Background WavePink WaveYellow Wave

RIGBY GROUP (RG) PLC (03437118)

RIGBY GROUP (RG) PLC (03437118) is an active UK company. incorporated on 19 September 1997. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIGBY GROUP (RG) PLC has been registered for 28 years. Current directors include CAMPION, Herbert Walter, RIGBY, James Peter, RIGBY, Patricia Ann and 3 others.

Company Number
03437118
Status
active
Type
plc
Incorporated
19 September 1997
Age
28 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPION, Herbert Walter, RIGBY, James Peter, RIGBY, Patricia Ann, RIGBY, Peter, Sir , RIGBY, Steven Paul, WHITFIELD, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY GROUP (RG) PLC

RIGBY GROUP (RG) PLC is an active company incorporated on 19 September 1997 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIGBY GROUP (RG) PLC was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03437118

PLC Company

Age

28 Years

Incorporated 19 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RIGBY GROUP (RG) LIMITED
From: 10 January 2013To: 18 September 2013
RIGBY FAMILY HOLDINGS LIMITED
From: 24 September 2010To: 10 January 2013
SPECIALIST DIRECT LIMITED
From: 17 March 1998To: 24 September 2010
INGLEBY (1017) LIMITED
From: 19 September 1997To: 17 March 1998
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

, James House, Warwick Road, Birmingham, West Midlands, B11 2LE
From: 19 September 1997To: 24 March 2014
Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Share Issue
Sept 10
Funding Round
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Feb 14
Loan Secured
May 15
Director Joined
Jan 16
Funding Round
Dec 16
Director Left
Jan 18
Share Issue
Mar 19
Capital Reduction
Mar 19
Funding Round
Mar 19
Share Buyback
Apr 19
Share Buyback
May 19
Owner Exit
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Nov 20
New Owner
Oct 21
New Owner
Oct 21
Loan Secured
Jan 23
Loan Secured
Mar 23
Owner Exit
Mar 25
Loan Cleared
Jan 26
11
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MORTIMER, Julie Ann

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 06 May 2022

CAMPION, Herbert Walter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1953
Director
Appointed 10 Oct 2011

RIGBY, James Peter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971
Director
Appointed 02 Dec 2010

RIGBY, Patricia Ann

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1942
Director
Appointed 08 Dec 2010

RIGBY, Peter, Sir

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943
Director
Appointed 31 Mar 1998

RIGBY, Steven Paul

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 31 Mar 1998

WHITFIELD, Peter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born February 1966
Director
Appointed 01 Dec 2020

GARRATT, Georgina Mary

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 01 Dec 2020
Resigned 06 May 2022

GILPIN, Nigel Peter

Resigned
172 Widney Lane, SolihullB91 3LH
Secretary
Appointed 23 Apr 2007
Resigned 21 May 2009

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Secretary
Appointed 03 Dec 2001
Resigned 16 Dec 2004

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Secretary
Appointed 24 Dec 2004
Resigned 15 Dec 2006

PRICE, Andrew Christopher

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 01 Dec 2015
Resigned 31 Jan 2018

RIGBY, James Peter

Resigned
The Bell House, RowingtonCV35 7BT
Secretary
Appointed 08 Jan 2007
Resigned 22 Apr 2007

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 31 Jan 2018
Resigned 01 Dec 2020

ROBERTS, Neal Anthony

Resigned
Rivendell, Sutton ColdfieldB74 3BZ
Secretary
Appointed 31 Mar 1998
Resigned 30 Sept 2001

WILLIAMS, Owen

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 17 Sept 2013
Resigned 01 Dec 2015

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 19 Sept 1997
Resigned 31 Mar 1998

PRICE, Andrew Christopher

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1969
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2018

ROBERTS, Neal Anthony

Resigned
Rivendell, Sutton ColdfieldB74 3BZ
Born November 1958
Director
Appointed 31 Mar 1998
Resigned 30 Sept 2001

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 19 Sept 1997
Resigned 31 Mar 1998

Persons with significant control

5

3 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 14 Jan 2025

Mr James Peter Rigby

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Oct 2021

Mr Steven Paul Rigby

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Oct 2021
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2019

Sir Peter Rigby

Active
Bridgeway, Stratford Upon AvonCV37 6XY
Born September 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Memorandum Articles
5 May 2024
MAMA
Resolution
5 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Resolution
25 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Resolution
16 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 April 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
25 March 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
14 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 December 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 October 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
1 October 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company
29 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
2 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Accounts Balance Sheet
18 September 2013
BSBS
Auditors Report
18 September 2013
AUDRAUDR
Auditors Statement
18 September 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 September 2013
CERT5CERT5
Re Registration Memorandum Articles
18 September 2013
MARMAR
Resolution
18 September 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 September 2013
RR01RR01
Capital Variation Of Rights Attached To Shares
13 September 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Move Registers To Sail Company
12 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2011
AD02Notification of Single Alternative Inspection Location
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Resolution
29 September 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2010
CC04CC04
Certificate Change Of Name Company
24 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
353353
Legacy
22 September 2005
287Change of Registered Office
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 February 1999
AAMDAAMD
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
18 April 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
287Change of Registered Office
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1997
NEWINCIncorporation