RIGBY METAL COMPONENTS LIMITED

RIGBY METAL COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIGBY METAL COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02387899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGBY METAL COMPONENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIGBY METAL COMPONENTS LIMITED located?

    Registered Office Address
    11th Floor The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGBY METAL COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRICAL CERAMICS LIMITEDJul 07, 1989Jul 07, 1989
    LEGIBUS 1401 LIMITEDMay 23, 1989May 23, 1989

    What are the latest accounts for RIGBY METAL COMPONENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIGBY METAL COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for RIGBY METAL COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Sarah Anne Anderson on Apr 23, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of RIGBY METAL COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish310116070001
    GOUGH, Richard Paul
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish214361590002
    PAYNE, Michael
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320407820001
    COOPER, Donald
    14 Como Avenue
    Girlington
    BD8 9PZ Bradford
    West Yorkshire
    Secretary
    14 Como Avenue
    Girlington
    BD8 9PZ Bradford
    West Yorkshire
    British26401320001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    246443260001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    HENSTOCK, Andrew Nicholas
    45 Admiral Parker Drive
    Shenstone
    WS14 0NS Lichfield
    Staffordshire
    Secretary
    45 Admiral Parker Drive
    Shenstone
    WS14 0NS Lichfield
    Staffordshire
    British74194270001
    LODGE, David John
    Ivy Cottage 22 Station Road
    Barton Under Needwood
    DE13 8DR Burton On Trent
    Staffordshire
    Secretary
    Ivy Cottage 22 Station Road
    Barton Under Needwood
    DE13 8DR Burton On Trent
    Staffordshire
    British31429750001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    British113603590001
    VICKERMAN, John
    2 Hawthorne Close
    Fenay Bridge
    HD8 0BR Huddersfield
    Secretary
    2 Hawthorne Close
    Fenay Bridge
    HD8 0BR Huddersfield
    British98625400001
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    ALLEN, Robert Michael
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish106650290002
    BARNES, Garry Elliot, Mr.
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish261469100001
    BISHOP, Barry
    20 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    West Midlands
    Director
    20 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    West Midlands
    British15138330001
    BROWN, James Robert
    1 Waltham Avenue
    Glazebury
    WA3 5NL Warrington
    Cheshire
    Director
    1 Waltham Avenue
    Glazebury
    WA3 5NL Warrington
    Cheshire
    British26401330001
    CLARKSON, David George
    Oak House 26 Bratton Road
    Bratton
    TF5 0BT Telford
    Shropshire
    Director
    Oak House 26 Bratton Road
    Bratton
    TF5 0BT Telford
    Shropshire
    British60673480001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish164318930002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    GELDARD-WILLIAMS, Neil Charles
    44 Hood Lane
    Armitage
    WS15 4AG Rugeley
    Staffordshire
    Director
    44 Hood Lane
    Armitage
    WS15 4AG Rugeley
    Staffordshire
    EnglandBritish54684620002
    GOETZE, Burkhard
    Reitern 52
    4823 Steeg
    Austria
    Director
    Reitern 52
    4823 Steeg
    Austria
    German57166880001
    MACFARLANE, William Edward
    Little Barn
    Holme Park Farm Lane, Sonning
    RG4 6SX Reading
    Berkshire
    Director
    Little Barn
    Holme Park Farm Lane, Sonning
    RG4 6SX Reading
    Berkshire
    Canadian66065390001
    MARNO, Ronald Anthony
    19 Northlands Park
    Bishopston
    SA3 3JW Swansea
    West Glamorgan
    Director
    19 Northlands Park
    Bishopston
    SA3 3JW Swansea
    West Glamorgan
    WalesBritish57458710001
    MORGAN, Geoffrey Damien
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish137426690001
    NORRIS, Ian Pearson
    28 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    Director
    28 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    British8745670001
    OGILVIE SMALS, Rufus Alexander
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish44858860001
    PORRITT, Kerry Anne Abigail
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish166987180001
    RADFORD, David Neale Gordon
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish165468270002
    RICHARDS, Matthew John
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish252554440001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    British1387630002
    SPARKS, Kenneth Wayne
    1047 Stony Pointe Blvd
    Rochester
    Michigan 48307
    Usa
    Director
    1047 Stony Pointe Blvd
    Rochester
    Michigan 48307
    Usa
    American74465190001
    STEIN, Nigel Macrae
    Upton Grange
    Waters Upton
    TF6 6PA Telford
    Shropshire
    Director
    Upton Grange
    Waters Upton
    TF6 6PA Telford
    Shropshire
    EnglandBritish76334790003
    STEPHENS, Nigel John
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish164051260001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish113603590001
    STOUT, Derek
    50 Styebank Lane
    Rothwell
    LS26 0HW Leeds
    West Yorkshire
    Director
    50 Styebank Lane
    Rothwell
    LS26 0HW Leeds
    West Yorkshire
    British26401370001

    Who are the persons with significant control of RIGBY METAL COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    Oct 30, 2018
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00984980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    Apr 06, 2016
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number347378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0