Company NameJohn Rigby & Co. (Gunmakers) Ltd
DirectorsMarc Kenneth Newton and Tsega Yehedego
Company StatusActive
Company Number08493364
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Previous NameRigby Gunmakers Ltd

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Marc Kenneth Newton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTreetops Collins Lane
West Harting
West Sussex
GU31 5NZ
Director NameMrs Tsega Yehedego
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address13-19 Pensbury Place
London
SW8 4TP
Director NamePatricia Marion Hertha Pugh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wyvil Road
London
SW8 2TG

Contact

Websitejohnrigbyandco.com
Email address[email protected]
Telephone07 539102571
Telephone regionMobile

Location

Registered Address13-19 Pensbury Place
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1L&o Hunting Group Gmbh
70.00%
Ordinary
1.5k at £1Marc Newton
30.00%
Ordinary

Financials

Year2014
Net Worth-£411,682
Cash£55,202
Current Liabilities£599,515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

27 December 2023Registration of charge 084933640001, created on 18 December 2023 (45 pages)
7 October 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
19 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
7 June 2022Appointment of Mrs Tsega Yehedego as a director on 31 May 2022 (2 pages)
10 January 2022Accounts for a small company made up to 31 December 2020 (26 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
27 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
26 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
1 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 May 2020Director's details changed for Marc Kenneth Newton on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Marc Kenneth Newton on 1 May 2020 (2 pages)
1 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 April 2019Director's details changed for Marc Kenneth Newton on 17 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(3 pages)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(3 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (8 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (8 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Termination of appointment of Patricia Marion Hertha Pugh as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Patricia Marion Hertha Pugh as a director on 30 June 2015 (1 page)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(4 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(4 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (8 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (8 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(4 pages)
6 January 2014Registered office address changed from 22 Wyvil Road London SW8 2TG on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 22 Wyvil Road London SW8 2TG on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 22 Wyvil Road London SW8 2TG on 6 January 2014 (2 pages)
7 August 2013Company name changed rigby gunmakers LTD\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
(3 pages)
7 August 2013Change of name notice (2 pages)
7 August 2013Company name changed rigby gunmakers LTD\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
(3 pages)
7 August 2013Change of name notice (2 pages)
12 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
12 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
17 April 2013Incorporation (45 pages)
17 April 2013Incorporation (45 pages)