Company NameRingtons Limited
Company StatusActive
Company Number00572008
CategoryPrivate Limited Company
Incorporation Date26 September 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Nigel Hastings Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(35 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Simon Montgomery Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(35 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Colin John Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(35 years after company formation)
Appointment Duration32 years, 7 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr John David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(55 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Julia Clare Thompson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(56 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Thomas Douglas Smith
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(66 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Elliot James Smith
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(66 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Brigitte Elizabeth Keatings
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(66 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Nadia Laura Johnson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(66 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Secretary NameMiss Katy Joanna Worrall
StatusCurrent
Appointed16 August 2023(66 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Stephen Alderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(67 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Michael John Harwood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(35 years after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleTea Buying Director
Correspondence Address42 Holly Avenue
Whitley Bay
Tyne & Wear
NE26 1ED
Director NameMr Douglas Norman Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(35 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleOperations Director
Correspondence Address12 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Director NameMr John Montgomery Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(35 years after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Correspondence Address3 Oaklands Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YJ
Secretary NameMr Neville Ferguson
NationalityBritish
StatusResigned
Appointed22 September 1991(35 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NamePeter Wylie Dowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Secretary NamePeter Wylie Dowson
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Secretary NameNeville Ferguson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(43 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2004)
RoleCompany Director
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NameRobert James Tucker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(43 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Correspondence AddressRedgate Head
Wolsingham
County Durham
DL13 3HJ
Director NameMr Gerald William Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(44 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Court, Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameAnthony Michael Hodson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address32 Oaklands
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameNeville Ferguson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(48 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2004)
RoleCompany Director
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Secretary NameLorraine Ann Quinn
NationalityBritish
StatusResigned
Appointed08 November 2004(48 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2006)
RoleAccountant
Correspondence AddressFlat 1 65 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Secretary NameNeville Ferguson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(49 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2007)
RoleCompany Director
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NamePhillip Richard Mumby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(50 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleTea Buyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Alnside Court
Lesbury
Alnwick
Northumberland
NE66 3PD
Secretary NameMr Carl William Moffett
NationalityBritish
StatusResigned
Appointed21 May 2007(50 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Jonathan Richard Malton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(50 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr Carl William Moffett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(50 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Peter Nigel Hastings Smith
StatusResigned
Appointed27 September 2011(55 years after company formation)
Appointment Duration11 years, 10 months (resigned 16 August 2023)
RoleCompany Director
Correspondence Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
Director NameMr David Nicholas Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingtons Limited Heaton
Newcastle Upon Tyne
NE6 2YN

Contact

Websiteringtons.co.uk
Telephone0800 0522440
Telephone regionFreephone

Location

Registered Address10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

142.4k at £1Ringtons Holdings LTD
100.00%
Ordinary
1 at £1P.n.h. Smith
0.00%
Ordinary

Financials

Year2014
Turnover£48,984,934
Gross Profit£19,259,157
Net Worth£16,548,549
Cash£6,264,900
Current Liabilities£9,291,350

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

12 July 2021Delivered on: 12 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 September 2006Delivered on: 6 October 2006
Persons entitled: The Dean and Chapter of the Cathedral and Metropolitan Church of Christ Canterbury

