Company NameRingtons Stores Limited
Company StatusActive
Company Number05432686
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NamesBijoux Bride Limited and The Bus Consultancy Limited

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 April 2006(11 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ringtons Ltd
10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
Director NameMr Colin John Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ringtons Ltd
10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
Director NameMr Peter Nigel Hastings Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ringtons Ltd
10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
Secretary NameMr Peter Nigel Hastings Smith
StatusCurrent
Appointed27 September 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressC/O Ringtons Ltd
10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
Director NameZoe Doyle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleFashion Designer
Correspondence AddressFlat 3 The Dovecote
129 Battersea Rise
London
SW11 1HE
Secretary NameJames Doyle
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 The Dovecote
129 Battersea Rise
London
SW11 1HE
Director NameMr John David Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Director NameMark Howard Naughton Rumbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Twickenham Road
Teddington
Middlesex
TW11 8AG
Secretary NameLorraine Anm Quinn
NationalityBritish
StatusResigned
Appointed10 April 2006(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2006)
RoleAccountant
Correspondence Address65 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Secretary NameMr Neville Ferguson
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NameJohanna Katrina Ayres
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address123 Compton Road
Brighton
East Sussex
BN1 5AL
Director NameSarah Brass
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleCompany Director
Correspondence Address47a Finborough Road
Chelsea
London
SW10 9DQ
Secretary NameMr Carl Moffett
NationalityBritish
StatusResigned
Appointed15 June 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressC/O Ringtons Ltd
10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN

Contact

Websiteringtons.co.uk
Telephone0191 2097030
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Ringtons Ltd
10-22 Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

1.9m at £1Ringtons Retail Stores 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 Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,909,927
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,909,927
(4 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)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,909,927
(4 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,909,927
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,909,927
(4 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,909,927
(4 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)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 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)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (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)
24 May 2011Director's details changed for Mr Colin John Smith on 22 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Colin John Smith on 22 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Simon Montgomery Smith on 22 April 2011 (2 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Peter Nigel Hastings Smith on 22 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Simon Montgomery Smith on 22 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Peter Nigel Hastings Smith on 22 April 2011 (2 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
29 March 2011Full accounts made up to 30 June 2010 (11 pages)
29 March 2011Full accounts made up to 30 June 2010 (11 pages)
21 May 2010Secretary's details changed for Mr Carl Moffett on 14 October 2009 (1 page)
21 May 2010Director's details changed for Mr Simon Montgomery Smith on 22 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Simon Montgomery Smith on 22 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Colin John Smith on 22 April 2010 (2 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Colin John Smith on 22 April 2010 (2 pages)
21 May 2010Secretary's details changed for Mr Carl Moffett on 14 October 2009 (1 page)
16 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 June 2009Auditor's resignation (2 pages)
30 June 2009Auditor's resignation (2 pages)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
1 May 2009Secretary's change of particulars / carl moffett / 13/02/2009 (2 pages)
1 May 2009Secretary's change of particulars / carl moffett / 13/02/2009 (2 pages)
22 April 2009Full accounts made up to 30 June 2008 (20 pages)
22 April 2009Full accounts made up to 30 June 2008 (20 pages)
2 October 2008Particulars of contract relating to shares (2 pages)
2 October 2008Return made up to 22/04/07; full list of members; amend (9 pages)
2 October 2008Ad 19/03/08\gbp si 1909827@1=1909827\gbp ic 100/1909927\ (2 pages)
2 October 2008Return made up to 22/04/07; full list of members; amend (9 pages)
2 October 2008Return made up to 22/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2008Return made up to 22/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2008Particulars of contract relating to shares (2 pages)
2 October 2008Ad 19/03/08\gbp si 1909827@1=1909827\gbp ic 100/1909927\ (2 pages)
1 September 2008Appointment terminated director johanna ayres (1 page)
1 September 2008Appointment terminated director johanna ayres (1 page)
10 June 2008Secretary appointed carl william moffett logged form (2 pages)
10 June 2008Secretary appointed carl william moffett logged form (2 pages)
21 May 2008Nc inc already adjusted 19/03/08 (1 page)
21 May 2008Resolutions
  • RES14 ‐ Capitalise £1909827 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2008Appointment terminate, director mark naughton rumbo logged form (1 page)
21 May 2008Nc inc already adjusted 19/03/08 (1 page)
21 May 2008Appointment terminate, director mark naughton rumbo logged form (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2008Resolutions
  • RES14 ‐ Capitalise £1909827 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Return made up to 22/04/07; full list of members (5 pages)
15 May 2008Return made up to 22/04/07; full list of members (5 pages)
14 May 2008Appointment terminated director mark naughton rumbo (1 page)
14 May 2008Appointment terminated director mark naughton rumbo (1 page)
9 April 2008Full accounts made up to 30 June 2007 (17 pages)
9 April 2008Full accounts made up to 30 June 2007 (17 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
4 August 2007New secretary appointed (2 pages)
4 August 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
18 June 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2007Full accounts made up to 30 June 2006 (14 pages)
13 February 2007Full accounts made up to 30 June 2006 (14 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
3 October 2006Company name changed the bus consultancy LIMITED\certificate issued on 03/10/06 (3 pages)
3 October 2006Company name changed the bus consultancy LIMITED\certificate issued on 03/10/06 (3 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
20 June 2006Return made up to 22/04/06; full list of members (7 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 22/04/06; full list of members (7 pages)
20 June 2006Secretary resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
17 May 2006Company name changed bijoux bride LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed bijoux bride LIMITED\certificate issued on 17/05/06 (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 10-22 algernon road newcastle upon tyne tyne and wear NE6 2YN (2 pages)
16 August 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
16 August 2005Registered office changed on 16/08/05 from: 10-22 algernon road newcastle upon tyne tyne and wear NE6 2YN (2 pages)
16 August 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
12 July 2005Registered office changed on 12/07/05 from: flat 3 the dovecote 129 battersea rise london SW11 1HE (1 page)
12 July 2005Registered office changed on 12/07/05 from: flat 3 the dovecote 129 battersea rise london SW11 1HE (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
22 April 2005Incorporation (15 pages)
22 April 2005Incorporation (15 pages)