RINGTONS HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 10-22 10-22 Algernon Road Heaton Newcastle upon Tyne Tyne and Wear NE6 2YN England to 10-22 Algernon Road Heaton Newcastle upon Tyne NE6 2YN on 2025-05-27

View Document

23/05/2523 May 2025 Registered office address changed from Algernon Road Newcastle upon Tyne NE6 2YN to 10-22 10-22 Algernon Road Heaton Newcastle upon Tyne Tyne and Wear NE6 2YN on 2025-05-23

View Document

19/05/2519 May 2025 Director's details changed for Mrs Julia Clare Thompson on 2025-05-10

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Termination of appointment of Peter Nigel Hastings Smith as a director on 2025-03-05

View Document

07/03/257 March 2025 Termination of appointment of John David Smith as a director on 2025-03-05

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Particulars of variation of rights attached to shares

View Document

05/07/245 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Satisfaction of charge 021951960004 in full

View Document

04/07/244 July 2024 Notification of Ringtons Investments Limited as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Withdrawal of a person with significant control statement on 2024-07-04

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-06-17

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Cessation of Ringtons Foundation Limited as a person with significant control on 2024-06-17

View Document

12/06/2412 June 2024 Director's details changed for Mr Simon Montgomery Smith on 2024-06-12

View Document

10/04/2410 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

02/10/232 October 2023 Notification of Ringtons Foundation Limited as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Withdrawal of a person with significant control statement on 2023-10-02

View Document

22/08/2322 August 2023 Appointment of Miss Katy Joanna Worrall as a secretary on 2023-08-17

View Document

22/08/2322 August 2023 Termination of appointment of Peter Nigel Hastings Smith as a secretary on 2023-08-17

View Document

05/07/235 July 2023 Appointment of Mr David Nicholas Brown as a director on 2023-07-01

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Registration of charge 021951960004, created on 2021-07-12

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

06/05/206 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 NOTIFICATION OF PSC STATEMENT ON 27/03/2019

View Document

18/03/1918 March 2019 CESSATION OF PETER NIGEL HASTINGS SMITH AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF SIMON MONTGOMERY SMITH AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 CESSATION OF COLIN JOHN SMITH AS A PSC

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021951960003

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/03/1731 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021951960002

View Document

07/04/167 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/15

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 AUDITOR'S RESIGNATION

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE DONNAN

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MR PETER NIGEL HASTINGS SMITH

View Document

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 ARTICLES OF ASSOCIATION

View Document

16/12/1316 December 2013 DIRECTORS CONFLICT OF INTEREST - SECTION 175 05/12/2013

View Document

16/12/1316 December 2013 ADOPT ARTICLES 06/12/2013

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MRS JULIA CLARE THOMPSON

View Document

07/05/137 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 312090

View Document

07/05/137 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1318 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MISS MICHELLE DONNAN

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

26/03/1226 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY APPOINTED MR PETER NIGEL HASTINGS SMITH

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR CARL MOFFETT

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY CARL MOFFETT

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONTGOMERY SMITH / 17/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CARL MOFFETT / 17/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOFFETT / 17/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SMITH / 17/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SMITH / 17/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL HASTINGS SMITH / 17/03/2011

View Document

29/03/1129 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOFFETT / 18/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NORMAN SMITH / 18/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONTGOMERY SMITH / 18/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SMITH / 18/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SMITH / 18/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOFFETT / 10/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NORMAN SMITH / 10/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SMITH / 10/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SMITH / 10/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONTGOMERY SMITH / 10/03/2010

View Document

22/04/1022 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 312888

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMITH

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOFFETT / 12/09/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CARL MOFFETT / 12/09/2009

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

08/03/108 March 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/07/092 July 2009 AUDITOR'S RESIGNATION

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL MOFFETT / 13/02/2009

View Document

26/02/0926 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/0926 February 2009 GBP IC 322213/322193 22/01/09 GBP SR 20@1=20

View Document

09/04/089 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

21/07/0321 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 £ IC 343963/322213 23/11/95 £ SR 21750@1=21750

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 £ IC 378972/343965 04/10/91 £ SR 35007@1=35007

View Document

15/10/9115 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 RE TERMS OF CONTRACT 05/09/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED

View Document

15/09/8915 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 Full group accounts made up to 1988-12-31

View Document

27/04/8927 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 6250 @ £1 03/03/89

View Document

05/04/895 April 1989 £ IC 385222/378972 £ SR 6250@1=6250

View Document

31/03/8931 March 1989 £ NC 400000/393750

View Document

13/01/8913 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/893 January 1989 £ IC 398901/385222 £ SR 13679@1=13679

View Document

03/01/893 January 1989

View Document

17/11/8817 November 1988 ALTER MEM AND ARTS 28/10/88

View Document

12/09/8812 September 1988 WD 09/09/88 AD 18/12/87--------- £ SI 398899@1=398899 £ IC 2/398901

View Document

12/09/8812 September 1988 SHARES AGREEMENT OTC

View Document

26/04/8826 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/87

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/8812 January 1988 £ NC 1000/400000 30/11

View Document

12/01/8812 January 1988 NC INC ALREADY ADJUSTED

View Document

06/01/886 January 1988 WD 08/12/87 PD 30/11/87--------- £ SI 2@1

View Document

30/12/8730 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED AIROJUST LIMITED CERTIFICATE ISSUED ON 17/12/87

View Document

11/12/8711 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/12/873 December 1987 ALTER MEM AND ARTS 111187

View Document

17/11/8717 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company