration number 00157345. The firm's registered office is in ROYSTON. You can find them at 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:RIGBY TAYLOR LIMITED
Company Number:00157345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1919
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland, D24 DCW0

Corporate Secretary01 May 2021Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director03 May 2012Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director09 March 2011Active
4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland,

Director19 November 2019Active
4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland, D24 DCW0

Director01 April 2021Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director01 May 2021Active
10 Glendevon Close, Bolton, BL3 4TZ

Secretary-Active
60 Birches Road, Turton Bottoms Edgworth, Bolton, BL7 0DX

Director-Active
20 Newstead Drive, Bolton, BL3 3RE

Director-Active
90, Greenlea Road, Terenure, Dublin, Ireland, D6WPN84

Director28 February 2018Active
17, Edward Lane, Bloomfield Avenue, Donnybrook, Dublin 4, Ireland,

Director09 March 2011Active
Rigby Taylor House, Crown Lane, Horwich, Bolton, BL6 5HP

Director15 August 1995Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director09 March 2011Active
Rigby Taylor House, Crown Lane, Horwich, Bolton, BL6 5HP

Director-Active
The Glebe Barn, Whittington Lodge Farm, Whittington, Cheltenham, United Kingdom, GL54 4HB

Director09 March 2011Active
12, Hyde Park, Terenure, Dublin 6w, Ireland,

Director16 August 2014Active
9 Antrobus Close, Hatton, Warwick, CV35 7BW

Director-Active
10 Glendevon Close, Bolton, BL3 4TZ

Director-Active
Rigby Taylor House, Crown Lane, Horwich, Bolton, BL6 5HP

Director01 December 1994Active
Oakdene Ockham Road South, East Horsley, KT24 6RZ

Director-Active
Greystones, Hall Drive, Hardwich, CB3 7QN

Director-Active

People with Significant Control

Origin Enterprises Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 4a Mclean Road, Campsie Real Estate, Londonderry, Northern Ireland, BT47 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Resolution

Resolution.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint corporate secretary company with name date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.