Company number 02792565
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address AIREDALE MILLS SKIPTON ROAD, CROSS HILLS, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD20 7BX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 027925650008, created on 4 July 2016. The most likely internet sites of RIGEST TRADING LIMITED are www.rigesttrading.co.uk, and www.rigest-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Skipton Rail Station is 4.1 miles; to Crossflatts Rail Station is 6.5 miles; to Gargrave Rail Station is 7.1 miles; to Bingley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigest Trading Limited is a Private Limited Company.
The company registration number is 02792565. Rigest Trading Limited has been working since 22 February 1993.
The present status of the company is Active. The registered address of Rigest Trading Limited is Airedale Mills Skipton Road Cross Hills Keighley West Yorkshire England Bd20 7bx. . THOMSON, Craig is a Secretary of the company. CHADWICK, Chris John is a Director of the company. CHADWICK, Richard Paul is a Director of the company. LEIGHTON, John Martin is a Director of the company. THOMSON, Craig is a Director of the company. Secretary GILES, Michelle Lola has been resigned. Secretary STEAD, Richard George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAATZ, Herwarth has been resigned. Director FUTTER, Rosalind Lucy Margaret has been resigned. Director GODLEMENT, Rachel Sarah Garnett has been resigned. Director SCHMITZ, Wolfgang, Herr has been resigned. Director STEAD, Richard George has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993
Director
FAATZ, Herwarth
Resigned: 31 May 1996
Appointed Date: 23 February 1994
87 years old
Persons With Significant Control
Airedale Chemical Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RIGEST TRADING LIMITED Events
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Registration of charge 027925650008, created on 4 July 2016
13 May 2016
Registration of charge 027925650006, created on 13 May 2016
13 May 2016
Registration of charge 027925650007, created on 13 May 2016
...
... and 95 more events
24 Mar 1993
Accounting reference date notified as 31/12
04 Mar 1993
Secretary resigned;new secretary appointed
04 Mar 1993
Ad 26/02/93--------- £ si 10098@1=10098 £ ic 2/10100
4 July 2016
Charge code 0279 2565 0008
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 May 2016
Charge code 0279 2565 0007
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
13 May 2016
Charge code 0279 2565 0006
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 May 2016
Charge code 0279 2565 0005
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
3 May 2016
Charge code 0279 2565 0004
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 February 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied
on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: Primtec house hulme lane lower peover knutsford t/no…
10 December 2001
Debenture
Delivered: 14 December 2001
Status: Satisfied
on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1997
Charge over credit balances
Delivered: 20 March 1997
Status: Satisfied
on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,100 together with interest accrued now or to…