Company NameBen Rigby Game Ltd
DirectorBen Rigby
Company StatusActive
Company Number04568208
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameBen Rigby
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(3 months after company formation)
Appointment Duration21 years, 2 months
RoleGame Dealer
Country of ResidenceEngland
Correspondence AddressAtherstone Lodge, Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
Secretary NameJayne Ann Woodley
NationalityBritish
StatusCurrent
Appointed08 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressAtherstone Lodge, Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
Secretary NameMarianne Burrows
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressPost Office Flat 2 High Street
Tollesbury
Essex
CM9 8RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.benrigbygame.co.uk
Email address[email protected]
Telephone01664 929749
Telephone regionMelton Mowbray

Location

Registered AddressAtherstone Lodge, Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh

Shareholders

100 at £1Ben Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth£1,248,096
Cash£670,298
Current Liabilities£163,577

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

30 March 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ben rigby game LTD and numbered 47004760 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
26 November 2008Delivered on: 2 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 49561081 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

13 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 November 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 November 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
31 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Jayne Ann Woodley on 1 October 2009 (1 page)
8 November 2010Director's details changed for Ben Rigby on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Ben Rigby on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Jayne Ann Woodley on 1 October 2009 (1 page)
8 November 2010Register(s) moved to registered office address (1 page)
8 November 2010Director's details changed for Ben Rigby on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Jayne Ann Woodley on 1 October 2009 (1 page)
8 November 2010Register(s) moved to registered office address (1 page)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 November 2009Director's details changed for Ben Rigby on 1 October 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ben Rigby on 1 October 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ben Rigby on 1 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 January 2008Return made up to 21/10/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: atherstone lodge fambridge road mundon maldon essex CM9 6ML (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Return made up to 21/10/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Registered office changed on 03/01/08 from: atherstone lodge fambridge road mundon maldon essex CM9 6ML (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Registered office changed on 16/11/06 from: atherstone lodge, fambridge road mundon maldon essex CM9 6ML (1 page)
16 November 2006Registered office changed on 16/11/06 from: atherstone lodge, fambridge road mundon maldon essex CM9 6ML (1 page)
8 November 2006Return made up to 21/10/06; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: c/o carlton baker clarke carlton house 101 new london road chelmsford essex CM2 opp (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/o carlton baker clarke carlton house 101 new london road chelmsford essex CM2 opp (1 page)
8 November 2006Return made up to 21/10/06; full list of members (2 pages)
24 May 2006Return made up to 21/10/05; full list of members (2 pages)
24 May 2006Return made up to 21/10/05; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(6 pages)
15 December 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(6 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 September 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
28 September 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
6 November 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
6 November 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
10 February 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Registered office changed on 10/02/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
10 February 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003New director appointed (2 pages)
6 February 2003Company name changed middlewick LTD\certificate issued on 06/02/03 (3 pages)
6 February 2003Company name changed middlewick LTD\certificate issued on 06/02/03 (3 pages)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
21 October 2002Incorporation (9 pages)
21 October 2002Incorporation (9 pages)