Company NameThe Perfectly Picked And Packed Company Limited
DirectorsSimon Montgomery Smith and Colin Bruce Philip Stevens
Company StatusActive
Company Number05360070
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Simon Montgomery Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-22 Algernon Road
Byker
Newcastle Upon Tyne
NE6 2YN
Secretary NameMr Peter Nigel Hastings Smith
StatusCurrent
Appointed27 September 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address10-22 Algernon Road
Byker
Newcastle Upon Tyne
NE6 2YN
Director NameMr Colin Bruce Philip Stevens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address10-22 Algernon Road
Byker
Newcastle Upon Tyne
NE6 2YN
Secretary NameLorraine Ann Quinn
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 65 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Secretary NameMr Neville Ferguson
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Secretary NameCarl Moffett
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressPO Box 3, Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN

Contact

Websiteringtons.co.uk

Location

Registered Address10-22 Algernon Road
Byker
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

1 at £1Ringtons LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 November 2017Appointment of Mr Colin Bruce Philip Stevens as a director on 20 November 2017 (2 pages)
30 November 2017Appointment of Mr Colin Bruce Philip Stevens as a director on 20 November 2017 (2 pages)
30 November 2017Cessation of Ringtons Holdings Limited as a person with significant control on 21 November 2017 (1 page)
30 November 2017Cessation of Ringtons Holdings Limited as a person with significant control on 21 November 2017 (1 page)
30 November 2017Notification of Infusion Gb Limited as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Infusion Gb Limited as a person with significant control on 21 November 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 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 secretary (1 page)
5 October 2011Termination of appointment of Carl Moffett as a secretary (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr Simon Montgomery Smith on 10 February 2011 (2 pages)
25 February 2011Secretary's details changed for Carl Moffett on 10 February 2011 (1 page)
25 February 2011Secretary's details changed for Carl Moffett on 10 February 2011 (1 page)
25 February 2011Director's details changed for Mr Simon Montgomery Smith on 10 February 2011 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Simon Smith on 19 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Simon Smith on 19 February 2010 (2 pages)
12 February 2010Secretary's details changed for Carl Moffett on 12 September 2009 (2 pages)
12 February 2010Secretary's details changed for Carl Moffett on 12 September 2009 (2 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2008Secretary appointed carl william moffett (2 pages)
15 August 2008Secretary appointed carl william moffett (2 pages)
15 August 2008Appointment terminated secretary neville ferguson (1 page)
15 August 2008Appointment terminated secretary neville ferguson (1 page)
30 June 2008Return made up to 10/02/08; full list of members (3 pages)
30 June 2008Return made up to 10/02/08; full list of members (3 pages)
28 February 2008Return made up to 10/02/07; full list of members (3 pages)
28 February 2008Return made up to 10/02/07; full list of members (3 pages)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
17 May 2006Return made up to 10/02/06; full list of members (6 pages)
17 May 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
17 May 2006Return made up to 10/02/06; full list of members (6 pages)
17 May 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
10 February 2005Incorporation (15 pages)
10 February 2005Incorporation (15 pages)