Background WavePink WaveYellow Wave

RYGOR (METZ WAY GLOUCESTER) HOLDINGS LIMITED (08624983)

RYGOR (METZ WAY GLOUCESTER) HOLDINGS LIMITED (08624983) is an active UK company. incorporated on 25 July 2013. with registered office in Westbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RYGOR (METZ WAY GLOUCESTER) HOLDINGS LIMITED has been registered for 12 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
08624983
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
The Broadway, Westbury, BA13 4JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR (METZ WAY GLOUCESTER) HOLDINGS LIMITED

RYGOR (METZ WAY GLOUCESTER) HOLDINGS LIMITED is an active company incorporated on 25 July 2013 with the registered office located in Westbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RYGOR (METZ WAY GLOUCESTER) HOLDINGS LIMITED was registered 12 years ago.(SIC: 82110)

Status

active

Active since 12 years ago

Company No

08624983

LTD Company

Age

12 Years

Incorporated 25 July 2013

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

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

Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
May 25
Loan Cleared
May 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHANNA, Rishpal Singh

Active
West Wilts Trading Estate, WestburyBA13 4JX
Born June 1990
Director
Appointed 09 Nov 2022

JOYCE, Sean

Active
West Wilts Trading Estate, WestburyBA13 4JX
Born February 1984
Director
Appointed 17 Feb 2023

KEOGH, John Martin

Active
West Wilts Trading Estate, WestburyBA13 4JX
Born November 1977
Director
Appointed 09 Nov 2022

RUBERRY-SHOEMACK, Kathryn Louise

Active
West Wilts Trading Estate, WestburyBA13 4JX
Born April 1989
Director
Appointed 02 Jan 2024

MORANT, Martyn

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Secretary
Appointed 14 Oct 2015
Resigned 18 Jun 2019

PUTNAM, Nicholas Richard

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

DRAKE, Graham Andrew

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born November 1966
Director
Appointed 25 Jul 2013
Resigned 09 Nov 2022

REED, Paul

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born April 1968
Director
Appointed 25 Jul 2013
Resigned 09 Nov 2022

SMITH, Timothy Ross

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born August 1988
Director
Appointed 09 Nov 2022
Resigned 28 Apr 2025

STACEY, Timothy Brian

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born December 1966
Director
Appointed 25 Jul 2013
Resigned 09 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Tim Stacey

Ceased
West Wilts Trading Estate, WestburyBA13 4JX
Born December 1966

Nature of Control

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

Mr Graham Andrew Drake

Ceased
West Wilts Trading Estate, WestburyBA13 4JX
Born November 1966

Nature of Control

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

Mr Paul Reed

Ceased
West Wilts Trading Estate, WestburyBA13 4JX
Born April 1968

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

54

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
12 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Incorporation Company
25 July 2013
NEWINCIncorporation