Rigby & Rigby Limited STRATFORD UPON AVON


Founded in 2007, Rigby & Rigby, classified under reg no. 06078300 is an active company. Currently registered at Bridgeway House CV37 6YX, Stratford Upon Avon the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since August 1, 2019 Rigby & Rigby Limited is no longer carrying the name Rigby & Rigby Architecture.

The company has 3 directors, namely Paul J., Mark C. and Iain J.. Of them, Mark C., Iain J. have been with the company the longest, being appointed on 30 May 2013 and Paul J. has been with the company for the least time - from 1 October 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rigby & Rigby Limited Address / Contact

Office Address Bridgeway House
Office Address2 Bridgeway
Town Stratford Upon Avon
Post code CV37 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06078300
Date of Incorporation Thu, 1st Feb 2007
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Paul J.

Position: Director

Appointed: 01 October 2016

Mark C.

Position: Director

Appointed: 30 May 2013

Iain J.

Position: Director

Appointed: 30 May 2013

Peter R.

Position: Director

Appointed: 05 March 2008

Resigned: 01 September 2008

Tracey B.

Position: Secretary

Appointed: 05 March 2008

Resigned: 28 May 2021

Jennifer R.

Position: Secretary

Appointed: 20 June 2007

Resigned: 05 March 2008

Steven R.

Position: Director

Appointed: 20 June 2007

Resigned: 30 July 2020

Jennifer R.

Position: Director

Appointed: 20 June 2007

Resigned: 05 March 2008

Mcs Nominees Limited

Position: Corporate Director

Appointed: 01 February 2007

Resigned: 20 June 2007

Mcs Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 20 June 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Allect Limited from Stratford Upon Avon, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rigby &Amp; Rigby Limited that entered Stratford Upon Avon, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allect Limited

Bridgeway House Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 05884731
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rigby &Amp; Rigby Limited

Bridgeway House Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05884731
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rigby & Rigby Architecture August 1, 2019
83 Eaton Terrace May 30, 2013
R&R Residences One March 11, 2008
Greenglade August 31, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On October 5, 2023 director's details were changed
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements