10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
Director Name | Mr Colin John Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ringtons Ltd 10-22 Algernon Road Newcastle Upon Tyne Tyne & Wear NE6 2YN |
Director Name | Mr Peter Nigel Hastings Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ringtons Ltd 10-22 Algernon Road Newcastle Upon Tyne Tyne & Wear NE6 2YN |
Secretary Name | Mr Peter Nigel Hastings Smith |
---|---|
Status | Current |
Appointed | 27 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Ringtons Ltd 10-22 Algernon Road Newcastle Upon Tyne Tyne & Wear NE6 2YN |
Director Name | Zoe Doyle |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | Flat 3 The Dovecote 129 Battersea Rise London SW11 1HE |
Secretary Name | James Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 The Dovecote 129 Battersea Rise London SW11 1HE |
Director Name | Mr John David Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ES |
Director Name | Mark Howard Naughton Rumbo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Twickenham Road Teddington Middlesex TW11 8AG |
Secretary Name | Lorraine Anm Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | 65 Highbury Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LN |
Secretary Name | Mr Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Johanna Katrina Ayres |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 123 Compton Road Brighton East Sussex BN1 5AL |
Director Name | Sarah Brass |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 47a Finborough Road Chelsea London SW10 9DQ |
Secretary Name | Mr Carl Moffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | C/O Ringtons Ltd 10-22 Algernon Road Newcastle Upon Tyne Tyne & Wear NE6 2YN |
Website | ringtons.co.uk |
---|---|
Telephone | 0191 2097030 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Ringtons Ltd 10-22 Algernon Road Newcastle Upon Tyne Tyne & Wear NE6 2YN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
1.9m at £1 | Ringtons Retail Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 October 2011 | Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page) |
7 October 2011 | Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a secretary (1 page) |
24 May 2011 | Director's details changed for Mr Colin John Smith on 22 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Colin John Smith on 22 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Simon Montgomery Smith on 22 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Peter Nigel Hastings Smith on 22 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Simon Montgomery Smith on 22 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Peter Nigel Hastings Smith on 22 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
21 May 2010 | Secretary's details changed for Mr Carl Moffett on 14 October 2009 (1 page) |
21 May 2010 | Director's details changed for Mr Simon Montgomery Smith on 22 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Simon Montgomery Smith on 22 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Colin John Smith on 22 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Colin John Smith on 22 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Mr Carl Moffett on 14 October 2009 (1 page) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 June 2009 | Auditor's resignation (2 pages) |
30 June 2009 | Auditor's resignation (2 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
1 May 2009 | Secretary's change of particulars / carl moffett / 13/02/2009 (2 pages) |
1 May 2009 | Secretary's change of particulars / carl moffett / 13/02/2009 (2 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
2 October 2008 | Particulars of contract relating to shares (2 pages) |
2 October 2008 | Return made up to 22/04/07; full list of members; amend (9 pages) |
2 October 2008 | Ad 19/03/08\gbp si 1909827@1=1909827\gbp ic 100/1909927\ (2 pages) |
2 October 2008 | Return made up to 22/04/07; full list of members; amend (9 pages) |
2 October 2008 | Return made up to 22/04/08; full list of members
|
2 October 2008 | Return made up to 22/04/08; full list of members
|
2 October 2008 | Particulars of contract relating to shares (2 pages) |
2 October 2008 | Ad 19/03/08\gbp si 1909827@1=1909827\gbp ic 100/1909927\ (2 pages) |
1 September 2008 | Appointment terminated director johanna ayres (1 page) |
1 September 2008 | Appointment terminated director johanna ayres (1 page) |
10 June 2008 | Secretary appointed carl william moffett logged form (2 pages) |
10 June 2008 | Secretary appointed carl william moffett logged form (2 pages) |
21 May 2008 | Nc inc already adjusted 19/03/08 (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Appointment terminate, director mark naughton rumbo logged form (1 page) |
21 May 2008 | Nc inc already adjusted 19/03/08 (1 page) |
21 May 2008 | Appointment terminate, director mark naughton rumbo logged form (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
15 May 2008 | Return made up to 22/04/07; full list of members (5 pages) |
15 May 2008 | Return made up to 22/04/07; full list of members (5 pages) |
14 May 2008 | Appointment terminated director mark naughton rumbo (1 page) |
14 May 2008 | Appointment terminated director mark naughton rumbo (1 page) |
9 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
18 June 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2007 | Resolutions
|
13 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
3 October 2006 | Company name changed the bus consultancy LIMITED\certificate issued on 03/10/06 (3 pages) |
3 October 2006 | Company name changed the bus consultancy LIMITED\certificate issued on 03/10/06 (3 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
20 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
20 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
17 May 2006 | Company name changed bijoux bride LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed bijoux bride LIMITED\certificate issued on 17/05/06 (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 10-22 algernon road newcastle upon tyne tyne and wear NE6 2YN (2 pages) |
16 August 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 10-22 algernon road newcastle upon tyne tyne and wear NE6 2YN (2 pages) |
16 August 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: flat 3 the dovecote 129 battersea rise london SW11 1HE (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: flat 3 the dovecote 129 battersea rise london SW11 1HE (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
22 April 2005 | Incorporation (15 pages) |
22 April 2005 | Incorporation (15 pages) |