Company NameRigby & Pearson Limited
DirectorSimon Holt Rigby
Company StatusActive
Company Number00666724
CategoryPrivate Limited Company
Incorporation Date3 August 1960(63 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Holt Rigby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(31 years after company formation)
Appointment Duration32 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address113 Newington Drive
Bury
BL8 2EG
Director NameMr George Pearson
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2007)
RoleRadio & Television Engineer
Correspondence Address14 Glen Avenue
Swinton
Manchester
Lancashire
M27 9PL
Director NameMrs Ethel Margaret Rigby
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years after company formation)
Appointment Duration14 years, 1 month (resigned 04 October 2005)
RoleSecretary
Correspondence Address154 Bolton Road
Worsley
Manchester
Lancashire
M28 3BW
Director NameMr John William Rigby
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1995)
RoleRadio & Television Dealer
Correspondence Address154 Bolton Road
Worsley
Manchester
Lancashire
M28 3BW
Director NameMr Geoffrey Vickers
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 1993)
RoleRetail Office Manager
Correspondence Address86 Normanby Road
Worsley
Manchester
Greater Manchester
M28 7TS
Secretary NameMrs Ethel Margaret Rigby
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years after company formation)
Appointment Duration14 years, 1 month (resigned 04 October 2005)
RoleCompany Director
Correspondence Address154 Bolton Road
Worsley
Manchester
Lancashire
M28 3BW

Contact

Telephone01204 707830
Telephone regionBolton

Location

Registered Address113 Newington Drive
Bury
BL8 2EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at £1Simon Holt Rigby
63.56%
Ordinary
730 at £1Mr Geoffrey Vickers
4.83%
Ordinary
4.8k at £1Mrs Pearson
31.61%
Ordinary

Financials

Year2014
Net Worth£97,535
Current Liabilities£5,900

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

6 June 1974Delivered on: 13 June 1974
Persons entitled: William & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
12 October 1964Delivered on: 19 October 1964
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 150, 152 bolton road walkden lancs. Fixtures fixed plant & machinery.
Outstanding
18 June 1973Delivered on: 22 June 1973
Satisfied on: 16 July 1998
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148, bolton road, walkden, lancaster. Together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,100
(4 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,100
(3 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,100
(3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 24/08/07; full list of members (3 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 24/08/07; full list of members (3 pages)
2 November 2007Director resigned (1 page)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 24/08/06; full list of members (3 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Return made up to 24/08/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
18 April 2006Return made up to 24/08/05; full list of members (9 pages)
18 April 2006Return made up to 24/08/05; full list of members (9 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 September 2003Return made up to 24/08/03; full list of members (9 pages)
8 September 2003Return made up to 24/08/03; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 October 2002Return made up to 24/08/02; full list of members (9 pages)
3 October 2002Return made up to 24/08/02; full list of members (9 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 August 2001Return made up to 24/08/01; full list of members (8 pages)
23 August 2001Return made up to 24/08/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
8 November 2000Return made up to 24/08/00; full list of members (8 pages)
8 November 2000Return made up to 24/08/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 November 1999Return made up to 24/08/99; no change of members
  • 363(287) ‐ Registered office changed on 26/11/99
(4 pages)
26 November 1999Return made up to 24/08/99; no change of members
  • 363(287) ‐ Registered office changed on 26/11/99
(4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
20 November 1998Return made up to 24/08/98; no change of members (6 pages)
20 November 1998Return made up to 24/08/98; no change of members (6 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 September 1997Return made up to 24/08/97; full list of members (6 pages)
8 September 1997Return made up to 24/08/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 July 1996 (8 pages)
24 April 1997Full accounts made up to 31 July 1996 (8 pages)
28 October 1996Return made up to 24/08/96; full list of members (6 pages)
28 October 1996Return made up to 24/08/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 September 1995Return made up to 24/08/95; full list of members (8 pages)
5 September 1995Return made up to 24/08/95; full list of members (8 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 August 1960Incorporation (14 pages)
3 August 1960Incorporation (14 pages)