Rigwell Ltd SALFORD


Founded in 2001, Rigwell, classified under reg no. 04262329 is an active company. Currently registered at 1st Floor Cloister House M3 5FS, Salford the company has been in the business for twenty three years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Jacob H., Jeremy R. and Samuel H.. Of them, Samuel H. has been with the company the longest, being appointed on 21 August 2001 and Jacob H. and Jeremy R. have been with the company for the least time - from 30 January 2012. As of 25 April 2024, there was 1 ex secretary - Joshua H.. There were no ex directors.

Rigwell Ltd Address / Contact

Office Address 1st Floor Cloister House
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04262329
Date of Incorporation Tue, 31st Jul 2001
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th April
Company age 23 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jacob H.

Position: Director

Appointed: 30 January 2012

Jeremy R.

Position: Director

Appointed: 30 January 2012

Samuel H.

Position: Director

Appointed: 21 August 2001

Joshua H.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 May 2010

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 31 July 2001

Resigned: 21 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 31 July 2001

Resigned: 21 August 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Samuel H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jacob H. This PSC owns 25-50% shares. The third one is Jeremy R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Samuel H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jacob H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jeremy R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-292014-04-292015-04-292019-04-302020-04-302021-04-302022-04-30
Net Worth1 70818 10336 97238 556    
Balance Sheet
Cash Bank On Hand    14 9185 23822 20126 997
Current Assets64 650163 520313 336482 6571 665 0131 877 6442 278 3732 722 181
Debtors15 19451 096  421 2021 030 9171 491 2851 603 826
Net Assets Liabilities    144 378146 464177 400300 719
Other Debtors    9 560929 657529 897501 622
Property Plant Equipment    150 901145 696121 555124 432
Total Inventories    1 228 893841 589764 8871 091 358
Net Assets Liabilities Including Pension Asset Liability1 70818 10336 97238 556    
Cash Bank In Hand8 2543 578      
Stocks Inventory41 202108 846      
Tangible Fixed Assets340528      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-49 105-32 711      
Shareholder Funds1 70818 10336 97238 556    
Other
Accumulated Depreciation Impairment Property Plant Equipment    35 60258 24484 425109 949
Amounts Owed By Related Parties     -100482 170617 379
Average Number Employees During Period    29252312
Bank Borrowings Overdrafts    416 103147 819300 580238 679
Corporation Tax Payable     14 0025 8943 811
Creditors    1 671 5361 169 3651 393 5471 280 207
Fixed Assets3405282 0611 031 145 796121 655124 532
Future Minimum Lease Payments Under Non-cancellable Operating Leases     27 02121 5466 287
Increase From Depreciation Charge For Year Property Plant Equipment     22 64226 18125 524
Investments Fixed Assets     100100100
Investments In Group Undertakings Participating Interests     100100100
Net Current Assets Liabilities1 36817 57534 91141 335-6 5231 170 1331 449 2921 456 394
Other Creditors    770 6701 169 3651 092 9671 041 528
Other Taxation Social Security Payable    93 841160 050229 404141 087
Property Plant Equipment Gross Cost    186 503203 940205 980234 381
Total Additions Including From Business Combinations Property Plant Equipment     17 4372 04028 401
Total Assets Less Current Liabilities1 70818 10336 97242 366144 3781 315 8291 570 9471 580 926
Trade Creditors Trade Payables    390 922266 160123 679523 506
Trade Debtors Trade Receivables    404 49593 870479 218484 825
Accruals Deferred Income   3 810    
Creditors Due Within One Year63 282145 945376 217563 631    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  97 792122 309    
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Share Premium Account50 71350 714      
Tangible Fixed Assets Additions 298      
Tangible Fixed Assets Cost Or Valuation453751      
Tangible Fixed Assets Depreciation113223      
Tangible Fixed Assets Depreciation Charged In Period 110      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 12th, January 2023
Free Download (11 pages)

Company search