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

RIGGS AUTOPACK LIMITED

CALDER VALE PARK SIMONSTONE LANE, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7ND,
Company Registration Number
05715991
Private Limited Company
Active

Company Overview

About Riggs Autopack Ltd
RIGGS AUTOPACK LIMITED was founded on 2006-02-21 and has its registered office in Burnley. The organisation's status is listed as "Active". Riggs Autopack Limited is a Private Limited Company registered in 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
RIGGS AUTOPACK LIMITED
 
Legal Registered Office
CALDER VALE PARK SIMONSTONE LANE
SIMONSTONE
BURNLEY
LANCASHIRE
BB12 7ND
Other companies in BB12
 
Previous Names
RIGA ENGINEERING LIMITED31/03/2006
Filing Information
Company Number 05715991
Company ID Number 05715991
Date formed 2006-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB881291901  
Last Datalog update: 2024-03-06 17:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGGS AUTOPACK LIMITED
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.

Company Officers of RIGGS AUTOPACK LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MARTIN DRURY
Company Secretary 2006-02-21
EDWARD MARTIN DRURY
Director 2006-02-21
EDWARD SAGAR FORT OBE
Director 2006-02-21
SHARON HENDLEMAN
Director 2013-07-01
IAN WILSON
Director 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MARTIN DRURY FORT VALE NUCLEAR LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
EDWARD MARTIN DRURY BEAUFORT CLASSIC LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active - Proposal to Strike off
EDWARD MARTIN DRURY PHOENIX METALS LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
EDWARD MARTIN DRURY FORT VALE LIMITED Company Secretary 1997-06-10 CURRENT 1992-02-14 Active
EDWARD MARTIN DRURY FORT VALE CASTINGS LIMITED Company Secretary 1992-11-07 CURRENT 1954-02-20 Active
EDWARD MARTIN DRURY FORT VALE ENGINEERING LIMITED Company Secretary 1992-11-07 CURRENT 1967-04-06 Active
EDWARD MARTIN DRURY FRANCIS SEARCHLIGHTS LIMITED Company Secretary 1992-05-18 CURRENT 1990-05-18 Active
EDWARD MARTIN DRURY FVT LIMITED Director 2017-11-24 CURRENT 2017-11-03 Active
EDWARD MARTIN DRURY DATUM FINANCE LIMITED Director 2016-11-24 CURRENT 2005-01-18 Active
EDWARD MARTIN DRURY FORT VALE FOUNDATION Director 2016-08-10 CURRENT 2016-08-10 Active
EDWARD MARTIN DRURY ATLANTIC TOOL LEASING U.K. LIMITED Director 2014-11-27 CURRENT 1996-10-10 Active
EDWARD MARTIN DRURY FORT VALE LIMITED Director 1997-06-10 CURRENT 1992-02-14 Active
EDWARD MARTIN DRURY FORT VALE CASTINGS LIMITED Director 1997-01-24 CURRENT 1954-02-20 Active
EDWARD MARTIN DRURY FORT VALE ENGINEERING LIMITED Director 1992-11-07 CURRENT 1967-04-06 Active
EDWARD SAGAR FORT OBE DATUM PROPERTY DEVELOPMENTS LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active
EDWARD SAGAR FORT OBE DATUM PROPERTY HOLDINGS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
EDWARD SAGAR FORT OBE FORT VALE NUCLEAR LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
EDWARD SAGAR FORT OBE SHIP DYNAMICS UK LIMITED Director 2008-10-17 CURRENT 2008-10-16 Dissolved 2014-10-28
EDWARD SAGAR FORT OBE DATUM FINANCE LIMITED Director 2005-01-18 CURRENT 2005-01-18 Active
EDWARD SAGAR FORT OBE PHOENIX METALS LIMITED Director 1998-09-10 CURRENT 1998-09-08 Active - Proposal to Strike off
EDWARD SAGAR FORT OBE FORT VALE LIMITED Director 1997-06-10 CURRENT 1992-02-14 Active
EDWARD SAGAR FORT OBE ATLANTIC TOOL LEASING U.K. LIMITED Director 1996-10-17 CURRENT 1996-10-10 Active
EDWARD SAGAR FORT OBE FORT VALE CASTINGS LIMITED Director 1992-11-07 CURRENT 1954-02-20 Active
EDWARD SAGAR FORT OBE FORT VALE ENGINEERING LIMITED Director 1992-11-07 CURRENT 1967-04-06 Active
EDWARD SAGAR FORT OBE FRANCIS SEARCHLIGHTS LIMITED Director 1992-05-18 CURRENT 1990-05-18 Active
EDWARD SAGAR FORT OBE POWERSKY LIMITED Director 1991-12-29 CURRENT 1949-02-17 Active
EDWARD SAGAR FORT OBE NORTHERN TECHNOLOGIES Director 1991-12-04 CURRENT 1988-05-27 Liquidation
SHARON HENDLEMAN FRANCIS SEARCHLIGHTS LIMITED Director 2013-07-01 CURRENT 1990-05-18 Active
IAN WILSON FORT VALE LIMITED Director 2011-02-15 CURRENT 1992-02-14 Active
IAN WILSON FORT VALE NUCLEAR LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
IAN WILSON PHOENIX METALS LIMITED Director 1998-09-10 CURRENT 1998-09-08 Active - Proposal to Strike off
IAN WILSON FORT VALE CASTINGS LIMITED Director 1992-11-07 CURRENT 1954-02-20 Active
IAN WILSON FORT VALE ENGINEERING LIMITED Director 1992-11-07 CURRENT 1967-04-06 Active
IAN WILSON FRANCIS SEARCHLIGHTS LIMITED Director 1992-05-18 CURRENT 1990-05-18 Active

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
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-09TM02Termination of appointment of Edward Martin Drury on 2020-03-04
2020-03-09AP03Appointment of Mrs Sharon Hendleman as company secretary on 2020-03-04
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08SH02Sub-division of shares on 2019-06-05
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SAGAR FORT OBE
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1250
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1250
2015-03-04AR0121/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1250
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SAGAR FORT OBE / 01/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 01/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN DRURY / 01/07/2013
2013-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD MARTIN DRURY on 2013-07-01
2013-07-17AP01DIRECTOR APPOINTED MRS SHARON HENDLEMAN
2013-02-25AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0121/02/12 ANNUAL RETURN FULL LIST
2012-02-24CH01Director's details changed for Mr Ian Wilson on 2012-02-24
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0121/02/11 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0121/02/10 ANNUAL RETURN FULL LIST
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 1 BOND STREET COLNE LANCASHIRE BB8 9BG
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-23363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-2288(2)RAD 31/03/06-31/03/06 £ SI 1250@1=1250 £ IC 1250/2500
2007-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-31CERTNMCOMPANY NAME CHANGED RIGA ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/03/06
2006-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIGGS AUTOPACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGGS AUTOPACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIGGS AUTOPACK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.479
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 RIGGS AUTOPACK LIMITED

Intangible Assets
Patents
We have not found any records of RIGGS AUTOPACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGGS AUTOPACK LIMITED
Trademarks
We have not found any records of RIGGS AUTOPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGGS AUTOPACK LIMITED. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as RIGGS AUTOPACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIGGS AUTOPACK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGGS AUTOPACK LIMITED 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 RIGGS AUTOPACK LIMITED 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.