Ringtons Limited NEWCASTLE UPON TYNE


Ringtons started in year 1956 as Private Limited Company with registration number 00572008. The Ringtons company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 10-22 Algernon Road. Postal code: NE6 2YN.

At the moment there are 10 directors in the the firm, namely Stephen A., Elliot S. and Nadia J. and others. In addition one secretary - Katy W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE12 8EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1024266 . It is located at Murray Hogg Ltd, Sandy Lane, Newcastle Upon Tyne with a total of 7 carsand 7 trailers. It has two locations in the UK.

Ringtons Limited Address / Contact

Office Address 10-22 Algernon Road
Office Address2 Heaton
Town Newcastle Upon Tyne
Post code NE6 2YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00572008
Date of Incorporation Wed, 26th Sep 1956
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 68 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Stephen A.

Position: Director

Appointed: 01 January 2024

Katy W.

Position: Secretary

Appointed: 16 August 2023

Elliot S.

Position: Director

Appointed: 01 July 2023

Nadia J.

Position: Director

Appointed: 01 July 2023

Brigitte K.

Position: Director

Appointed: 01 July 2023

Thomas S.

Position: Director

Appointed: 01 July 2023

Julia T.

Position: Director

Appointed: 22 August 2013

John S.

Position: Director

Appointed: 15 November 2011

Colin S.

Position: Director

Appointed: 22 September 1991

Peter S.

Position: Director

Appointed: 22 September 1991

Simon S.

Position: Director

Appointed: 22 September 1991

David B.

Position: Director

Appointed: 01 July 2015

Resigned: 31 December 2023

Peter S.

Position: Secretary

Appointed: 27 September 2011

Resigned: 16 August 2023

Carl M.

Position: Director

Appointed: 24 May 2007

Resigned: 27 September 2011

Jonathan M.

Position: Director

Appointed: 23 May 2007

Resigned: 01 October 2019

Carl M.

Position: Secretary

Appointed: 21 May 2007

Resigned: 27 September 2011

Phillip M.

Position: Director

Appointed: 20 April 2007

Resigned: 31 January 2009

Neville F.

Position: Secretary

Appointed: 02 June 2006

Resigned: 23 May 2007

Lorraine Q.

Position: Secretary

Appointed: 08 November 2004

Resigned: 02 June 2006

Neville F.

Position: Director

Appointed: 01 October 2004

Resigned: 07 November 2004

Anthony H.

Position: Director

Appointed: 01 October 2003

Resigned: 06 June 2006

Gerald S.

Position: Director

Appointed: 01 January 2001

Resigned: 06 June 2006

Robert T.

Position: Director

Appointed: 04 January 2000

Resigned: 06 June 2006

Neville F.

Position: Secretary

Appointed: 20 November 1999

Resigned: 07 November 2004

Peter D.

Position: Director

Appointed: 01 April 1996

Resigned: 19 November 1999

Peter D.

Position: Secretary

Appointed: 01 April 1996

Resigned: 19 November 1999

Neville F.

Position: Director

Appointed: 01 October 1992

Resigned: 29 March 1996

John S.

Position: Director

Appointed: 22 September 1991

Resigned: 01 October 1992

Michael H.

Position: Director

Appointed: 22 September 1991

Resigned: 30 September 1995

Neville F.

Position: Secretary

Appointed: 22 September 1991

Resigned: 29 March 1996

Douglas S.

Position: Director

Appointed: 22 September 1991

Resigned: 29 March 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Ringtons Holdings Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares.

Ringtons Holdings Limited

10-22 Heaton, Newcastle Upon Tyne, NE6 2YN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02195196
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Transport Operator Data

Murray Hogg Ltd
Address Sandy Lane
City Newcastle Upon Tyne
Post code NE3 5HE
Vehicles 3
Trailers 3
Unit 21a Lidgate Crescent
Address Langthwaite Grange Ind Estate , South Kirkby
City Pontefract
Post code WF9 3NR
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 24th June 2022
filed on: 3rd, April 2023
Free Download (29 pages)

Company search

Advertisements