Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGWELL LTD
Company Information for

RIGWELL LTD

1ST FLOOR CLOISTER HOUSE, NEW BAILEY STREET, SALFORD, M3 5FS,
Company Registration Number
04262329
Private Limited Company
Active

Company Overview

About Rigwell Ltd
RIGWELL LTD was founded on 2001-07-31 and has its registered office in Salford. The organisation's status is listed as "Active". Rigwell Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGWELL LTD
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE
NEW BAILEY STREET
SALFORD
M3 5FS
Other companies in M3
 
Filing Information
Company Number 04262329
Company ID Number 04262329
Date formed 2001-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 29/04/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB121782234  
Last Datalog update: 2024-04-07 04:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGWELL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIGWELL LTD
The following companies were found which have the same name as RIGWELL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGWELL DRILLING SERVICES PVT LTD G-22 BOMBAY MARKET BLDG. TARDEO MAIN ROAD BOMBAY - 34. Maharashtra ACTIVE Company formed on the 1983-03-02
RIGWELL ENGINEERING AND OILFIELD SERVICES Singapore Dissolved Company formed on the 2008-09-10
RIGWELL OFFSHORE LTD 61 CANTERBURY AVENUE WALLSEND NE28 9QG Active - Proposal to Strike off Company formed on the 2018-11-13
Rigwell Overland Inc 6711 W 58th Pl Arvada CO 80003 Good Standing Company formed on the 2020-01-17

