Established in 1919, Rigby Taylor Ltd are based in Royston in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Baxendale, Mark Richard, Beedham, Robert Edward, Hedley, Hugh Bernard, Morgan, David John, Rigby, David, Robinson, Andrew Hamilton, Ryan, Edward Jonathan, Williams, Clive Richard at Companies House. We don't know the number of employees at Rigby Taylor Ltd. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXENDALE, Mark Richard | N/A | 12 September 2003 | 1 |
BEEDHAM, Robert Edward | N/A | 31 August 2012 | 1 |
HEDLEY, Hugh Bernard | N/A | 31 December 2011 | 1 |
MORGAN, David John | N/A | 17 August 2001 | 1 |
RIGBY, David | N/A | 20 December 2007 | 1 |
ROBINSON, Andrew Hamilton | 01 December 1994 | 17 December 2012 | 1 |
RYAN, Edward Jonathan | N/A | 30 November 1999 | 1 |
WILLIAMS, Clive Richard | N/A | 05 January 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 05 February 2020 | |
AP01 - Appointment of director | 19 December 2019 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 25 April 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
CS01 - N/A | 05 February 2018 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
CH01 - Change of particulars for director | 05 May 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 14 February 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
CH01 - Change of particulars for director | 19 October 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 17 February 2015 | |
CH01 - Change of particulars for director | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AA - Annual Accounts | 11 April 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
AR01 - Annual Return | 11 February 2013 | |
TM01 - Termination of appointment of director | 06 January 2013 | |
AD01 - Change of registered office address | 11 October 2012 | |
TM01 - Termination of appointment of director | 13 September 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
TM01 - Termination of appointment of director | 29 March 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 12 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 September 2011 | |
AP01 - Appointment of director | 31 August 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
AA01 - Change of accounting reference date | 25 August 2011 | |
AUD - Auditor's letter of resignation | 11 August 2011 | |
AA - Annual Accounts | 10 August 2011 | |
MISC - Miscellaneous document | 02 August 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
SH01 - Return of Allotment of shares | 26 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
TM01 - Termination of appointment of director | 26 April 2011 | |
RESOLUTIONS - N/A | 22 March 2011 | |
SH01 - Return of Allotment of shares | 21 March 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 16 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
AA - Annual Accounts | 27 April 2007 | |
363a - Annual Return | 14 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2007 | |
AA - Annual Accounts | 04 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
AA - Annual Accounts | 07 May 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
363s - Annual Return | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
AA - Annual Accounts | 13 September 2001 | |
363s - Annual Return | 12 February 2001 | |
RESOLUTIONS - N/A | 16 May 2000 | |
RESOLUTIONS - N/A | 16 May 2000 | |
RESOLUTIONS - N/A | 16 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
AA - Annual Accounts | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 06 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 January 1998 | |
AA - Annual Accounts | 20 May 1997 | |
363s - Annual Return | 07 March 1997 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 05 March 1996 | |
288 - N/A | 25 August 1995 | |
AA - Annual Accounts | 30 March 1995 | |
363s - Annual Return | 23 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 01 December 1994 | |
AA - Annual Accounts | 12 March 1994 | |
363s - Annual Return | 12 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1994 | |
363s - Annual Return | 26 February 1993 | |
AA - Annual Accounts | 26 February 1993 | |
288 - N/A | 27 November 1992 | |
AA - Annual Accounts | 30 September 1992 | |
363b - Annual Return | 14 April 1992 | |
395 - Particulars of a mortgage or charge | 23 October 1991 | |
288 - N/A | 02 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1991 | |
AA - Annual Accounts | 08 March 1991 | |
363a - Annual Return | 08 March 1991 | |
395 - Particulars of a mortgage or charge | 11 December 1990 | |
AA - Annual Accounts | 10 August 1990 | |
363 - Annual Return | 25 July 1990 | |
363 - Annual Return | 08 December 1989 | |
288 - N/A | 21 November 1989 | |
AA - Annual Accounts | 17 October 1989 | |
288 - N/A | 31 August 1989 | |
288 - N/A | 10 February 1989 | |
288 - N/A | 20 December 1988 | |
288 - N/A | 20 December 1988 | |
288 - N/A | 20 December 1988 | |
SA - Shares agreement | 18 October 1988 | |
288 - N/A | 17 October 1988 | |
PUC 3 - N/A | 06 October 1988 | |
RESOLUTIONS - N/A | 28 September 1988 | |
AA - Annual Accounts | 26 August 1988 | |
363 - Annual Return | 26 August 1988 | |
288 - N/A | 18 August 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 August 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 1988 | |
RESOLUTIONS - N/A | 09 August 1988 | |
123 - Notice of increase in nominal capital | 09 August 1988 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
288 - N/A | 31 December 1986 | |
AA - Annual Accounts | 31 December 1986 | |
363 - Annual Return | 31 December 1986 | |
288 - N/A | 01 October 1986 | |
288 - N/A | 28 May 1986 | |
288 - N/A | 09 May 1986 | |
288 - N/A | 15 April 1986 | |
288 - N/A | 05 February 1986 | |
NEWINC - New incorporation documents | 24 July 1919 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 04 March 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 October 1991 | Fully Satisfied |
N/A |
A credit agreement | 04 December 1990 | Fully Satisfied |
N/A |
Collateral debenture | 16 April 1986 | Fully Satisfied |
N/A |
Further guarantee & debenture | 06 February 1985 | Fully Satisfied |
N/A |
Further guarantee & debenture | 24 January 1984 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 March 1982 | Fully Satisfied |
N/A |