You are here: bizstats.co.uk > a-z index > R list > RY list

Rygor Group Limited WESTBURY


Rygor Group started in year 1968 as Private Limited Company with registration number 00936467. The Rygor Group company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Westbury at The Broadway. Postal code: BA13 4JX.

At present there are 4 directors in the the company, namely Sean J., Rishpal C. and Timothy S. and others. In addition one secretary - Timothy S. - is with the firm. 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.

This company operates within the BA13 4JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0101339 . It is located at The Broadway, West Wilts Trading Estate, Westbury with a total of 5 carsand 10 trailers.

Rygor Group Limited Address / Contact

Office Address The Broadway
Office Address2 West Wiles Trading Estate
Town Westbury
Post code BA13 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936467
Date of Incorporation Thu, 1st Aug 1968
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 56 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Sean J.

Position: Director

Appointed: 17 February 2023

Rishpal C.

Position: Director

Appointed: 09 November 2022

Timothy S.

Position: Director

Appointed: 09 November 2022

Timothy S.

Position: Secretary

Appointed: 01 June 2021

John K.

Position: Director

Appointed: 01 June 2021

Martyn M.

Position: Secretary

Appointed: 14 October 2015

Resigned: 18 June 2019

Paul R.

Position: Director

Appointed: 03 July 2008

Resigned: 09 November 2022

Bruce W.

Position: Director

Appointed: 03 July 2008

Resigned: 09 November 2022

Graham D.

Position: Secretary

Appointed: 01 May 2001

Resigned: 14 October 2015

Graham D.

Position: Director

Appointed: 01 May 2001

Resigned: 09 November 2022

Clive S.

Position: Director

Appointed: 01 January 1998

Resigned: 28 February 2012

Timothy S.

Position: Secretary

Appointed: 01 February 1996

Resigned: 01 May 2001

Timothy S.

Position: Director

Appointed: 01 February 1995

Resigned: 09 November 2022

Harry R.

Position: Director

Appointed: 26 December 1991

Resigned: 03 July 2008

Barry R.

Position: Director

Appointed: 26 December 1991

Resigned: 15 September 2008

Joyce S.

Position: Director

Appointed: 26 December 1991

Resigned: 01 February 1996

Mark R.

Position: Director

Appointed: 26 December 1991

Resigned: 30 June 2004

Bruce W.

Position: Director

Appointed: 26 December 1991

Resigned: 05 January 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Rygor Holdings Limited from Westbury, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Graham D. This PSC owns 25-50% shares. Then there is Tim S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Rygor Holdings Limited

The Broadway Broadway North, West Wilts Trading Estate, Westbury, BA13 4JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06506121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Tim S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Paul R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

The Broadway
Address West Wilts Trading Estate
City Westbury
Post code BA13 4JX
Vehicles 5
Trailers 10

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 8th, February 2024
Free Download (45 pages)

Company search

Advertisements