Company Officers of RIGWELL LTD

Current Directors
Officer Role Date Appointed
JACOB HALPERN
Director 2012-01-30
SAMUEL HALPERN
Director 2001-08-21
JEREMY ROSE
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA HALPERN
Company Secretary 2001-08-21 2010-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-07-31 2001-08-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-07-31 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HALPERN G&G ESTATES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
SAMUEL HALPERN PERJAY ESTATES 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN AWADEX 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN GLENMARNOCK 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN INVERRA 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN FARCHANNEL 2 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
SAMUEL HALPERN NEW BRANTWOOD LTD Director 2016-02-05 CURRENT 2016-02-05 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS LIMITED Director 2015-09-10 CURRENT 2014-07-14 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS (NO 2) LIMITED Director 2015-09-10 CURRENT 2014-07-25 Active
SAMUEL HALPERN FARCHANNEL LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SAMUEL HALPERN ULLINGTON LTD Director 2013-06-24 CURRENT 2013-04-19 Active
SAMUEL HALPERN ROSHERTON LTD Director 2013-06-21 CURRENT 2013-05-30 Active
SAMUEL HALPERN PRESTBURY MANAGEMENT LIMITED Director 2013-02-21 CURRENT 1999-03-29 Active
SAMUEL HALPERN BARNFORD ESTATES LTD Director 2013-01-04 CURRENT 2012-12-06 Active
SAMUEL HALPERN EUROWELL NOMINEE LIMITED Director 2012-10-11 CURRENT 2012-10-10 Active
SAMUEL HALPERN SHIREBRICK LTD Director 2012-09-25 CURRENT 2012-08-06 Active
SAMUEL HALPERN CANTERMORE LTD Director 2012-08-10 CURRENT 2012-08-03 Active
SAMUEL HALPERN WILVERHALL LTD Director 2012-06-21 CURRENT 2012-06-21 Active
SAMUEL HALPERN CITYWELL DEVELOPMENTS LTD Director 2012-03-01 CURRENT 2011-12-02 Active
SAMUEL HALPERN UBRAVE LTD Director 2012-02-23 CURRENT 2012-01-25 Active
SAMUEL HALPERN STANDALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SAMUEL HALPERN AMBERDECK LTD Director 2011-09-19 CURRENT 2011-09-19 Active
SAMUEL HALPERN LEEDS ASSETS (NO 2) LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN LEEDS ASSETS LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN SAMUEL PBD LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-03-28
SAMUEL HALPERN CENTURY PLAZA MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2003-10-02 Active
SAMUEL HALPERN GOLDENHUNTER LTD Director 2009-11-18 CURRENT 2009-10-22 Active
SAMUEL HALPERN YOUNGFORE LTD Director 2009-11-03 CURRENT 2009-10-15 Active
SAMUEL HALPERN GAMVILLE LTD Director 2009-06-04 CURRENT 2008-12-12 Active
SAMUEL HALPERN DAWNLANE LTD Director 2007-08-11 CURRENT 2007-08-01 Active
SAMUEL HALPERN MEADGROVE LTD Director 2007-06-05 CURRENT 2007-05-16 Active
SAMUEL HALPERN ANDCROFT LTD Director 2006-11-01 CURRENT 2006-10-16 Active
SAMUEL HALPERN ASHENBROOK LTD Director 2006-11-01 CURRENT 2006-10-26 Active
SAMUEL HALPERN LODGEWAY DEVELOPMENTS LTD Director 2006-09-21 CURRENT 2006-06-14 Active
SAMUEL HALPERN FINEGOOD LTD Director 2005-08-06 CURRENT 2005-07-21 Active
SAMUEL HALPERN ARTCROFT LTD Director 2005-03-14 CURRENT 2005-02-17 Active
SAMUEL HALPERN GINVERDON LTD Director 2005-03-07 CURRENT 2005-02-10 Active
SAMUEL HALPERN STATEBOURNE LTD Director 2005-02-14 CURRENT 2004-12-03 Active
SAMUEL HALPERN FELMOOR LTD Director 2004-10-25 CURRENT 2004-09-20 Active - Proposal to Strike off
SAMUEL HALPERN STAMFORD SHOPPING CENTRE LIMITED Director 2004-10-20 CURRENT 2004-03-11 Active
SAMUEL HALPERN HEADVILLE LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN BENBREW LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN REEDFIELD LTD Director 2004-02-06 CURRENT 2004-01-12 Active
SAMUEL HALPERN DEREBROOK LTD Director 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
SAMUEL HALPERN LAWNLANE LTD Director 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
SAMUEL HALPERN WIDEWILL LTD Director 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
SAMUEL HALPERN BROOKWEST DEVELOPMENTS LTD Director 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
SAMUEL HALPERN CLAREWOOD PROPERTY LTD Director 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
SAMUEL HALPERN BARKINGHAM LTD Director 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
SAMUEL HALPERN CORDINGTON LTD Director 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
SAMUEL HALPERN GITSAM LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
SAMUEL HALPERN CADOGEN ESTATES LTD Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
SAMUEL HALPERN SCOTSWELL ESTATES LTD Director 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
SAMUEL HALPERN GRANGEPARK ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
SAMUEL HALPERN KENILMOOR LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN COURTMINT LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN FARNFORD LTD Director 2002-06-05 CURRENT 2002-03-12 Active
SAMUEL HALPERN ARROWGRADE LTD Director 2002-05-28 CURRENT 2002-03-12 Active
SAMUEL HALPERN SAMJO LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
SAMUEL HALPERN FORTHMOOR LTD Director 2002-02-18 CURRENT 2002-01-11 Active
SAMUEL HALPERN SEAHEDGE LIMITED Director 2002-02-01 CURRENT 2001-05-22 In Administration/Administrative Receiver
SAMUEL HALPERN PORTBOROUGH ESTATES LTD Director 1999-06-01 CURRENT 1999-03-23 Active
SAMUEL HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
SAMUEL HALPERN GROVEWAY PROPERTIES LTD Director 1998-10-15 CURRENT 1998-03-12 Active
SAMUEL HALPERN SEDGEMOOR ESTATES LTD Director 1998-05-18 CURRENT 1998-05-13 Liquidation
SAMUEL HALPERN EUROWELL PROPERTIES LTD Director 1997-09-18 CURRENT 1997-09-04 Active
SAMUEL HALPERN LINMERE LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
SAMUEL HALPERN VENTGROVE LIMITED Director 1991-05-28 CURRENT 1991-04-11 Active
SAMUEL HALPERN DOMELINE LIMITED Director 1991-05-08 CURRENT 1989-03-22 Active
SAMUEL HALPERN WAYDALE LIMITED Director 1991-05-01 CURRENT 1990-04-09 Active
SAMUEL HALPERN CRAYFIELD LIMITED Director 1990-12-31 CURRENT 1980-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-29Previous accounting period shortened from 29/04/23 TO 28/04/23
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042623290002
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 042623290003
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042623290003
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02DISS40Compulsory strike-off action has been discontinued
2021-07-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-06AAMDAmended account full exemption
2020-02-25AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM C/O C/O Lopian Gross Barnet & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LG
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042623290002
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-12AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042623290001
2015-07-01SH0124/06/15 STATEMENT OF CAPITAL GBP 100.00
2015-07-01RES12VARYING SHARE RIGHTS AND NAMES
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-07-01RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsResolution of variation of share rightsResolution of adoption of Articles of Association...
2015-01-12AA29/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-27AA29/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0111/07/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AA01Previous accounting period shortened from 30/04/12 TO 29/04/12
2012-10-23AR0111/07/12 ANNUAL RETURN FULL LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM C/O C/O the Chartwell Partnership 47 Bury New Road Prestwich Manchester M25 9JY England
2012-02-08AP01DIRECTOR APPOINTED JACOB HALPERN
2012-02-07AP01DIRECTOR APPOINTED JEREMY ROSE
2012-02-07SH0101/05/10 STATEMENT OF CAPITAL GBP 50713
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSHUA HALPERN
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY ENGLAND
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG
2011-08-03AR0111/07/11 FULL LIST
2011-01-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-26AR0111/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HALPERN / 01/01/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSHUA HALPERN / 01/01/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-12DISS40DISS40 (DISS40(SOAD))
2009-06-10AA30/04/08 TOTAL EXEMPTION SMALL
2009-06-02GAZ1FIRST GAZETTE
2008-09-11363sRETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-21363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-07363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-14225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-07-20363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-02-09363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2003-01-21GAZ1FIRST GAZETTE
2001-09-05225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 14 CASTLEFIELD AVENUE SALFORD M7 4GQ
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS
2001-08-21288bSECRETARY RESIGNED
2001-08-21288bDIRECTOR RESIGNED
2001-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to RIGWELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-02
Proposal to Strike Off2003-01-21
Fines / Sanctions
No fines or sanctions have been issued against RIGWELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RIGWELL LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 145,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-29
Annual Accounts
2014-04-29
Annual Accounts
2015-04-29
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGWELL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 3,578
Current Assets 2012-05-01 £ 163,520
Debtors 2012-05-01 £ 51,096
Fixed Assets 2012-05-01 £ 528
Shareholder Funds 2012-05-01 £ 18,103
Stocks Inventory 2012-05-01 £ 108,846
Tangible Fixed Assets 2012-05-01 £ 528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIGWELL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIGWELL LTD
Trademarks
We have not found any records of RIGWELL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGWELL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as RIGWELL LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where RIGWELL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RIGWELL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0095051010Christmas articles, of glass (excl. electric lighting sets)
2018-12-0095051010Christmas articles, of glass (excl. electric lighting sets)
2018-08-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2018-03-0059019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2018-03-0059019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2016-09-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-03-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIGWELL LTDEvent Date2009-06-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIGWELL LTDEvent Date2003-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGWELL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGWELL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.