Company NameRingtons Holdings Limited
Company StatusActive
Company Number02195196
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Previous NameAirojust Limited

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameMr John David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
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
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMr Simon Montgomery Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMr Colin John Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMrs Julia Clare Thompson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Peter Nigel Hastings Smith
StatusCurrent
Appointed24 December 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMr Douglas Smith
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleCompany Director
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
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleCompany Director
Correspondence Address19 Swinhoe Road
Beadnell
Chathill
Northumberland
NE67 5AG
Secretary NameMr Neville Ferguson
NationalityBritish
StatusResigned
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NameMr Neville Ferguson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 June 2007)
RoleChartered Accountant
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
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roseworth Terrace
Gosforth
Tyne & Wear
NE3 1LU
Director NameMr Carl William Moffett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Carl Moffett
NationalityBritish
StatusResigned
Appointed29 June 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Peter Nigel Hastings Smith
StatusResigned
Appointed27 September 2011(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN
Secretary NameMiss Michelle Donnan
StatusResigned
Appointed12 October 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 2014)
RoleCompany Director
Correspondence AddressAlgernon Road
Newcastle Upon Tyne
NE6 2YN

Contact

Websiteringtons.co.uk
Telephone0800 0522440
Telephone regionFreephone

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

Shareholders

22k at £1Executors Of G N Smith Will Trust
7.05%
Ordinary
12.4k at £1Simon M. Smith
3.98%
Ordinary
9.5k at £1Rosemary B. Smith & John D. Smith
3.05%
Ordinary
71.9k at £1Ringtons Foundation LTD
23.05%
A 1st Preference
8.6k at £1Ringtons Foundation LTD
2.75%
Ordinary
8k at £1P. Nigel H Smith
2.55%
Ordinary
7.1k at £1Colin J. Smith
2.29%
Ordinary
7k at £1Christine L. Rowell
2.24%
Ordinary
6.5k at £1Fiona A. Harrison
2.08%
Ordinary
6.5k at £1Julia M. Holmes
2.08%
Ordinary
6.4k at £1Mrs Sylvia H. Monaghan
2.04%
A 1st Preference
47.5k at £1Ringtons Foundation LTD
15.22%
C 2nd Preference
-OTHER
12.37%
-
32.5k at £1Ringtons Foundation LTD
10.41%
B 1st Preference
5.3k at £1Thomas M. Jennings
1.68%
Ordinary
5k at £1Amanda L. Smith
1.60%
Ordinary
5k at £1Linda Smith
1.60%
Ordinary
3.7k at £1Jennifer A. Jennings
1.18%
Ordinary
2.9k at £1Daniel M. Smith
0.93%
Ordinary
2.9k at £1Stephanie V. Smith
0.93%
Ordinary
2.9k at £1Brigitte E. Smith
0.92%
Ordinary

Financials

Year2014
Turnover£50,187,725
Gross Profit£20,168,407
Net Worth£48,192,045
Cash£9,016,019
Current Liabilities£8,098,518

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 20 June 2018
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2017Delivered on: 3 February 2017
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding
16 December 2003Delivered on: 19 December 2003
Persons entitled: Ubs Ag

Classification: Charge over accounts and securities
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: By way of first fixed charge all the accounts and all account monies. By way of legal mortgage any securities and/or derivative assets. By way of first equitable mortgage any securities and/or derivative assets other than those which are effectively mortgaged or charged. The assigned rights.
Outstanding

