Background WavePink WaveYellow Wave

RIGGINDALE LIMITED (04483765)

RIGGINDALE LIMITED (04483765) is an active UK company. incorporated on 11 July 2002. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGGINDALE LIMITED has been registered for 23 years. Current directors include JOHNSTON, Dean, THOMPSON, Derrick Lee, THOMPSON, Wayne David.

Company Number
04483765
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Alma House, Penrith, CA11 0BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, Dean, THOMPSON, Derrick Lee, THOMPSON, Wayne David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGGINDALE LIMITED

RIGGINDALE LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGGINDALE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04483765

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Alma House Pallet Hill Penrith, CA11 0BY,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JOHNSTON, Helen

Active
Alma House, PenrithCA11 0BY
Secretary
Appointed 22 Jul 2002

JOHNSTON, Dean

Active
Alma House, PenrithCA11 0BY
Born September 1964
Director
Appointed 11 Jul 2002

THOMPSON, Derrick Lee

Active
Sunderland Terrace, UlverstonLA12 7JY
Born July 1965
Director
Appointed 11 Jul 2002

THOMPSON, Wayne David

Active
Shap, PenrithCA10 3LY
Born January 1967
Director
Appointed 19 Jul 2002

EDGAR, Neil

Resigned
126 Upperby Road, CarlisleCA2 4JP
Secretary
Appointed 11 Jul 2002
Resigned 11 Jul 2002

JOHNSTON, Dean

Resigned
Alma House, PenrithCA11 0BY
Secretary
Appointed 11 Jul 2002
Resigned 22 Jul 2002

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 11 Jul 2002

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 11 Jul 2002
Resigned 11 Jul 2002
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
287Change of Registered Office
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
88(2)R88(2)R
Legacy
25 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation