RYGOR GROUP LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4JX

Company number 00936467
Status Active
Incorporation Date 1 August 1968
Company Type Private Limited Company
Address THE BROADWAY, WEST WILES TRADING ESTATE, WESTBURY, WILTS, BA13 4JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 26 December 2016 with updates; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 250,000 . The most likely internet sites of RYGOR GROUP LIMITED are www.rygorgroup.co.uk, and www.rygor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Avoncliff Rail Station is 5.3 miles; to Frome Rail Station is 5.6 miles; to Freshford Rail Station is 6 miles; to Bath Spa Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rygor Group Limited is a Private Limited Company. The company registration number is 00936467. Rygor Group Limited has been working since 01 August 1968. The present status of the company is Active. The registered address of Rygor Group Limited is The Broadway West Wiles Trading Estate Westbury Wilts Ba13 4jx. . MORANT, Martyn is a Secretary of the company. DRAKE, Graham Andrew is a Director of the company. REED, Paul is a Director of the company. STACEY, Timothy Brian is a Director of the company. WHITFIELD, Bruce William Ward is a Director of the company. Secretary DRAKE, Graham Andrew has been resigned. Secretary SHEPPARD, Joyce Evelyn has been resigned. Secretary STACEY, Timothy Brian has been resigned. Director RYGOR, Barry Edward has been resigned. Director RYGOR, Harry Edward has been resigned. Director RYGOR, Mark Edward has been resigned. Director SHEPPARD, Joyce Evelyn has been resigned. Director SQUIRE, Clive Ray has been resigned. Director WHITFIELD, Bruce William Ward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORANT, Martyn
Appointed Date: 14 October 2015

Director
DRAKE, Graham Andrew
Appointed Date: 01 May 2001
58 years old

Director
REED, Paul
Appointed Date: 03 July 2008
57 years old

Director
STACEY, Timothy Brian
Appointed Date: 01 February 1995
58 years old

Director
WHITFIELD, Bruce William Ward
Appointed Date: 03 July 2008
71 years old

Resigned Directors

Secretary
DRAKE, Graham Andrew
Resigned: 14 October 2015
Appointed Date: 01 May 2001

Secretary
SHEPPARD, Joyce Evelyn
Resigned: 01 February 1996

Secretary
STACEY, Timothy Brian
Resigned: 01 May 2001
Appointed Date: 01 February 1996

Director
RYGOR, Barry Edward
Resigned: 15 September 2008
84 years old

Director
RYGOR, Harry Edward
Resigned: 03 July 2008
106 years old

Director
RYGOR, Mark Edward
Resigned: 30 June 2004
63 years old

Director
SHEPPARD, Joyce Evelyn
Resigned: 01 February 1996
89 years old

Director
SQUIRE, Clive Ray
Resigned: 28 February 2012
Appointed Date: 01 January 1998
77 years old

Director
WHITFIELD, Bruce William Ward
Resigned: 05 January 1998
71 years old

Persons With Significant Control

Mr Tim Stacey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Andrew Drake
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Paul Reed
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYGOR GROUP LIMITED Events

31 Jan 2017
Group of companies' accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 26 December 2016 with updates
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000

21 Nov 2015
Group of companies' accounts made up to 30 April 2015
14 Oct 2015
Appointment of Mr Martyn Morant as a secretary on 14 October 2015
...
... and 114 more events
29 Mar 1985
Company name changed\certificate issued on 29/03/85
21 Jul 1983
Accounts made up to 31 March 1983
30 Nov 1982
Accounts made up to 31 March 1982
09 Feb 1982
Accounts made up to 31 March 1981
01 Aug 1968
Incorporation

RYGOR GROUP LIMITED Charges

10 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Mercedes-Benz Bank Ag (Acting Through Its UK Branch)
Description: By way of legal mortgage f/h unit 13, hambridge business…
4 May 2011
Assignment and charge of sub-leasing agreements
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited (The "Lessor")
Description: All the rights, title and interest in subleases made or to…
3 July 2008
Guarantee and fixed and floating charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2008
Rent deposit deed
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Imperial Tobacco Pension Trustees Limited & Imperial Investments Limited
Description: The companys interest in the account and all money from…
2 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13 hambridge business centre hambridge lane newbury…
22 December 2003
Legal charge
Delivered: 2 January 2004
Status: Satisfied on 24 June 2008
Persons entitled: The Metropolitan Railway Surplas Lands Company Limited
Description: Site 5 south marston park hunts rise swindon.
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hunts rise, swindon t/no WT127516.
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site 5 south marston park hunts rise swindon.
15 March 1999
Legal charge
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Broadway business centre west wilts trading estate westbury…
21 September 1994
Legal mortgage
Delivered: 27 September 1994
Status: Satisfied on 25 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 hunts rise south marston park…
22 October 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 25 March 1995
Persons entitled: Barclays Bank PLC
Description: Site 5,south marston park,south marston,wiltshire…
8 June 1993
Charge and assignment
Delivered: 24 June 1993
Status: Satisfied on 28 March 1995
Persons entitled: Barclays Bank PLC
Description: By way of charge all the agreement details in the schedule…
11 November 1991
A credit agreement
Delivered: 16 November 1991
Status: Satisfied on 24 June 2008
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in andto all sums payable…
14 March 1990
Legal charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at queensway meadows trading estate, newport gwent.
30 July 1984
Legal charge
Delivered: 6 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 23 broadway north, west wilts trading estate, westbury…
16 January 1981
Floating charge
Delivered: 20 January 1981
Status: Satisfied
Persons entitled: Trustees of the H E Rygor Son Executive Pension Scheme
Description: Floating charge over the. Undertaking and all property and…
7 June 1976
Debenture
Delivered: 17 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…