Rigest Trading Limited KEIGHLEY


Rigest Trading started in year 1993 as Private Limited Company with registration number 02792565. The Rigest Trading company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Keighley at Airedale Mills Skipton Road. Postal code: BD20 7BX.

At the moment there are 3 directors in the the company, namely John L., Chris C. and Craig T.. In addition one secretary - Craig T. - is with the firm. At the moment 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.

Rigest Trading Limited Address / Contact

Office Address Airedale Mills Skipton Road
Office Address2 Cross Hills
Town Keighley
Post code BD20 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792565
Date of Incorporation Mon, 22nd Feb 1993
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

John L.

Position: Director

Appointed: 02 June 2015

Chris C.

Position: Director

Appointed: 02 June 2015

Craig T.

Position: Director

Appointed: 02 June 2015

Craig T.

Position: Secretary

Appointed: 02 June 2015

Richard C.

Position: Director

Appointed: 02 June 2015

Resigned: 02 March 2018

Rachel G.

Position: Director

Appointed: 01 June 1996

Resigned: 02 June 2015

Rosalind F.

Position: Director

Appointed: 01 June 1996

Resigned: 02 June 2015

Wolfgang S.

Position: Director

Appointed: 26 May 1994

Resigned: 31 May 1996

Herwarth F.

Position: Director

Appointed: 23 February 1994

Resigned: 31 May 1996

Richard S.

Position: Secretary

Appointed: 26 February 1993

Resigned: 02 June 2015

Michelle G.

Position: Secretary

Appointed: 22 February 1993

Resigned: 26 February 1993

Richard S.

Position: Director

Appointed: 22 February 1993

Resigned: 02 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1993

Resigned: 22 February 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Airedale Group Holdings from Keighley, 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.

Airedale Group Holdings

Airedale Mills Skipton Road, Cross Hills, Keighley, BD20 7BX, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered N/A
Registration number 08368496
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand104 93326 79524 27011 84217 62287 6793 555
Current Assets461 821718 759741 3851 059 3171 217 4561 054 5161 275 736
Debtors317 458607 058640 462953 616992 347762 3301 017 632
Other Debtors25 560 853853   
Total Inventories39 43084 90676 65393 859207 487204 507254 549
Property Plant Equipment     753445
Other
Accrued Liabilities4 00018 97513 81727 32414 66432 87220 519
Amounts Owed By Group Undertakings50 000290 000310 000450 000544 918544 918544 918
Corporation Tax Payable8 4536 53113 14120 84333 15435 45843 935
Creditors247 549478 364447 756663 690676 012361 909395 825
Creditors Financial Liability 151 96996 773161 519   
Merchandise39 43084 90676 65393 859207 487204 507254 549
Net Current Assets Liabilities214 272240 395293 629395 627541 444692 607879 911
Nominal Value Allotted Share Capital 40 00040 00040 000   
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 00040 000
Other Creditors  4 6344 9291 106146147
Other Taxation Social Security Payable1 2275 8435 1764 8034 96610 6215 543
Par Value Share 111111
Prepayments 1 1011 0642 8521 9782 4555 554
Total Assets Less Current Liabilities214 272240 395293 629395 627541 444693 360880 356
Trade Creditors Trade Payables222 888293 481294 472403 242332 057201 168255 693
Trade Debtors Trade Receivables241 898315 957328 545499 911445 451214 957467 160
Value-added Tax Payable10 9811 56519 74341 03036 67480 97934 888
Accumulated Depreciation Impairment Property Plant Equipment     180488
Advances On Invoice Discounting Facilities   161 519253 391  
Amounts Owed To Other Related Parties Other Than Directors     665 
Average Number Employees During Period    222
Bank Borrowings      32 251
Increase From Depreciation Charge For Year Property Plant Equipment     180308
Loans From Group Undertakings     6652 849
Profit Loss      186 996
Property Plant Equipment Gross Cost     933 
Total Additions Including From Business Combinations Property Plant Equipment     933 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, October 2023
Free Download (13 pages)

Company search

Advertisements