About

Registered Number: 01617604
Date of Incorporation: 26/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: No 4 Downgate Drive, Sheffield, S4 8BU

 

Established in 1982, Rigby Wireworks & Co (1982) Ltd are based in the United Kingdom, it's status at Companies House is "Active". The companies directors are listed as Lilleyman, Christopher, Lilleyman, Nigel, Lilleyman, Judith Mary, Lilleyman, Royston Graham, Lilleyman, Vera in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEYMAN, Christopher 14 December 2009 - 1
LILLEYMAN, Nigel 14 December 2009 - 1
LILLEYMAN, Judith Mary 01 April 1995 31 January 2004 1
LILLEYMAN, Royston Graham N/A 06 January 2010 1
LILLEYMAN, Vera N/A 01 April 1995 1

Filing History

Document Type Date
PSC04 - N/A 17 September 2020
CH01 - Change of particulars for director 16 September 2020
CH01 - Change of particulars for director 16 September 2020
CH03 - Change of particulars for secretary 16 September 2020
PSC04 - N/A 16 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 January 2017
CH01 - Change of particulars for director 14 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 April 2013
RESOLUTIONS - N/A 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 April 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 14 May 2001
AAMD - Amended Accounts 05 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 07 June 1996
AUD - Auditor's letter of resignation 26 March 1996
AUD - Auditor's letter of resignation 20 March 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 15 May 1995
288 - N/A 01 May 1995
287 - Change in situation or address of Registered Office 28 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 06 May 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 19 August 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
CERTNM - Change of name certificate 02 June 1982
MISC - Miscellaneous document 26 February 1982
NEWINC - New incorporation documents 26 February 1982

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.