Background WavePink WaveYellow Wave

RYGOR PLANT LIMITED (14861567)

RYGOR PLANT LIMITED (14861567) is an active UK company. incorporated on 11 May 2023. with registered office in Westbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 2 other business activities. RYGOR PLANT LIMITED has been registered for 2 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
14861567
Status
active
Type
ltd
Incorporated
11 May 2023
Age
2 years
Address
The Broadway, Westbury, BA13 4JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
33120, 46630, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR PLANT LIMITED

RYGOR PLANT LIMITED is an active company incorporated on 11 May 2023 with the registered office located in Westbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 2 other business activities. RYGOR PLANT LIMITED was registered 2 years ago.(SIC: 33120, 46630, 46690)

Status

active

Active since 2 years ago

Company No

14861567

LTD Company

Age

2 Years

Incorporated 11 May 2023

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

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

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHANNA, Rishpal Singh

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born June 1990
Director
Appointed 11 May 2023

JOYCE, Sean

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born February 1984
Director
Appointed 11 May 2023

KEOGH, John Martin

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born November 1977
Director
Appointed 11 May 2023

RUBERRY-SHOEMACK, Kathryn Louise

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

PUTNAM, Nicholas Richard

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Secretary
Appointed 11 May 2023
Resigned 28 Apr 2025

PUTNAM, Nicholas Richard

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Born September 1972
Director
Appointed 13 May 2025
Resigned 10 Nov 2025

SMITH, Timothy Ross

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Born August 1988
Director
Appointed 11 May 2023
Resigned 28 Apr 2025

Persons with significant control

1

West Wiles Trading Estate, 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 11 May 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment 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
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Memorandum Articles
6 February 2025
MAMA
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
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
Change Account Reference Date Company Current Shortened
2 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2023
NEWINCIncorporation