Rigibore Limited HAYLE


Rigibore started in year 1979 as Private Limited Company with registration number 01465509. The Rigibore company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Hayle at 5 Guildford Road Industrial Estate. Postal code: TR27 4QZ.

The company has 5 directors, namely Richard B., Suzanne B. and Anthony B. and others. Of them, Roger B., Rosemary B. have been with the company the longest, being appointed on 15 November 1991 and Richard B. and Suzanne B. have been with the company for the least time - from 24 May 2012. 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.

Rigibore Limited Address / Contact

Office Address 5 Guildford Road Industrial Estate
Town Hayle
Post code TR27 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01465509
Date of Incorporation Fri, 7th Dec 1979
Industry Manufacture of tools
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Richard B.

Position: Director

Appointed: 24 May 2012

Suzanne B.

Position: Director

Appointed: 24 May 2012

Anthony B.

Position: Director

Appointed: 30 July 1993

Roger B.

Position: Director

Appointed: 15 November 1991

Rosemary B.

Position: Director

Appointed: 15 November 1991

Gregory C.

Position: Director

Appointed: 24 May 2012

Resigned: 09 November 2016

Suzanne B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 24 May 2012

Paul B.

Position: Secretary

Appointed: 29 June 2001

Resigned: 28 January 2005

Terence N.

Position: Director

Appointed: 01 February 1995

Resigned: 01 April 2006

John W.

Position: Director

Appointed: 25 November 1994

Resigned: 29 June 2001

Anthony B.

Position: Director

Appointed: 30 March 1993

Resigned: 30 July 1993

John W.

Position: Secretary

Appointed: 15 November 1991

Resigned: 29 June 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Bassett Group Ltd from Hayle, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bassett Group Ltd

5 Guildford Road Industrial Estate, Hayle, TR27 4BA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registered In England
Registration number 02247084
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand48 9891 4438 078107 473182 566460 588134 987487 252
Current Assets2 629 6892 889 9452 980 6973 202 0013 137 8642 388 9222 748 3752 661 395
Debtors1 293 3481 540 7451 600 5671 819 7251 805 682902 8301 425 981834 635
Net Assets Liabilities1 878 4772 081 2142 127 1592 337 9992 290 7792 292 7203 248 9283 484 867
Other Debtors83 64552 93251 570146 73798 37653 98736 60256 650
Property Plant Equipment1 856 6191 693 6021 492 2961 371 2491 216 4491 088 973981 0971 024 438
Total Inventories1 287 3521 347 7571 372 0521 274 8031 149 6161 025 5041 187 4071 339 508
Other
Accumulated Amortisation Impairment Intangible Assets322 017326 628      
Accumulated Depreciation Impairment Property Plant Equipment3 237 2503 476 3853 686 6513 596 5433 757 5813 888 1024 001 4303 622 641
Amounts Owed By Group Undertakings1 027 0561 342 8301 437 5231 522 0541 578 058680 2831 287 557652 480
Amounts Owed To Group Undertakings1 899 4901 858 2162 033 5501 825 6851 815 341935 34460 450 
Average Number Employees During Period 46454848373735
Bank Borrowings13 3025 048      
Bank Borrowings Overdrafts4 734101 963      
Bank Overdrafts 96 915      
Creditors195 61294 43022 345135 88769 2287 1546 0685 144
Disposals Decrease In Amortisation Impairment Intangible Assets  326 628     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       483 677
Disposals Intangible Assets  326 628     
Disposals Property Plant Equipment       504 200
Finance Lease Liabilities Present Value Total174 57680 03810 224125 69760 67960 679  
Fixed Assets1 911 2231 743 5951 542 2891 421 2421 266 4421 138 9661 031 0901 074 431
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -455 429    
Increase Decrease In Property Plant Equipment 68 970 204 399    
Increase From Amortisation Charge For Year Intangible Assets 4 611      
Increase From Depreciation Charge For Year Property Plant Equipment 239 135210 266176 042 130 521113 328104 888
Intangible Assets4 611       
Intangible Assets Gross Cost326 628326 628      
Investments Fixed Assets49 99349 99349 99349 99349 99349 99349 99349 993
Investments In Group Undertakings49 99349 99349 99349 99349 99349 99349 99349 993
Net Current Assets Liabilities386 242611 377751 7491 156 6871 175 6501 239 6542 400 5532 556 664
Other Creditors16 30214 39212 12110 1908 5497 1546 0685 144
Other Taxation Social Security Payable26 19334 44123 05822 98421 89021 765158 83718 148
Percentage Class Share Held In Subsidiary  100100 100100100
Property Plant Equipment Gross Cost5 093 8695 169 9875 178 9474 967 7924 974 0304 977 0754 982 5274 647 079
Provisions For Liabilities Balance Sheet Subtotal223 376179 328144 534104 04382 08578 746176 647141 084
Total Additions Including From Business Combinations Property Plant Equipment 76 1188 960244 274 3 0455 452168 752
Total Assets Less Current Liabilities2 297 4652 354 9722 294 0382 577 9292 442 0922 378 6203 431 6433 631 095
Total Borrowings312 047327 34980 766     
Trade Creditors Trade Payables95 25783 85670 22185 70637 801106 853103 78265 691
Trade Debtors Trade Receivables182 647144 983111 474150 934129 248168 560101 822125 505
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -266 150    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
Free Download (11 pages)

Company search

Advertisements