Filing History

6 May 2020Group of companies' accounts made up to 30 June 2019 (47 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (47 pages)
27 March 2019Notification of a person with significant control statement (2 pages)
18 March 2019Cessation of Colin John Smith as a person with significant control on 17 March 2018 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with updates (7 pages)
18 March 2019Cessation of Simon Montgomery Smith as a person with significant control on 17 March 2018 (1 page)
18 March 2019Cessation of Peter Nigel Hastings Smith as a person with significant control on 17 March 2018 (1 page)
20 June 2018Registration of charge 021951960003, created on 13 June 2018 (10 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (52 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (10 pages)
31 March 2017Group of companies' accounts made up to 24 June 2016 (47 pages)
31 March 2017Group of companies' accounts made up to 24 June 2016 (47 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (13 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (13 pages)
3 February 2017Registration of charge 021951960002, created on 19 January 2017 (23 pages)
3 February 2017Registration of charge 021951960002, created on 19 January 2017 (23 pages)
7 April 2016Group of companies' accounts made up to 26 June 2015 (41 pages)
7 April 2016Group of companies' accounts made up to 26 June 2015 (41 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 312,090
(10 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 312,090
(10 pages)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
13 April 2015Group of companies' accounts made up to 30 June 2014 (38 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (38 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 312,090
(10 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 312,090
(10 pages)
24 December 2014Termination of appointment of Michelle Donnan as a secretary on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Michelle Donnan as a secretary on 24 December 2014 (1 page)
24 December 2014Appointment of Mr Peter Nigel Hastings Smith as a secretary on 24 December 2014 (2 pages)
24 December 2014Appointment of Mr Peter Nigel Hastings Smith as a secretary on 24 December 2014 (2 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 312,090
(10 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 312,090
(10 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
19 December 2013Memorandum and Articles of Association (35 pages)
19 December 2013Memorandum and Articles of Association (35 pages)
16 December 2013Resolutions
  • RES13 ‐ Directors conflict of interest - section 175 05/12/2013
(1 page)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2013Resolutions
  • RES13 ‐ Directors conflict of interest - section 175 05/12/2013
(1 page)
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)
7 May 2013Purchase of own shares. (3 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 312,090
(9 pages)
7 May 2013Purchase of own shares. (3 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 312,090
(9 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 312,090
(9 pages)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (11 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (11 pages)
12 October 2012Termination of appointment of Peter Smith as a secretary (1 page)
12 October 2012Termination of appointment of Peter Smith as a secretary (1 page)
12 October 2012Appointment of Miss Michelle Donnan as a secretary (1 page)
12 October 2012Appointment of Miss Michelle Donnan as a secretary (1 page)
26 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
26 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 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 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)
12 April 2011Director's details changed for Mr Simon Montgomery Smith on 17 March 2011 (2 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (11 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (11 pages)
12 April 2011Director's details changed for Mr Simon Montgomery Smith on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Colin John Smith on 17 March 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Carl Moffett on 17 March 2011 (1 page)
11 April 2011Director's details changed for Mr Colin John Smith on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Carl Moffett on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Peter Nigel Hastings Smith on 17 March 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Carl Moffett on 17 March 2011 (1 page)
11 April 2011Director's details changed for Mr John David Smith on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Carl Moffett on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Peter Nigel Hastings Smith on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr John David Smith on 17 March 2011 (2 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
2 July 2010Director's details changed for Mr Carl Moffett on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Simon Montgomery Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Douglas Norman Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Colin John Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Carl Moffett on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr John David Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr John David Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Simon Montgomery Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Douglas Norman Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr Colin John Smith on 18 March 2010 (2 pages)
28 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (30 pages)
28 May 2010Director's details changed for Mr John David Smith on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Simon Montgomery Smith on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Douglas Norman Smith on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Carl Moffett on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Douglas Norman Smith on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Colin John Smith on 10 March 2010 (2 pages)
28 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (30 pages)
28 May 2010Director's details changed for Mr Carl Moffett on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr John David Smith on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Colin John Smith on 10 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Simon Montgomery Smith on 10 March 2010 (2 pages)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Purchase of own shares. (3 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 312,888
(4 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 312,888
(4 pages)
