Ringtons Holdings Limited


Founded in 1987, Ringtons Holdings, classified under reg no. 02195196 is an active company. Currently registered at Algernon Road NE6 2YN, the company has been in the business for thirty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 6 directors in the the company, namely David B., Julia T. and Colin S. and others. In addition one secretary - Katy W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ringtons Holdings Limited Address / Contact

Office Address Algernon Road
Office Address2 Newcastle Upon Tyne
Town
Post code NE6 2YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02195196
Date of Incorporation Tue, 17th Nov 1987
Industry Tea processing
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Katy W.

Position: Secretary

Appointed: 17 August 2023

David B.

Position: Director

Appointed: 01 July 2023

Julia T.

Position: Director

Appointed: 22 August 2013

Colin S.

Position: Director

Appointed: 01 April 1996

Simon S.

Position: Director

Appointed: 17 March 1991

John S.

Position: Director

Appointed: 17 March 1991

Peter S.

Position: Director

Appointed: 17 March 1991

Peter S.

Position: Secretary

Appointed: 24 December 2014

Resigned: 17 August 2023

Michelle D.

Position: Secretary

Appointed: 12 October 2012

Resigned: 24 December 2014

Peter S.

Position: Secretary

Appointed: 27 September 2011

Resigned: 12 October 2012

Carl M.

Position: Secretary

Appointed: 29 June 2007

Resigned: 27 September 2011

Carl M.

Position: Director

Appointed: 21 May 2007

Resigned: 27 September 2011

Douglas S.

Position: Director

Appointed: 01 April 1996

Resigned: 23 March 2010

Neville F.

Position: Director

Appointed: 01 October 1992

Resigned: 29 June 2007

John S.

Position: Director

Appointed: 17 March 1991

Resigned: 29 March 1996

Douglas S.

Position: Director

Appointed: 17 March 1991

Resigned: 29 March 1996

Neville F.

Position: Secretary

Appointed: 17 March 1991

Resigned: 29 June 2007

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Ringtons Foundation Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Peter S. This PSC has significiant influence or control over the company,. The third one is Colin S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ringtons Foundation Limited

10-22 Algernon Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 2YN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01385785
Notified on 2 October 2023
Nature of control: 50,01-75% shares

Peter S.

Notified on 6 April 2016
Ceased on 17 March 2018
Nature of control: significiant influence or control

Colin S.

Notified on 6 April 2016
Ceased on 17 March 2018
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Ceased on 17 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 5th, April 2023
Free Download (48 pages)

Company search

Advertisements