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance credited from time to time to a rent deposit bank account. See the mortgage charge document for full details.
Outstanding
5 January 1957Delivered on: 15 January 1957
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: The properties mentioned in the schedule to the debenture and all fixtures (including trad fixtures) fixed plant and machinery present and future.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 28 June 2019 (26 pages)
4 March 2020Satisfaction of charge 2 in full (1 page)
4 October 2019Termination of appointment of Jonathan Richard Malton as a director on 1 October 2019 (1 page)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 29 June 2018 (26 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (27 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 March 2017Full accounts made up to 24 June 2016 (25 pages)
14 March 2017Full accounts made up to 24 June 2016 (25 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 March 2016Full accounts made up to 26 June 2015 (24 pages)
3 March 2016Full accounts made up to 26 June 2015 (24 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 142,444
(6 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 142,444
(6 pages)
1 July 2015Appointment of Mr David Nicholas Brown as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr David Nicholas Brown as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr David Nicholas Brown as a director on 1 July 2015 (2 pages)
14 April 2015Auditor's resignation (2 pages)
14 April 2015Auditor's resignation (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (23 pages)
13 April 2015Full accounts made up to 30 June 2014 (23 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 142,444
(6 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 142,444
(6 pages)
28 March 2014Full accounts made up to 30 June 2013 (20 pages)
28 March 2014Full accounts made up to 30 June 2013 (20 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 142,444
(6 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 142,444
(6 pages)
30 August 2013Appointment of Mrs Julia Clare Thompson as a director (2 pages)
30 August 2013Appointment of Mrs Julia Clare Thompson as a director (2 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 30 June 2011 (16 pages)
26 March 2012Full accounts made up to 30 June 2011 (16 pages)
10 February 2012Appointment of Mr John David Smith as a director (2 pages)
10 February 2012Appointment of Mr John David Smith as a director (2 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 October 2011Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page)
7 October 2011Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page)
5 October 2011Termination of appointment of Carl Moffett as a director (1 page)
5 October 2011Termination of appointment of Carl Moffett as a secretary (1 page)
5 October 2011Termination of appointment of Carl Moffett as a secretary (1 page)
5 October 2011Termination of appointment of Carl Moffett as a director (1 page)
29 March 2011Full accounts made up to 30 June 2010 (16 pages)
29 March 2011Full accounts made up to 30 June 2010 (16 pages)
5 November 2010Director's details changed for Mr Colin John Smith on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Simon Montgomery Smith on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Colin John Smith on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Peter Nigel Hastings Smith on 22 September 2010 (2 pages)
5 November 2010Secretary's details changed for Mr Carl Moffett on 22 September 2010 (1 page)
5 November 2010Director's details changed for Mr Simon Montgomery Smith on 22 September 2010 (2 pages)
5 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
5 November 2010Secretary's details changed for Mr Carl Moffett on 22 September 2010 (1 page)
5 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Mr Peter Nigel Hastings Smith on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Jonathan Richard Malton on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Carl Moffett on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Jonathan Richard Malton on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Carl Moffett on 22 September 2010 (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (16 pages)
16 March 2010Full accounts made up to 30 June 2009 (16 pages)
23 September 2009Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page)
23 September 2009Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
22 September 2009Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
30 June 2009Auditor's resignation (2 pages)
30 June 2009Auditor's resignation (2 pages)
22 April 2009Full accounts made up to 30 June 2008 (20 pages)
22 April 2009Full accounts made up to 30 June 2008 (20 pages)
4 March 2009Appointment terminated director phillip mumby (1 page)
4 March 2009Appointment terminated director phillip mumby (1 page)
4 December 2008Registered office changed on 04/12/2008 from algernon road newcastle upon tyne 6 (1 page)
4 December 2008Return made up to 22/09/08; full list of members (5 pages)
4 December 2008Return made up to 22/09/08; full list of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 10-22 algernon road heaton newcastle upon tyne NE6 2YN united kingdom (1 page)
4 December 2008Registered office changed on 04/12/2008 from algernon road newcastle upon tyne 6 (1 page)
4 December 2008Registered office changed on 04/12/2008 from 10-22 algernon road heaton newcastle upon tyne NE6 2YN united kingdom (1 page)
9 April 2008Full accounts made up to 30 June 2007 (19 pages)
9 April 2008Full accounts made up to 30 June 2007 (19 pages)
19 November 2007Return made up to 22/09/07; full list of members (3 pages)
19 November 2007Return made up to 22/09/07; full list of members (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
19 December 2006Full accounts made up to 30 June 2006 (22 pages)
19 December 2006Full accounts made up to 30 June 2006 (22 pages)
20 October 2006Return made up to 22/09/06; full list of members (3 pages)
20 October 2006Return made up to 22/09/06; full list of members (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
14 November 2005Full accounts made up to 30 June 2005 (21 pages)
14 November 2005Full accounts made up to 30 June 2005 (21 pages)
10 November 2005Return made up to 22/09/05; full list of members (3 pages)
10 November 2005Return made up to 22/09/05; full list of members (3 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
25 October 2004Full accounts made up to 30 June 2004 (21 pages)
25 October 2004Full accounts made up to 30 June 2004 (21 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
20 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
7 October 2003Return made up to 22/09/03; full list of members (8 pages)
7 October 2003Return made up to 22/09/03; full list of members (8 pages)
4 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 July 2003Full accounts made up to 31 December 2002 (35 pages)
21 July 2003Full accounts made up to 31 December 2002 (35 pages)
22 October 2002Return made up to 22/09/02; full list of members (8 pages)
22 October 2002Return made up to 22/09/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
5 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Full accounts made up to 31 December 2000 (18 pages)
14 June 2001Full accounts made up to 31 December 2000 (18 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
16 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
1 August 2000Reduction of iss capital and minute (oc) £ ic 438290/ 142444 (3 pages)
1 August 2000Certificate of reduction of issued capital (1 page)
1 August 2000Certificate of reduction of issued capital (1 page)
1 August 2000Reduction of iss capital and minute (oc) £ ic 438290/ 142444 (3 pages)
1 August 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
11 July 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
11 July 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
21 October 1999Return made up to 22/09/99; full list of members (6 pages)
21 October 1999Return made up to 22/09/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
16 October 1998Amended full accounts made up to 31 December 1997 (15 pages)
16 October 1998Amended full accounts made up to 31 December 1997 (15 pages)
2 October 1998Return made up to 22/09/98; no change of members (4 pages)
2 October 1998Return made up to 22/09/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1997Return made up to 22/09/97; full list of members (6 pages)
8 October 1997Return made up to 22/09/97; full list of members (6 pages)
18 July 1997Full accounts made up to 31 December 1996 (15 pages)
18 July 1997Full accounts made up to 31 December 1996 (15 pages)
18 October 1996Return made up to 22/09/96; no change of members (4 pages)
18 October 1996Return made up to 22/09/96; no change of members (4 pages)
30 July 1996Full accounts made up to 31 December 1995 (16 pages)
30 July 1996Full accounts made up to 31 December 1995 (16 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Secretary resigned;director resigned (1 page)
21 April 1996Secretary resigned;director resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
18 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
28 October 1988Return made up to 23/09/88; full list of members (4 pages)
28 October 1988Return made up to 23/09/88; full list of members (4 pages)
28 April 1988Memorandum and Articles of Association (19 pages)
28 April 1988Memorandum and Articles of Association (19 pages)
27 January 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
29 October 1987Return made up to 23/09/87; full list of members (14 pages)
29 October 1987Return made up to 23/09/87; full list of members (14 pages)
9 October 1986Return made up to 19/09/86; full list of members (13 pages)
9 October 1986Return made up to 19/09/86; full list of members (13 pages)
13 October 1982Annual return made up to 24/09/82 (13 pages)
13 October 1982Annual return made up to 24/09/82 (13 pages)
22 October 1979Annual return made up to 08/10/79 (11 pages)
22 October 1979Annual return made up to 08/10/79 (11 pages)
26 September 1956Incorporation (50 pages)
26 September 1956Incorporation (50 pages)