UKBizDB.co.uk

RINGTONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ringtons Holdings Limited. The company was founded 36 years ago and was given the registration number 02195196. The firm's registered office is in . You can find them at Algernon Road, Newcastle Upon Tyne, , . This company's SIC code is 10831 - Tea processing.

Company Information

Name:RINGTONS HOLDINGS LIMITED
Company Number:02195196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10831 - Tea processing

Office Address & Contact

Registered Address:Algernon Road, Newcastle Upon Tyne, NE6 2YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Secretary17 August 2023Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director01 July 2023Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director01 April 1996Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director-Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director-Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director-Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director22 August 2013Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Secretary12 October 2012Active
8 Woodlands, North Shields, NE29 9JS

Secretary-Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Secretary29 June 2007Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Secretary24 December 2014Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Secretary27 September 2011Active
8 Woodlands, North Shields, NE29 9JS

Director01 October 1992Active
Algernon Road, Newcastle Upon Tyne, NE6 2YN

Director21 May 2007Active
10 Roseworth Terrace, Gosforth, NE3 1LU

Director01 April 1996Active
Flat 3 Dene Grange, Lindisfarne Road Jesmond, Newcastle Upon Tyne, NE2 2HE

Director-Active
19 Swinhoe Road, Beadnell, Chathill, NE67 5AG

Director-Active

People with Significant Control

Ringtons Foundation Limited
Notified on:02 October 2023
Status:Active
Country of residence:United Kingdom
Address:10-22, Algernon Road, Newcastle Upon Tyne, United Kingdom, NE6 2YN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin John Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Algernon Road, NE6 2YN
Nature of control:
  • Significant influence or control
Mr Simon Montgomery Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Algernon Road, NE6 2YN
Nature of control:
  • Significant influence or control
Mr Peter Nigel Hastings Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Algernon Road, NE6 2YN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type group.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2019-03-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Accounts

Accounts with accounts type group.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.