Company NameJ W Rigby Limited
Company StatusActive
Company Number06349251
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrew Winston Rigby
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Joseph Winston Rigby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMrs Valerie Ann Rigby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Secretary NameMr Andrew Winston Rigby
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX

Contact

Websitedealerservices.autotrader.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Andrew Winston Rigby
33.33%
Ordinary
25 at £1Joseph Winston Rigby
33.33%
Ordinary
25 at £1Valerie Ann Rigby
33.33%
Ordinary

Financials

Year2014
Net Worth£153,432
Cash£26,678
Current Liabilities£933,692

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

30 March 2022Delivered on: 1 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 75
(4 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 75
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 75
(4 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 75
(4 pages)
5 February 2014Resolutions
  • RES13 ‐ 24/01/2014
(6 pages)
5 February 2014Resolutions
  • RES13 ‐ 24/01/2014
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Registration of charge 063492510001 (17 pages)
4 December 2013Registration of charge 063492510001 (17 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 75
(4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 75
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Andrew Winston Rigby on 21 August 2010 (1 page)
11 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Joseph Winston Rigby on 21 August 2010 (2 pages)
11 October 2010Director's details changed for Valerie Ann Rigby on 21 August 2010 (2 pages)
11 October 2010Director's details changed for Andrew Winston Rigby on 21 August 2010 (2 pages)
11 October 2010Director's details changed for Joseph Winston Rigby on 21 August 2010 (2 pages)
11 October 2010Director's details changed for Valerie Ann Rigby on 21 August 2010 (2 pages)
11 October 2010Secretary's details changed for Andrew Winston Rigby on 21 August 2010 (1 page)
11 October 2010Director's details changed for Andrew Winston Rigby on 21 August 2010 (2 pages)
5 October 2010Registered office address changed from the Mere Garage, Marton Macclesfield Cheshire SK11 9HH on 5 October 2010 (1 page)
5 October 2010Registered office address changed from the Mere Garage, Marton Macclesfield Cheshire SK11 9HH on 5 October 2010 (1 page)
5 October 2010Registered office address changed from the Mere Garage, Marton Macclesfield Cheshire SK11 9HH on 5 October 2010 (1 page)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 October 2008Return made up to 21/08/08; full list of members (4 pages)
14 October 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2007Incorporation (12 pages)
21 August 2007Incorporation (12 pages)