RIGBY GROUP (RG) PLC
Activities of other holding companies n.e.c.
RIGBY GROUP (RG) PLC
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire CV37 6YX England
Full company profile for RIGBY GROUP (RG) PLC (03437118), an active information technology, telecommunications and data company based in Stratford-Upon-Avon, England. Incorporated 19 Sept 1997. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£581.31M
Net Assets
£566.14M
Total Liabilities
£1496.84M
Turnover
£3791.44M
Employees
8050
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Peter Rigby
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mr James Peter Rigby
British
- Voting Rights 50 To 75 Percent
Mr Steven Paul Rigby
British
- Voting Rights 50 To 75 Percent
Sir Peter Rigby
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
James Peter Rigby
British
- Voting Rights 50 To 75 Percent
Steven Paul Rigby
British
- Voting Rights 50 To 75 Percent
Rigby Capital Investments Ltd
Ceased 19 Mar 2019
Andrew Trustees Limited
Ceased 14 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
80 Brook Street, London (W1K 5EG) CITY OF WESTMINSTER | Leasehold | - | 10 Mar 2016 |
80 Brook Street, London (W1K 5DD) CITY OF WESTMINSTER | Leasehold | - | 25 Feb 2016 |
Third Floor, Shakespeare Legal Llp, Bridgefoot, Stratford-Upon-Avon (CV37 6YY) STRATFORD-ON-AVON | Leasehold | - | 4 Oct 2013 |
Second Floor, Shakespeares Legal Llp, Bridgefoot, Stratford-Upon-Avon (CV37 6YY) STRATFORD-ON-AVON | Leasehold | - | 4 Oct 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Termination of Herbert Walter Campion as director on 1 Apr 2026 | |
| 1 Apr 2026 | Officers | Appointment of Peter Whitfield as director on 1 Apr 2026 | |
| 1 Apr 2026 | Officers | Termination of Julie Ann Mortimer as director on 1 Apr 2026 | |
| 31 Mar 2026 | Confirmation Statement | Confirmation statement made on 31 Mar 2026 with no updates | |
| 9 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full |
Termination of Herbert Walter Campion as director on 1 Apr 2026
Appointment of Peter Whitfield as director on 1 Apr 2026
Termination of Julie Ann Mortimer as director on 1 Apr 2026
Confirmation statement made on 31 Mar 2026 with no updates
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Termination of Herbert Walter Campion as director on 1 Apr 2026
1 months ago on 1 Apr 2026
Appointment of Peter Whitfield as director on 1 Apr 2026
1 months ago on 1 Apr 2026
Termination of Julie Ann Mortimer as director on 1 Apr 2026
1 months ago on 1 Apr 2026
Confirmation statement made on 31 Mar 2026 with no updates
1 months ago on 31 Mar 2026
Mortgage Satisfy Charge Full
3 months ago on 9 Jan 2026
