W. RIGBY AND SON LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 7NP

Company number 03421051
Status Active
Incorporation Date 18 August 1997
Company Type Private Limited Company
Address CHINLEY HOUSE FARM, BUXWORTH, HIGH PEAK, SK23 7NP
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 46230 - Wholesale of live animals
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of W. RIGBY AND SON LIMITED are www.wrigbyandson.co.uk, and www.w-rigby-and-son.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and two months. The distance to to Middlewood Rail Station is 5.4 miles; to Buxton Rail Station is 5.8 miles; to Edale Rail Station is 6 miles; to Romiley Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Rigby and Son Limited is a Private Limited Company. The company registration number is 03421051. W Rigby and Son Limited has been working since 18 August 1997. The present status of the company is Active. The registered address of W Rigby and Son Limited is Chinley House Farm Buxworth High Peak Sk23 7np. The company`s financial liabilities are £716.21k. It is £207.14k against last year. The cash in hand is £2.61k. It is £0.22k against last year. And the total assets are £1475.59k, which is £179.95k against last year. RIGBY, David John is a Secretary of the company. RIGBY, Christopher Lee is a Director of the company. RIGBY, David John is a Director of the company. RIGBY, Simon William is a Director of the company. Secretary RIGBY, Dorothy Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RIGBY, Winston has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


w. rigby and son Key Finiance

LIABILITIES £716.21k
+40%
CASH £2.61k
+9%
TOTAL ASSETS £1475.59k
+13%
All Financial Figures

Current Directors

Secretary
RIGBY, David John
Appointed Date: 31 December 2006

Director
RIGBY, Christopher Lee
Appointed Date: 15 March 2006
70 years old

Director
RIGBY, David John
Appointed Date: 15 March 2006
72 years old

Director
RIGBY, Simon William
Appointed Date: 15 March 2006
49 years old

Resigned Directors

Secretary
RIGBY, Dorothy Mary
Resigned: 31 December 2006
Appointed Date: 18 August 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 August 1997
Appointed Date: 18 August 1997

Director
RIGBY, Winston
Resigned: 31 December 2006
Appointed Date: 18 August 1997
95 years old

Persons With Significant Control

W Rigby & Son Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W. RIGBY AND SON LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
09 Jun 1999
Accounts for a dormant company made up to 31 August 1998
09 Jun 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Sep 1998
Return made up to 18/08/98; full list of members
22 Aug 1997
Secretary resigned
18 Aug 1997
Incorporation

W. RIGBY AND SON LIMITED Charges

27 July 2006
Legal mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 danesway court chapel-en-le-frith and part of parking…
10 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…