Company NameRinghawk 2022 Limited
DirectorsMatthew John Rodgers and John Alan Armstrong
Company StatusLiquidation
Company Number02339892
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Previous NameSteelcraft Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Matthew John Rodgers
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Secretary NameMr Matthew John Rodgers
StatusCurrent
Appointed28 March 2019(30 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressC/O Northpoint Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr John Alan Armstrong
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG
Director NameGerald Crook
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 1996)
RoleMetal Fabrication Engineer
Correspondence Address39 Mendip Avenue
Chester Le Street
County Durham
DH2 3AT
Director NameMr John Alan Armstrong
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(2 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG
Director NameDavid John Armstrong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(2 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG
Secretary NameDavid John Armstrong
NationalityBritish
StatusResigned
Appointed13 January 1992(2 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Conyers Avenue
South Pelaw
Chester Le Street
County Durham
DH2 2HH
Director NameMartin Neil Armstrong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 September 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG
Secretary NameMr Ian Robert Roddam
StatusResigned
Appointed01 August 2013(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address11 Brandling Street
Sunderland
SR6 0LR
Secretary NameMr David John Armstrong
StatusResigned
Appointed01 January 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG
Director NameMr Ian Wharton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG
Director NameMr Liam Dale Armstrong
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(32 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2-6 Second Avenue
Drum Industrial Estate
Birtley
County Durham
DH2 1AG

Contact

Websitewww.steelcraftuk.com/
Email address[email protected]
Telephone0191 4109996
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth£369,081
Cash£227,171
Current Liabilities£265,707

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2022 (2 years, 1 month ago)
Next Return Due6 March 2023 (overdue)

