Company NameG.H. Rigby Pipe Supports Limited
DirectorChristopher Robert Rigby
Company StatusActive
Company Number07733673
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 7 months ago)
Previous NameRigweld Pipe Supports Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Robert Rigby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG H Rigby & Son Sankey Bridges
Liverpool Road
Warrington
WA5 1ED
Director NameMr Wilfred Oswald Rigby
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMrs Norma Rigby
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 264
Manchester Road
Warrington
Cheshire
WA1 3RB

Location

Registered AddressG H Rigby & Son Sankey Bridges
Liverpool Road
Warrington
WA5 1ED
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey South
Built Up AreaWarrington

Shareholders

100 at £1Wilfred Rigby
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
16 September 2019Termination of appointment of Wilfred Oswald Rigby as a director on 26 April 2018 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
16 September 2019Cessation of Wilfred Oswald Rigby as a person with significant control on 26 April 2018 (1 page)
5 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
13 September 2018Notification of Christopher Rigby as a person with significant control on 1 September 2018 (2 pages)
20 April 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
13 February 2018Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Termination of appointment of Norma Rigby as a director on 23 October 2013 (1 page)
15 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Termination of appointment of Norma Rigby as a director on 23 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
2 November 2012Appointment of Mr Christopher Robert Rigby as a director (2 pages)
2 November 2012Appointment of Mr Christopher Robert Rigby as a director (2 pages)
1 November 2012Company name changed rigweld pipe supports LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Appointment of Mrs Norma Rigby as a director (2 pages)
1 November 2012Company name changed rigweld pipe supports LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Appointment of Mrs Norma Rigby as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)