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

RIGBY & RIGBY LIMITED

BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YX,
Company Registration Number
06078300
Private Limited Company
Active

Company Overview

About Rigby & Rigby Ltd
RIGBY & RIGBY LIMITED was founded on 2007-02-01 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Rigby & Rigby Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIGBY & RIGBY LIMITED
 
Legal Registered Office
BRIDGEWAY HOUSE
BRIDGEWAY
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6YX
Other companies in CV37
 
Previous Names
RIGBY & RIGBY ARCHITECTURE LIMITED01/08/2019
83 EATON TERRACE LIMITED30/05/2013
R&R RESIDENCES ONE LIMITED11/03/2008
GREENGLADE LIMITED31/08/2007
Filing Information
Company Number 06078300
Company ID Number 06078300
Date formed 2007-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGBY & RIGBY 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.
Companies with same name RIGBY & RIGBY LIMITED
The following companies were found which have the same name as RIGBY & RIGBY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGBY & RIGBY PTY LTD WA 6152 Active Company formed on the 2003-07-18
RIGBY & RIGBY HOMES LTD ACCOUNTS HELP THE OLD POLICE HOUSE 324 EVESHAM ROAD REDDITCH WORCESTERSHIRE B97 5JB Active Company formed on the 2018-01-31

Company Officers of RIGBY & RIGBY LIMITED

Current Directors
Officer Role Date Appointed
TRACEY BROOKMAN
Company Secretary 2008-03-05
MARK ALAN COWLEY
Director 2013-05-30
IAIN DAVID JOHNSON
Director 2013-05-30
PAUL JONES
Director 2016-10-01
STEVEN PAUL RIGBY
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RIGBY
Director 2008-03-05 2008-09-01
JENNIFER LOUISE RIGBY
Company Secretary 2007-06-20 2008-03-05
JENNIFER LOUISE RIGBY
Director 2007-06-20 2008-03-05
VANTIS SECRETARIES LIMITED
Company Secretary 2007-02-01 2007-06-20
VANTIS NOMINEES LIMITED
Director 2007-02-01 2007-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY BROOKMAN HOWES & RIGBY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active - Proposal to Strike off
IAIN DAVID JOHNSON LAWSON ROBB DESIGN LIMITED Director 2018-04-24 CURRENT 2018-04-13 Active
IAIN DAVID JOHNSON VANTAGE & CO GROUP LIMITED Director 2017-04-28 CURRENT 2015-07-22 Active
IAIN DAVID JOHNSON HOWES & RIGBY LIMITED Director 2015-09-25 CURRENT 2007-11-05 Active - Proposal to Strike off
IAIN DAVID JOHNSON ALLECT LIMITED Director 2013-01-01 CURRENT 2006-07-24 Active
IAIN DAVID JOHNSON MODEX DESIGN CONSULTANCY LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
STEVEN PAUL RIGBY SCH DISTRIBUTION LIMITED Director 2012-11-01 CURRENT 1997-12-24 Dissolved 2016-03-29
STEVEN PAUL RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-17 CURRENT 1997-06-10 Active
STEVEN PAUL RIGBY GLOBALDIS DISTRIBUTION LIMITED Director 2009-08-13 CURRENT 2000-10-24 Dissolved 2015-07-21
STEVEN PAUL RIGBY HOWES & RIGBY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT LIMITED Director 2006-09-21 CURRENT 2006-07-24 Active
STEVEN PAUL RIGBY SPECIALIST TECHNOLOGY TRADING LIMITED Director 2006-03-16 CURRENT 1980-03-27 Dissolved 2015-11-03
STEVEN PAUL RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2004-10-07 CURRENT 1980-03-27 Dissolved 2015-10-27
STEVEN PAUL RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
STEVEN PAUL RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
STEVEN PAUL RIGBY SIMMONS MAGEE LIMITED Director 2001-11-11 CURRENT 1980-04-17 Dissolved 2014-05-27
STEVEN PAUL RIGBY SCC CORPORATION LIMITED Director 2001-11-01 CURRENT 1983-04-13 Dissolved 2014-09-30
STEVEN PAUL RIGBY ABTEX SYSTEMS LIMITED Director 2001-11-01 CURRENT 1995-09-14 Dissolved 2014-10-24
STEVEN PAUL RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-11-01 CURRENT 1987-05-12 Dissolved 2014-05-20
STEVEN PAUL RIGBY COMPELSOURCE LIMITED Director 2001-11-01 CURRENT 1987-05-20 Dissolved 2014-08-08
STEVEN PAUL RIGBY IT 247 LIMITED Director 2001-11-01 CURRENT 1983-06-01 Dissolved 2014-09-16
STEVEN PAUL RIGBY IT247.COM LIMITED Director 2001-11-01 CURRENT 1992-05-28 Dissolved 2014-09-16
STEVEN PAUL RIGBY COMPEL IP LIMITED Director 2001-11-01 CURRENT 1981-09-11 Dissolved 2014-08-08
STEVEN PAUL RIGBY ABTEX LIMITED Director 2001-11-01 CURRENT 1967-10-04 Dissolved 2014-09-19
STEVEN PAUL RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-11-01 CURRENT 1982-03-19 Dissolved 2014-05-20