Charges

25 October 2021Delivered on: 25 October 2021
Persons entitled: Genesis Asset Finance LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
30 March 1990Delivered on: 5 April 1990
Satisfied on: 9 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
5 December 2019Notification of Matthew John Rodgers as a person with significant control on 3 December 2019 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 October 2019Termination of appointment of Martin Neil Armstrong as a director on 27 September 2019 (1 page)
23 August 2019Change of details for Mr John Alan Armstrong as a person with significant control on 2 August 2017 (2 pages)
23 August 2019Appointment of Mr John Alan Armstrong as a director on 13 August 2019 (2 pages)
9 April 2019Termination of appointment of David John Armstrong as a secretary on 28 March 2019 (1 page)
9 April 2019Appointment of Mr Matthew John Rodgers as a secretary on 28 March 2019 (2 pages)
9 April 2019Termination of appointment of David John Armstrong as a director on 28 March 2019 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 May 2016Termination of appointment of John Alan Armstrong as a director on 10 May 2016 (1 page)
13 May 2016Termination of appointment of John Alan Armstrong as a director on 10 May 2016 (1 page)
17 February 2016Director's details changed for Martin Neil Armstrong on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 44,463
(6 pages)
17 February 2016Director's details changed for David John Armstrong on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 44,463
(6 pages)
17 February 2016Director's details changed for Martin Neil Armstrong on 17 February 2016 (2 pages)
17 February 2016Director's details changed for John Alan Armstrong on 17 February 2016 (2 pages)
17 February 2016Director's details changed for John Alan Armstrong on 17 February 2016 (2 pages)
17 February 2016Director's details changed for David John Armstrong on 17 February 2016 (2 pages)
4 October 2015Accounts for a small company made up to 28 February 2015 (5 pages)
4 October 2015Accounts for a small company made up to 28 February 2015 (5 pages)
19 March 2015Termination of appointment of Ian Wharton as a director on 17 March 2015 (1 page)
19 March 2015Termination of appointment of Ian Wharton as a director on 17 March 2015 (1 page)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44,463
(7 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44,463
(7 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44,463
(7 pages)
14 October 2014Appointment of Mr Ian Wharton as a director on 1 June 2014 (2 pages)
14 October 2014Appointment of Mr Ian Wharton as a director on 1 June 2014 (2 pages)
14 October 2014Appointment of Mr Ian Wharton as a director on 1 June 2014 (2 pages)
21 July 2014Accounts for a small company made up to 28 February 2014 (5 pages)
21 July 2014Accounts for a small company made up to 28 February 2014 (5 pages)
25 February 2014Appointment of Mr David John Armstrong as a secretary (2 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44,463
(7 pages)
25 February 2014Appointment of Mr David John Armstrong as a secretary (2 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44,463
(7 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44,463
(7 pages)
24 February 2014Termination of appointment of Ian Roddam as a secretary (1 page)
24 February 2014Termination of appointment of Ian Roddam as a secretary (1 page)
14 August 2013Appointment of Mr Ian Robert Roddam as a secretary (2 pages)
14 August 2013Termination of appointment of David Armstrong as a secretary (1 page)
14 August 2013Termination of appointment of David Armstrong as a secretary (1 page)
14 August 2013Appointment of Mr Ian Robert Roddam as a secretary (2 pages)
12 July 2013Accounts for a small company made up to 28 February 2013 (5 pages)
12 July 2013Accounts for a small company made up to 28 February 2013 (5 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
31 July 2012Accounts for a small company made up to 29 February 2012 (5 pages)
31 July 2012Accounts for a small company made up to 29 February 2012 (5 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 44,463
(4 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 44,463
(4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 July 2011Accounts for a small company made up to 28 February 2011 (5 pages)
27 July 2011Accounts for a small company made up to 28 February 2011 (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
24 September 2010Appointment of Mr Matthew John Rodgers as a director (2 pages)
24 September 2010Appointment of Mr Matthew John Rodgers as a director (2 pages)
2 August 2010Accounts for a small company made up to 28 February 2010 (5 pages)
2 August 2010Accounts for a small company made up to 28 February 2010 (5 pages)
26 February 2010Director's details changed for David John Armstrong on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Alan Armstrong on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Martin Neil Armstrong on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for John Alan Armstrong on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Martin Neil Armstrong on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David John Armstrong on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 July 2009Accounts for a small company made up to 28 February 2009 (5 pages)
2 July 2009Accounts for a small company made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 29 February 2008 (5 pages)
21 July 2008Accounts for a small company made up to 29 February 2008 (5 pages)
20 February 2008Return made up to 04/02/08; full list of members (3 pages)
20 February 2008Return made up to 04/02/08; full list of members (3 pages)
5 August 2007Accounts for a small company made up to 28 February 2007 (5 pages)
5 August 2007Accounts for a small company made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 04/02/07; full list of members (8 pages)
5 March 2007Return made up to 04/02/07; full list of members (8 pages)
21 August 2006Accounts for a small company made up to 28 February 2006 (5 pages)
21 August 2006Accounts for a small company made up to 28 February 2006 (5 pages)
22 February 2006Return made up to 04/02/06; full list of members (8 pages)
22 February 2006Return made up to 04/02/06; full list of members (8 pages)
22 July 2005Return made up to 04/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 04/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
20 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
7 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Accounts for a small company made up to 28 February 2003 (9 pages)
29 July 2003Accounts for a small company made up to 28 February 2003 (9 pages)
4 April 2003Return made up to 04/02/03; full list of members (8 pages)
4 April 2003Return made up to 04/02/03; full list of members (8 pages)
6 August 2002Accounts for a small company made up to 28 February 2002 (8 pages)
6 August 2002Accounts for a small company made up to 28 February 2002 (8 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
3 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
8 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
25 January 2000Return made up to 13/01/00; full list of members (8 pages)
25 January 2000Return made up to 13/01/00; full list of members (8 pages)
16 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
16 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
1 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
25 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
25 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
4 June 1998£ ic 45863/44863 06/05/98 £ sr 1000@1=1000 (1 page)
4 June 1998£ ic 45863/44863 06/05/98 £ sr 1000@1=1000 (1 page)
16 April 1998£ ic 47863/45863 27/02/98 £ sr 2000@1=2000 (1 page)
16 April 1998£ ic 47863/45863 27/02/98 £ sr 2000@1=2000 (1 page)
4 February 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
6 February 1997Return made up to 13/01/97; change of members (6 pages)
6 February 1997Return made up to 13/01/97; change of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
1 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
30 January 1996Return made up to 13/01/96; full list of members (6 pages)
30 January 1996Return made up to 13/01/96; full list of members (6 pages)
25 May 1990Statement of affairs (12 pages)
25 May 1990Statement of affairs (12 pages)
21 December 1989Memorandum and Articles of Association (11 pages)
21 December 1989Memorandum and Articles of Association (11 pages)
26 January 1989Incorporation (9 pages)
26 January 1989Incorporation (9 pages)