About

Registered Number: 03254116
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS,

 

Having been setup in 1996, Rigby's Executive Coaches Ltd are based in Blackburn, it's status is listed as "Active". We don't know the number of employees at the company. Williamson, Deborah, Beddows, Kevin Alexander, Hoyle, John Kenneth, Smith, Jesse, Wilkinson, Edward, Williamson, Bryan Keith are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOWS, Kevin Alexander 25 September 1996 14 September 1998 1
HOYLE, John Kenneth 25 September 1996 05 June 2007 1
SMITH, Jesse 25 September 1996 14 September 1998 1
WILKINSON, Edward 06 September 2011 31 July 2018 1
WILLIAMSON, Bryan Keith 06 September 2011 21 September 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Deborah 01 January 2015 30 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 December 2019
CS01 - N/A 26 November 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 24 September 2018
PSC01 - N/A 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
PSC07 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 06 September 2018
TM02 - Termination of appointment of secretary 06 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP03 - Appointment of secretary 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 June 2013
MR01 - N/A 11 June 2013
MR01 - N/A 10 June 2013
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 14 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 30 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
123 - Notice of increase in nominal capital 17 September 1997
395 - Particulars of a mortgage or charge 19 May 1997
CERTNM - Change of name certificate 09 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
287 - Change in situation or address of Registered Office 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
RESOLUTIONS - N/A 27 September 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

Debenture 09 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.