STEVEN PAUL RIGBY COMPEL SCOTLAND LIMITED Director 2001-11-01 CURRENT 1979-10-22 Dissolved 2014-09-19
STEVEN PAUL RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2001-11-01 CURRENT 1979-06-12 Active
STEVEN PAUL RIGBY TW2 COMMUNICATIONS LIMITED Director 1999-11-09 CURRENT 1998-05-18 Dissolved 2015-10-27
STEVEN PAUL RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
STEVEN PAUL RIGBY SCC UK HOLDINGS LIMITED Director 1999-10-01 CURRENT 1974-02-18 Active
STEVEN PAUL RIGBY QUDIS LIMITED Director 1998-05-19 CURRENT 1992-02-28 Dissolved 2015-11-03
STEVEN PAUL RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 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
2023-10-05Director's details changed for Mr Iain David Johnson on 2023-10-05
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CESSATION OF RIGBY & RIGBY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC07CESSATION OF RIGBY & RIGBY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-28TM02Termination of appointment of Tracey Brookman on 2021-05-28
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-23PSC05Change of details for Rigby & Rigby Limited as a person with significant control on 2019-08-01
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL RIGBY
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-08-01RES15CHANGE OF COMPANY NAME 14/01/23
2019-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-10CH01Director's details changed for Mr Steven Paul Rigby on 2019-06-10
2019-02-05CH01Director's details changed for Mr Iain David Johnson on 2019-02-05
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-25PSC02Notification of Rigby & Rigby Limited as a person with significant control on 2016-04-06
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-10-17AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR PAUL JONES
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom
2013-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-04AP01DIRECTOR APPOINTED MR IAIN DAVID JOHNSON
2013-06-04AP01DIRECTOR APPOINTED MR MARK COWLEY
2013-05-30RES15CHANGE OF NAME 30/05/2013
2013-05-30CERTNMCompany name changed 83 eaton terrace LIMITED\certificate issued on 30/05/13
2013-02-07AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-07CH01Director's details changed for Mr Steven Paul Rigby on 2013-02-07
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-17AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-02AR0101/02/11 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 2, BIRCHY CROSS BUSINESS CENTRE, BROAD LANE TANWORTH IN ARDEN, SOLIHULL WEST MIDLANDS B94 5DN
2010-02-08AR0101/02/10 FULL LIST
2009-12-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-27225PREVEXT FROM 29/02/2008 TO 30/06/2008
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR PETER RIGBY
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 28/04/2008
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20288aSECRETARY APPOINTED TRACEY BROOKMAN
2008-03-17288aDIRECTOR APPOINTED SIR PETER RIGBY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER RIGBY
2008-03-11CERTNMCOMPANY NAME CHANGED R&R RESIDENCES ONE LIMITED CERTIFICATE ISSUED ON 11/03/08
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30353LOCATION OF REGISTER OF MEMBERS
2007-08-31CERTNMCOMPANY NAME CHANGED GREENGLADE LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2007-08-0388(2)RAD 20/06/07-20/06/07 £ SI 1@1.00=1 £ IC 1/2
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RIGBY & RIGBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RIGBY & RIGBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RIGBY & RIGBY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 RIGBY & RIGBY LIMITED

Intangible Assets
Patents
We have not found any records of RIGBY & RIGBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGBY & RIGBY LIMITED
Trademarks
We have not found any records of RIGBY & RIGBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGBY & RIGBY 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 (68100 - Buying and selling of own real estate) as RIGBY & RIGBY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIGBY & RIGBY 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 RIGBY & RIGBY 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 RIGBY & RIGBY 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.