J.T. & M. RIGBY (BOLTON) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 5AD

Company number 01412220
Status Active
Incorporation Date 29 January 1979
Company Type Private Limited Company
Address SUNNINGDALE, 382 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 5AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 40,000 . The most likely internet sites of J.T. & M. RIGBY (BOLTON) LIMITED are www.jtmrigbybolton.co.uk, and www.j-t-m-rigby-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. J T M Rigby Bolton Limited is a Private Limited Company. The company registration number is 01412220. J T M Rigby Bolton Limited has been working since 29 January 1979. The present status of the company is Active. The registered address of J T M Rigby Bolton Limited is Sunningdale 382 Chorley New Road Bolton Greater Manchester Bl1 5ad. . RIGBY, Marion is a Secretary of the company. RIGBY, John Thomas is a Director of the company. RIGBY, Marion is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
RIGBY, John Thomas

88 years old

Director
RIGBY, Marion

80 years old

Persons With Significant Control

Mr John Thomas Rigby
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Rigby
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.T. & M. RIGBY (BOLTON) LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,000

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 40,000

...
... and 80 more events
10 May 1988
Return made up to 16/12/87; full list of members

28 Apr 1988
Accounts for a small company made up to 31 March 1987

17 Aug 1987
Declaration of satisfaction of mortgage/charge

23 Dec 1986
Accounts for a small company made up to 31 March 1986

23 Dec 1986
Return made up to 02/12/86; full list of members

J.T. & M. RIGBY (BOLTON) LIMITED Charges

7 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 neville court neville road salford the rental income by…
6 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 13 hanover steps st. George's fields bayswater…
8 July 2004
Legal mortgage
Delivered: 14 July 2004
Status: Satisfied on 7 November 2006
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 13 hanover steps st george's fields…
1 August 2000
Legal mortgage
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 31 bradshaw hall drive bolton BL2 4NY. With the benefit of…
2 March 1992
Legal charge
Delivered: 4 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 barlow moor road didsbury manchester together with all…
2 March 1992
Legal charge
Delivered: 4 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises being lease of premises…
28 January 1992
Charge
Delivered: 30 January 1992
Status: Satisfied on 31 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill,bookdebts, patents,patent…
15 January 1992
Irrevocable authority
Delivered: 28 January 1992
Status: Satisfied on 21 November 1992
Persons entitled: Midland Bank PLC
Description: Property k/as lease of 73 melbourne street,stalybridge.
8 January 1991
Legal charge
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land 73 melbourne street stalybridge cheshire.
30 November 1990
Legal charge
Delivered: 6 December 1990
Status: Satisfied on 20 June 1992
Persons entitled: Midland Bank PLC
Description: L/H 295 walmersly road bury lancashire.
30 November 1990
Legal charge
Delivered: 6 December 1990
Status: Satisfied on 10 September 1992
Persons entitled: Midland Bank PLC
Description: L/H 105 walton vale aintree liverpool.
30 November 1990
Legal charge
Delivered: 6 December 1990
Status: Satisfied on 16 July 1997
Persons entitled: Midland Bank PLC
Description: L/H 26 university precinct,oxford rd, manchester.
30 November 1990
Legal charge
Delivered: 5 December 1990
Status: Satisfied on 31 March 1999
Persons entitled: Midland Bank PLC
Description: L/H 4 lancelyn court,spital,bebington, wirral.
30 November 1990
Legal charge
Delivered: 5 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 20 wallgate wigan lancashire.
5 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 7 November 2006
Persons entitled: Midland Bank PLC
Description: L/H 1ST floor flat at 7 nevile court nevile road salford…
4 April 1986
Legal charge
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being 331 bolton road…
27 January 1986
Legal charge
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 38 bury new rd, prestwich, lancashire. T.no:- la…
21 January 1986
Legal charge
Delivered: 6 February 1986
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: 21 barlow moor road, didsbury manchester together with the…
10 January 1986
Legal charge
Delivered: 29 January 1986
Status: Satisfied on 28 October 1999
Persons entitled: Midland Bank PLC
Description: 87, piccadilly, manchester.
10 January 1986
Legal charge
Delivered: 29 January 1986
Status: Satisfied on 17 August 1987
Persons entitled: Midland Bank PLC
Description: 242 middleton rd. Crumpsall manchester T.no:- la 59573.
21 December 1985
Fixed and floating charge
Delivered: 3 January 1986
Status: Satisfied on 31 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: Guardian Assurance
Description: F/H property 38 bury new road prestwich, lancs, title no-…