30 March 2010Termination of appointment of Douglas Smith as a director (1 page)
30 March 2010Termination of appointment of Douglas Smith as a director (1 page)
18 March 2010Secretary's details changed for Mr Carl Moffett on 12 September 2009 (1 page)
18 March 2010Director's details changed for Mr Carl Moffett on 12 September 2009 (1 page)
18 March 2010Director's details changed for Mr Carl Moffett on 12 September 2009 (1 page)
18 March 2010Secretary's details changed for Mr Carl Moffett on 12 September 2009 (1 page)
16 March 2010Group of companies' accounts made up to 30 June 2009 (37 pages)
16 March 2010Group of companies' accounts made up to 30 June 2009 (37 pages)
8 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Pre exemptions rights 22/02/2010
(1 page)
8 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Pre exemptions rights 22/02/2010
(1 page)
2 July 2009Auditor's resignation (1 page)
2 July 2009Auditor's resignation (1 page)
22 April 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
18 March 2009Return made up to 17/03/09; full list of members (28 pages)
18 March 2009Return made up to 17/03/09; full list of members (28 pages)
17 March 2009Director and secretary's change of particulars / carl moffett / 13/02/2009 (1 page)
17 March 2009Director and secretary's change of particulars / carl moffett / 13/02/2009 (1 page)
26 February 2009Gbp ic 322213/322193\22/01/09\gbp sr 20@1=20\ (1 page)
26 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2009Gbp ic 322213/322193\22/01/09\gbp sr 20@1=20\ (1 page)
9 April 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
9 April 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
3 April 2008Return made up to 17/03/08; full list of members (27 pages)
3 April 2008Return made up to 17/03/08; full list of members (27 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
3 May 2007Return made up to 17/03/07; full list of members (15 pages)
3 May 2007Return made up to 17/03/07; full list of members (15 pages)
19 December 2006Group of companies' accounts made up to 30 June 2006 (36 pages)
19 December 2006Group of companies' accounts made up to 30 June 2006 (36 pages)
19 April 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(14 pages)
19 April 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(14 pages)
14 November 2005Group of companies' accounts made up to 30 June 2005 (34 pages)
14 November 2005Group of companies' accounts made up to 30 June 2005 (34 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2004Group of companies' accounts made up to 30 June 2004 (33 pages)
25 October 2004Group of companies' accounts made up to 30 June 2004 (33 pages)
30 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003Particulars of mortgage/charge (8 pages)
19 December 2003Particulars of mortgage/charge (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 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
29 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
17 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
10 April 2002Return made up to 17/03/02; full list of members (12 pages)
10 April 2002Return made up to 17/03/02; full list of members (12 pages)
7 March 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
7 March 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
13 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 June 2000Full group accounts made up to 31 December 1999 (24 pages)
28 June 2000Full group accounts made up to 31 December 1999 (24 pages)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 1999Full group accounts made up to 31 December 1998 (23 pages)
2 June 1999Full group accounts made up to 31 December 1998 (23 pages)
12 April 1999Return made up to 17/03/99; no change of members (6 pages)
12 April 1999Return made up to 17/03/99; no change of members (6 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
8 July 1998Full group accounts made up to 31 December 1997 (22 pages)
8 July 1998Full group accounts made up to 31 December 1997 (22 pages)
15 April 1998Return made up to 17/03/98; full list of members (10 pages)
15 April 1998Return made up to 17/03/98; full list of members (10 pages)
18 July 1997Full group accounts made up to 31 December 1996 (22 pages)
18 July 1997Full group accounts made up to 31 December 1996 (22 pages)
24 March 1997Return made up to 17/03/97; full list of members (10 pages)
24 March 1997Return made up to 17/03/97; full list of members (10 pages)
30 July 1996Full group accounts made up to 31 December 1995 (22 pages)
30 July 1996Full group accounts made up to 31 December 1995 (22 pages)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
1 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1995£ ic 343963/322213 23/11/95 £ sr 21750@1=21750 (1 page)
20 December 1995£ ic 343963/322213 23/11/95 £ sr 21750@1=21750 (1 page)
10 October 1995Full group accounts made up to 31 December 1994 (20 pages)
10 October 1995Full group accounts made up to 31 December 1994 (20 pages)
10 April 1995Return made up to 17/03/95; full list of members (12 pages)
10 April 1995Return made up to 17/03/95; full list of members (12 pages)
25 March 1993Return made up to 17/03/93; full list of members (14 pages)
25 March 1993Return made up to 17/03/93; full list of members (14 pages)
30 September 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 September 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 October 1990Return made up to 21/09/90; full list of members (8 pages)
23 October 1990Return made up to 21/09/90; full list of members (8 pages)
27 April 1989Memorandum and Articles of Association (64 pages)
27 April 1989Memorandum and Articles of Association (64 pages)
20 April 1989Return made up to 17/03/89; full list of members (10 pages)
20 April 1989Return made up to 17/03/89; full list of members (10 pages)
13 January 1989Memorandum and Articles of Association (66 pages)
13 January 1989Memorandum and Articles of Association (66 pages)
17 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1988Statement of affairs (24 pages)
12 September 1988Statement of affairs (24 pages)
26 April 1988Memorandum and Articles of Association (30 pages)
26 April 1988Memorandum and Articles of Association (30 pages)
30 December 1987Memorandum and Articles of Association (12 pages)
30 December 1987Memorandum and Articles of Association (12 pages)
16 December 1987Company name changed airojust LIMITED\certificate issued on 17/12/87 (2 pages)
16 December 1987Company name changed airojust LIMITED\certificate issued on 17/12/87 (2 pages)
11 December 1987Memorandum and Articles of Association (1 page)
11 December 1987Memorandum and Articles of Association (1 page)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1987Incorporation (12 pages)
17 November 1987Incorporation (12 pages)