Company NameRingtons Foundation Limited
Company StatusActive
Company Number01385785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1978(45 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin John Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(20 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMr Peter Nigel Hastings Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(25 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Gail Elizabeth Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Suzanne Theresa Bailey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Nadia Johnson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2024(45 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Newcastle Upon Tyne
NE6 2UN
Director NameMr Colin Richard Pitts
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1995)
RoleProjects Manager
Correspondence Address16 Hembrigg Gardens
Quarry Lane Morely
Leeds
LS7 0ET
Director NameMr Thomas Charles Scott
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1994)
RoleAccountant
Correspondence Address10 Oakfield Road
Lobley Hill
Gateshead
Tyne & Wear
NE11 0AB
Director NameMr Douglas Smith
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 18 June 2003)
RoleChartered Accountant
Correspondence AddressFlat 3 Dene Grange
Lindisfarne Road Jesmond
Newcastle Upon Tyne
NE2 2HE
Director NameMr John Montgomery Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address3 Oaklands Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YJ
Secretary NameMr Neville Ferguson
NationalityBritish
StatusResigned
Appointed22 September 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NameMr Douglas Norman Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(15 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameAlan Dixon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1999)
RoleCustomer Services Manager
Correspondence Address8 Connaught Gardens
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AT
Director NameDavid Jennison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 December 2004)
RoleTraining Manager
Correspondence Address34 Woodcroft Close
The Wyndings
Annitsford
Tyne And Wear
NE23 7UF
Director NameJames Barwick
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(21 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2021)
RoleNew Business Development Manag
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameKeith William Ord
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2012)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Carl William Moffett
NationalityBritish
StatusResigned
Appointed06 April 2008(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Peter Nigel Hastings Smith
StatusResigned
Appointed27 September 2011(33 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMr Nicholas John Hancock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2024)
RoleWelfare Manager
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN

Contact

Websiteringtons.co.uk
Telephone0191 2097061
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlgernon Road
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

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

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

Filing History

23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (9 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)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
12 November 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
12 November 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
22 September 2015Annual return made up to 22 September 2015 no member list (4 pages)
22 September 2015Annual return made up to 22 September 2015 no member list (4 pages)
3 November 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
3 November 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
3 November 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
13 October 2014Annual return made up to 22 September 2014 no member list (4 pages)
13 October 2014Annual return made up to 22 September 2014 no member list (4 pages)
1 November 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
7 October 2013Annual return made up to 22 September 2013 no member list (4 pages)
7 October 2013Annual return made up to 22 September 2013 no member list (4 pages)
12 March 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
12 March 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
12 March 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
11 October 2012Termination of appointment of Keith Ord as a director (1 page)
11 October 2012Termination of appointment of Keith Ord as a director (1 page)
11 October 2012Appointment of Mrs Suzanne Theresa Bailey as a director (2 pages)
11 October 2012Appointment of Mrs Suzanne Theresa Bailey as a director (2 pages)
11 October 2012Appointment of Mrs Gail Elizabeth Jackson as a director (2 pages)
11 October 2012Appointment of Mrs Gail Elizabeth Jackson as a director (2 pages)
1 October 2012Annual return made up to 22 September 2012 no member list (4 pages)
1 October 2012Annual return made up to 22 September 2012 no member list (4 pages)
13 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
17 October 2011Annual return made up to 22 September 2011 no member list (4 pages)
17 October 2011Termination of appointment of Douglas Smith as a director (1 page)
17 October 2011Annual return made up to 22 September 2011 no member list (4 pages)
17 October 2011Termination of appointment of Douglas Smith as a director (1 page)
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 secretary (1 page)
5 October 2011Termination of appointment of Carl Moffett as a secretary (1 page)
6 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
5 November 2010Director's details changed for Mr Douglas Norman Smith on 22 September 2010 (2 pages)
5 November 2010Annual return made up to 22 September 2010 no member list (4 pages)
5 November 2010Director's details changed for Mr Douglas Norman 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 James Barwick 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 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 James Barwick on 22 September 2010 (2 pages)
5 November 2010Annual return made up to 22 September 2010 no member list (4 pages)
5 November 2010Director's details changed for Keith William Ord on 22 September 2010 (2 pages)
5 November 2010Director's details changed for Keith William Ord 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)
6 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
23 September 2009Secretary's change of particulars / carl moffett / 12/09/2009 (2 pages)
23 September 2009Secretary's change of particulars / carl moffett / 12/09/2009 (2 pages)
22 September 2009Secretary's change of particulars / carl moffett / 12/09/2009 (2 pages)
22 September 2009Secretary's change of particulars / carl moffett / 12/09/2009 (2 pages)
22 September 2009Annual return made up to 22/09/09 (3 pages)
22 September 2009Annual return made up to 22/09/09 (3 pages)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
3 October 2008Annual return made up to 22/09/08 (3 pages)
3 October 2008Annual return made up to 22/09/08 (3 pages)
2 October 2008Secretary's change of particulars / carl muffett / 22/09/2008 (1 page)
2 October 2008Secretary's change of particulars / carl muffett / 22/09/2008 (1 page)
16 April 2008Secretary appointed carl muffett (2 pages)
16 April 2008Appointment terminated secretary neville ferguson (1 page)
16 April 2008Appointment terminated secretary neville ferguson (1 page)
16 April 2008Secretary appointed carl muffett (2 pages)
4 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
9 October 2007Annual return made up to 22/09/07 (5 pages)
9 October 2007Annual return made up to 22/09/07 (5 pages)
2 February 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
2 February 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
2 February 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
18 October 2006Annual return made up to 22/09/06 (5 pages)
18 October 2006Annual return made up to 22/09/06 (5 pages)
3 January 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
3 January 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
3 January 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
11 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
16 November 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
16 November 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
16 November 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
20 October 2004Annual return made up to 22/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2004Annual return made up to 22/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
27 July 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
7 October 2003Annual return made up to 22/09/03 (5 pages)
7 October 2003Annual return made up to 22/09/03 (5 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
22 October 2002Annual return made up to 22/09/02 (5 pages)
22 October 2002Annual return made up to 22/09/02 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 October 2001Annual return made up to 22/09/01 (4 pages)
5 October 2001Annual return made up to 22/09/01 (4 pages)
7 June 2001Full accounts made up to 31 December 2000 (7 pages)
7 June 2001Full accounts made up to 31 December 2000 (7 pages)
16 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2000Full accounts made up to 31 December 1999 (5 pages)
23 August 2000Full accounts made up to 31 December 1999 (5 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
14 October 1999Annual return made up to 22/09/99 (6 pages)
14 October 1999Annual return made up to 22/09/99 (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (5 pages)
10 September 1999Full accounts made up to 31 December 1998 (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (6 pages)
27 October 1998Annual return made up to 22/09/98 (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (6 pages)
27 October 1998Annual return made up to 22/09/98 (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
7 October 1997Annual return made up to 22/09/97 (4 pages)
7 October 1997Annual return made up to 22/09/97 (4 pages)
12 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
18 October 1996Annual return made up to 22/09/96 (4 pages)
18 October 1996Annual return made up to 22/09/96 (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (5 pages)
21 August 1996Full accounts made up to 31 December 1995 (5 pages)
18 October 1995Annual return made up to 22/09/95
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1995Annual return made up to 22/09/95
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1995Full accounts made up to 31 December 1994 (5 pages)
9 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 August 1978Incorporation (22 pages)
25 August 1978Incorporation (22 pages)