D. And A. Rigby Ltd

General information

Name:

D. And A. Rigby Limited

Office Address:

Apetito Canal Road BA14 8RJ Trowbridge

Number: 06671064

Incorporation date: 2008-08-12

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This D. And A. Rigby Ltd firm has been in this business field for 16 years, as it's been founded in 2008. Started with Companies House Reg No. 06671064, D. And A. Rigby is a Private Limited Company located in Apetito, Trowbridge BA14 8RJ. This company debuted under the name Wiltshire Farm Foods At Crewe, but for the last sixteen years has been on the market under the name D. And A. Rigby Ltd. The company's Standard Industrial Classification Code is 47990 - Other retail sale not in stores, stalls or markets. D. And A. Rigby Limited filed its account information for the financial year up to Wednesday 31st August 2022. Its latest annual confirmation statement was filed on Friday 12th August 2022.

From the data we have gathered, the company was built in August 2008 and has been supervised by five directors, and out this collection of individuals three (Richard R., Kevin R. and Paul F.) are still functioning.

  • Previous company's names
  • D. And A. Rigby Ltd 2008-11-05
  • Wiltshire Farm Foods At Crewe Ltd 2008-08-12

Financial data based on annual reports

Company staff

Richard R.

Role: Director

Appointed: 09 November 2022

Latest update: 15 April 2024

Kevin R.

Role: Director

Appointed: 09 November 2022

Latest update: 15 April 2024

Paul F.

Role: Director

Appointed: 09 November 2022

Latest update: 15 April 2024

People with significant control

The companies that control this firm are as follows: Apetito Limited owns over 3/4 of company shares. This business can be reached in Trowbridge at Canal Road, BA14 8RJ and was registered as a PSC under the registration number 00233851.

Apetito Limited
Address: Apetito Canal Road, Trowbridge, BA14 8RJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 00233851
Notified on 9 November 2022
Nature of control:
over 3/4 of shares
Annelouise R.
Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 August 2023
Confirmation statement last made up date 12 August 2022
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 January 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 24 King Street Trading Estate

Post code:

CW10 9LF

City / Town:

Middlewich

HQ address,
2014

Address:

Unit 24 King Street Trading Estate

Post code:

CW10 9LF

City / Town:

Middlewich

HQ address,
2015

Address:

Unit 24 King Street Trading Estate

Post code:

CW10 9LF

City / Town:

Middlewich

HQ address,
2016

Address:

Unit 8 Oasis Business Park Road One Ind Est

Post code:

CW7 3RY

City / Town:

Winsford

Accountant/Auditor,
2014 - 2016

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Accountant/Auditor,
2013

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Closest Companies - by postcode