Background WavePink WaveYellow Wave

RYGOR COMMERCIALS LTD (01884237)

RYGOR COMMERCIALS LTD (01884237) is an active UK company. incorporated on 8 February 1985. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. RYGOR COMMERCIALS LTD has been registered for 41 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
01884237
Status
active
Type
ltd
Incorporated
8 February 1985
Age
41 years
Address
The Broadway, Westbury, BA13 4HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR COMMERCIALS LTD

RYGOR COMMERCIALS LTD is an active company incorporated on 8 February 1985 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. RYGOR COMMERCIALS LTD was registered 41 years ago.(SIC: 45190, 45200)

Status

active

Active since 41 years ago

Company No

01884237

LTD Company

Age

41 Years

Incorporated 8 February 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

RYGOR COMMERCIAL REPAIRS LIMITED
From: 8 March 1985To: 26 February 1986
ICESHEER LIMITED
From: 8 February 1985To: 8 March 1985
Contact
Address

The Broadway West Wilts Trading Estate Westbury, BA13 4HU,

Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Jun 19
Loan Secured
Dec 19
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 23
Director Joined
Jan 24
Loan Secured
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CHANNA, Rishpal Singh

Active
The Broadway, WestburyBA13 4HU
Born June 1990
Director
Appointed 09 Nov 2022

JOYCE, Sean

Active
The Broadway, WestburyBA13 4HU
Born February 1984
Director
Appointed 24 Jan 2022

KEOGH, John Martin

Active
The Broadway, WestburyBA13 4HU
Born November 1977
Director
Appointed 08 Oct 2012

RUBERRY-SHOEMACK, Kathryn Louise

Active
The Broadway, WestburyBA13 4HU
Born April 1989
Director
Appointed 02 Jan 2024

DRAKE, Graham Andrew

Resigned
105 Clay Street, WarminsterBA12 8AG
Secretary
Appointed 01 May 2001
Resigned 14 Oct 2015

MORANT, Martyn

Resigned
The Broadway, WestburyBA13 4HU
Secretary
Appointed 14 Oct 2015
Resigned 18 Jun 2019

PUTNAM, Nicholas Richard

Resigned
The Broadway, WestburyBA13 4HU
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SHEPPARD, Joyce Evelyn

Resigned
35 Downs View Road, WestburyBA13 3AQ
Secretary
Appointed N/A
Resigned 01 Feb 1996

SMITH, Timothy

Resigned
The Broadway, WestburyBA13 4HU
Secretary
Appointed 01 Jun 2021
Resigned 28 Apr 2025

STACEY, Timothy Brian

Resigned
75 Minster Way, BathBA2 6RL
Secretary
Appointed 01 Feb 1996
Resigned 01 May 2001

BRADLEY, Christian Pangton

Resigned
Wiltshire Way, WestburyBA13 3XD
Born January 1973
Director
Appointed 12 Jul 2011
Resigned 22 Jul 2013

DRAKE, Graham Andrew

Resigned
The Broadway, WestburyBA13 4HU
Born November 1966
Director
Appointed 01 May 2001
Resigned 09 Nov 2022

MORANT, Martyn

Resigned
The Broadway, WestburyBA13 4HU
Born June 1978
Director
Appointed 08 Oct 2012
Resigned 18 Jun 2019

PUTNAM, Nicholas Richard

Resigned
The Broadway, WestburyBA13 4HU
Born September 1972
Director
Appointed 13 May 2025
Resigned 10 Nov 2025

REED, Paul

Resigned
The Broadway, WestburyBA13 4HU
Born April 1968
Director
Appointed 03 Jul 2008
Resigned 09 Nov 2022

RYGOR, Barry Edward

Resigned
Fairview House, TrowbridgeBA14 6AA
Born May 1941
Director
Appointed N/A
Resigned 15 Sept 2008

RYGOR, Harry Edward

Resigned
1 Church Fields, Bradford On AvonBA15 2SB
Born March 1919
Director
Appointed N/A
Resigned 03 Jul 2008

RYGOR, Mark Edward

Resigned
2 The Village Green, WestburyBA13 3HQ
Born September 1962
Director
Appointed N/A
Resigned 30 Jun 2004

SHEPPARD, Joyce Evelyn

Resigned
35 Downs View Road, WestburyBA13 3AQ
Born April 1936
Director
Appointed N/A
Resigned 01 Feb 1996

SMITH, Timothy Ross

Resigned
The Broadway, WestburyBA13 4HU
Born August 1988
Director
Appointed 24 Jan 2022
Resigned 28 Apr 2025

SQUIRE, Clive Ray

Resigned
Dene Cottage, WeybridgeKT13 8HW
Born March 1948
Director
Appointed 01 Jan 1998
Resigned 28 Feb 2012

STACEY, Timothy Brian

Resigned
The Broadway, WestburyBA13 4HU
Born December 1966
Director
Appointed 01 Feb 1995
Resigned 09 Nov 2022

STEED, Julie

Resigned
Broadway North, WestburyBA13 4JX
Born January 1962
Director
Appointed 09 Apr 2013
Resigned 31 Mar 2018

TAYLOR, Christopher

Resigned
The Broadway, WestburyBA13 4HU
Born April 1975
Director
Appointed 05 Oct 2018
Resigned 31 Dec 2020

WHITFIELD, Bruce William Ward

Resigned
Shaw House, TrowbridgeBA14 9RG
Born July 1954
Director
Appointed N/A
Resigned 05 Jan 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Reed

Ceased
The Broadway, WestburyBA13 4HU
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Graham Andrew Drake

Ceased
The Broadway, WestburyBA13 4HU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Tim Stacey

Ceased
The Broadway, WestburyBA13 4HU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Auditors Resignation Company
11 May 2010
AUDAUD
Miscellaneous
28 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
155(6)a155(6)a
Resolution
9 July 2008
RESOLUTIONSResolutions
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
288cChange of Particulars
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363363
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 September 1989
225(1)225(1)
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288
Legacy
24 February 1986
395Particulars of Mortgage or Charge
Memorandum Articles
30 April 1985
MEM/ARTSMEM/ARTS