Company NameRodney J Rigby Limited
DirectorRodney James Rigby
Company StatusActive
Company Number04705146
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Rodney James Rigby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast
Pullens Farm Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Secretary NameMrs Yvonne Joanna Cooper
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleSecretary Accounts Admin
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast Pullens Farm
Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Director NameMrs Sarah Angela Heaton Dacre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimphurst Oast Fridd Lane
Bethersden
Ashford
Kent
TN26 3EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rodneyjrigby.com
Email address[email protected]
Telephone01892 724951
Telephone regionTunbridge Wells

Location

Registered Address9 Great Chesterford Court
London Rd Gt Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£20,011
Cash£3,844
Current Liabilities£14,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

27 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Rodney James Rigby on 6 September 2011 (2 pages)
19 March 2012Director's details changed for Rodney James Rigby on 6 September 2011 (2 pages)
19 March 2012Director's details changed for Rodney James Rigby on 6 September 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2010Termination of appointment of Sarah Dacre as a director (1 page)
28 June 2010Termination of appointment of Sarah Dacre as a director (1 page)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Director appointed mrs sarah angela heaton dacre (1 page)
16 April 2009Director appointed mrs sarah angela heaton dacre (1 page)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2007Return made up to 20/03/07; full list of members (2 pages)
30 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)