RIGBY GROUP (RG) PLC

Active Stratford-Upon-Avon

Activities of other holding companies n.e.c.

8,050 employees website.com
Information technology, telecommunications and data Activities of other holding companies n.e.c.
R

RIGBY GROUP (RG) PLC

Activities of other holding companies n.e.c.

Founded 19 Sept 1997 Active Stratford-Upon-Avon, England 8,050 employees website.com
Information technology, telecommunications and data Activities of other holding companies n.e.c.

Previous Company Names

RIGBY GROUP (RG) LIMITED 10 Jan 2013 — 18 Sept 2013
RIGBY FAMILY HOLDINGS LIMITED 24 Sept 2010 — 10 Jan 2013
SPECIALIST DIRECT LIMITED 17 Mar 1998 — 24 Sept 2010
INGLEBY (1017) LIMITED 19 Sept 1997 — 17 Mar 1998
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 31 Mar 2026 Next due 14 Apr 2027 11 months remaining
Net assets £566M £41M 2024 year on year
Total assets £2,063M £183M 2024 year on year
Total Liabilities £1,497M £143M 2024 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire CV37 6YX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£581.31M

Increased by £84.33M (+17%)

Net Assets

£566.14M

Increased by £40.50M (+8%)

Total Liabilities

£1496.84M

Increased by £142.93M (+11%)

Turnover

£3791.44M

Increased by £104.62M (+3%)

Employees

8050

Decreased by 127 (-2%)

Debt Ratio

73%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (18)

Peter Rigby And James Peter Rigby
29.9%
5,055,729
Peter Rigby And Steven Paul Rigby
29.9%
5,055,729

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Peter Rigby

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1943
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Mr James Peter Rigby

British

Active
Notified 26 Oct 2021
Residence United Kingdom
DOB April 1971
Nature of Control
  • Voting Rights 50 To 75 Percent

Mr Steven Paul Rigby

British

Active
Notified 26 Oct 2021
Residence United Kingdom
DOB December 1972
Nature of Control
  • Voting Rights 50 To 75 Percent

Sir Peter Rigby

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1943
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

James Peter Rigby

British

Active
Notified 26 Oct 2021
Residence United Kingdom
DOB April 1971
Nature of Control
  • Voting Rights 50 To 75 Percent

Steven Paul Rigby

British

Active
Notified 26 Oct 2021
Residence United Kingdom
DOB December 1972
Nature of Control
  • Voting Rights 50 To 75 Percent
Ceased

Andrew Trustees Limited

Ceased 14 Jan 2025

Ceased

Group Structure

Group Structure

RIGBY GROUP (RG) PLC Current Company

Charges

Charges

5 outstanding

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate 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
80 Brook Street, London (W1K 5EG)
Leasehold
Added 10 Mar 2016
District CITY OF WESTMINSTER
80 Brook Street, London (W1K 5DD)
Leasehold
Added 25 Feb 2016
District CITY OF WESTMINSTER
Third Floor, Shakespeare Legal Llp, Bridgefoot, Stratford-Upon-Avon (CV37 6YY)
Leasehold
Added 4 Oct 2013
District STRATFORD-ON-AVON
Second Floor, Shakespeares Legal Llp, Bridgefoot, Stratford-Upon-Avon (CV37 6YY)
Leasehold
Added 4 Oct 2013
District STRATFORD-ON-AVON

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026OfficersTermination of Herbert Walter Campion as director on 1 Apr 2026
1 Apr 2026OfficersAppointment of Peter Whitfield as director on 1 Apr 2026
1 Apr 2026OfficersTermination of Julie Ann Mortimer as director on 1 Apr 2026
31 Mar 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with no updates
9 Jan 2026MortgageMortgage Satisfy Charge Full
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

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