RIGGATE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 3QF

Company number 01476950
Status Active
Incorporation Date 4 February 1980
Company Type Private Limited Company
Address MEADHAVEN CHURCH LANE, FLAX BOURTON, BRISTOL, ENGLAND, BS48 3QF
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 one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of RIGGATE LIMITED are www.riggate.co.uk, and www.riggate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Bristol Temple Meads Rail Station is 5.9 miles; to Lawrence Hill Rail Station is 6.7 miles; to Filton Abbey Wood Rail Station is 8.6 miles; to Patchway Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riggate Limited is a Private Limited Company. The company registration number is 01476950. Riggate Limited has been working since 04 February 1980. The present status of the company is Active. The registered address of Riggate Limited is Meadhaven Church Lane Flax Bourton Bristol England Bs48 3qf. . HARRIS, Anthony Michael George is a Director of the company. HARRIS, Desmond George is a Director of the company. PRICE-MOORE, Angela Mary is a Director of the company. Secretary MACKINNON, Jane has been resigned. Secretary SEWELL, Jill Pamela has been resigned. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Director HARRIS, Jane Mackinin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARRIS, Anthony Michael George
Appointed Date: 10 December 2015
71 years old

Director

Director
PRICE-MOORE, Angela Mary
Appointed Date: 10 December 2015
85 years old

Resigned Directors

Secretary
MACKINNON, Jane
Resigned: 10 April 2000

Secretary
SEWELL, Jill Pamela
Resigned: 21 August 2006
Appointed Date: 13 November 1996

Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 04 January 2013
Appointed Date: 21 August 2006

Director
HARRIS, Jane Mackinin
Resigned: 10 April 2000
Appointed Date: 01 April 1995
72 years old

Persons With Significant Control

Mr Desmond George Harris
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Mary Price-Moore
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGGATE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 March 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 March 2015
14 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 59,250

19 Jan 2016
Appointment of Anthony Michael George Harris as a director on 10 December 2015
...
... and 107 more events
25 Nov 1986
Return made up to 31/12/80; full list of members

05 Nov 1986
Group of companies' accounts made up to 31 March 1985
03 Oct 1985
Accounts made up to 31 March 1984
07 Aug 1984
Accounts made up to 31 March 1982
06 Aug 1984
Accounts made up to 31 March 1983

RIGGATE LIMITED Charges

18 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6 cornwall gardens kensington, london title no 83962.
22 April 1982
Debenture
Delivered: 28 April 1982
Status: Satisfied on 5 February 1994
Persons entitled: Ralph Dodd (Holdings) Limited
Description: Floating charge over undertaking and all property present…
10 November 1981
Mortgage
Delivered: 19 November 1981
Status: Satisfied on 5 February 1994
Persons entitled: Edward Rohan.
Description: 15 to 28 kensington court gardens kensington account place…
1 October 1981
Legal charge
Delivered: 21 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property known as 15-28 kensington court gardens title…
1 October 1981
Debenture
Delivered: 21 October 1981
Status: Satisfied
Persons entitled: Bient Pelham Property Investment Company Limited
Description: Floating charge over undertaking and all property present…
5 August 1981
Debenture
Delivered: 25 August 1981
Status: Satisfied on 5 February 1994
Persons entitled: Ralph Eric Dodd
Description: First floating charge over. Undertaking and all property…

Similar Companies

RIGGAR LTD RIGGAS COMPANY LIMITED RIGGATONI LIMITED RIGGAZ LTD RIGGBURN LIMITED RIGG-COAT LTD RIGGED AND READY LTD