RIGIBORE LIMITED
HAYLE

Hellopages » Cornwall » Cornwall » TR27 4QZ

Company number 01465509
Status Active
Incorporation Date 7 December 1979
Company Type Private Limited Company
Address 5 GUILDFORD ROAD INDUSTRIAL ESTATE, HAYLE, CORNWALL, TR27 4QZ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Gregory David Cocks as a director on 9 November 2016. The most likely internet sites of RIGIBORE LIMITED are www.rigibore.co.uk, and www.rigibore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Lelant Rail Station is 1.7 miles; to Carbis Bay Rail Station is 2.8 miles; to Camborne Rail Station is 4.8 miles; to Penzance Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigibore Limited is a Private Limited Company. The company registration number is 01465509. Rigibore Limited has been working since 07 December 1979. The present status of the company is Active. The registered address of Rigibore Limited is 5 Guildford Road Industrial Estate Hayle Cornwall Tr27 4qz. . BASSETT, Anthony is a Director of the company. BASSETT, Roger is a Director of the company. BASSETT, Rosemary is a Director of the company. BENNET, Richard Wintour is a Director of the company. BENNET, Suzanne is a Director of the company. Secretary BAMFORD, Paul has been resigned. Secretary BENNET, Suzanne has been resigned. Secretary WILLIAMS, John Bryan has been resigned. Director BASSETT, Anthony has been resigned. Director COCKS, Gregory David has been resigned. Director NEGUS, Terence Ian has been resigned. Director WILLIAMS, John Bryan has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
BASSETT, Anthony

59 years old

Director
BASSETT, Roger

83 years old

Director
BASSETT, Rosemary

83 years old

Director
BENNET, Richard Wintour
Appointed Date: 24 May 2012
59 years old

Director
BENNET, Suzanne
Appointed Date: 24 May 2012
58 years old

Resigned Directors

Secretary
BAMFORD, Paul
Resigned: 28 January 2005
Appointed Date: 29 June 2001

Secretary
BENNET, Suzanne
Resigned: 24 May 2012
Appointed Date: 01 February 2005

Secretary
WILLIAMS, John Bryan
Resigned: 29 June 2001

Director
BASSETT, Anthony
Resigned: 30 July 1993
Appointed Date: 30 March 1993
59 years old

Director
COCKS, Gregory David
Resigned: 09 November 2016
Appointed Date: 24 May 2012
45 years old

Director
NEGUS, Terence Ian
Resigned: 01 April 2006
Appointed Date: 01 February 1995
81 years old

Director
WILLIAMS, John Bryan
Resigned: 29 June 2001
Appointed Date: 25 November 1994
77 years old

Persons With Significant Control

Bassett Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGIBORE LIMITED Events

28 Mar 2017
Accounts for a small company made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Nov 2016
Termination of appointment of Gregory David Cocks as a director on 9 November 2016
21 Mar 2016
Accounts for a small company made up to 30 June 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 450,000

...
... and 83 more events
16 Jun 1988
Particulars of mortgage/charge

18 Jan 1988
Full accounts made up to 30 June 1987

18 Jan 1988
Return made up to 21/12/87; no change of members

31 Mar 1987
Full accounts made up to 30 June 1986

14 Jan 1987
Return made up to 25/12/86; full list of members

RIGIBORE LIMITED Charges

5 September 2013
Charge code 0146 5509 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at units 4 & 5 guildford road industrial…
5 September 2013
Charge code 0146 5509 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at guildford road industrial estate…
1 October 1996
Mortgage
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One wfl cnc turning boring milling centre type M30 millturn…
1 June 1988
Guarantee & debenture
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1983
Debenture
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…