ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ringtons Holdings Limited

Ringtons Holdings Limited is an active company incorporated on 17 November 1987 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Ringtons Holdings Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02195196
Private limited company
Age
37 years
Incorporated 17 November 1987
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
10-22 Algernon Road
Heaton
Newcastle Upon Tyne
NE6 2YN
England
Address changed on 27 May 2025 (3 months ago)
Previous address was 10-22 10-22 Algernon Road Heaton Newcastle upon Tyne Tyne and Wear NE6 2YN England
Telephone
08000522440
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in UK • Born in Mar 1964
Director • British • Lives in UK • Born in Nov 1956
Director • British • Lives in UK • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ringtons Trading Limited
Colin John Smith, David Nicholas Brown, and 2 more are mutual people.
Active
Ringtons Investments Limited
Colin John Smith, David Nicholas Brown, and 2 more are mutual people.
Active
Ringtons Limited
Julia Clare Thompson, Simon Montgomery Smith, and 1 more are mutual people.
Active
Ringtons Stores Limited
Colin John Smith and Simon Montgomery Smith are mutual people.
Active
Ringtons Franchising Limited
David Nicholas Brown and Simon Montgomery Smith are mutual people.
Active
Ringtons Foundation Limited
Colin John Smith is a mutual person.
Active
Gralenno Limited
Julia Clare Thompson is a mutual person.
Active
Ringtons Branded Opportunities Limited
Simon Montgomery Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£7.78M
Increased by £3.41M (+78%)
Turnover
£102.43M
Increased by £10.94M (+12%)
Employees
635
Decreased by 13 (-2%)
Total Assets
£126.95M
Increased by £4.98M (+4%)
Total Liabilities
-£31.54M
Increased by £1.64M (+5%)
Net Assets
£95.41M
Increased by £3.34M (+4%)
Debt Ratio (%)
25%
Increased by 0.33% (+1%)
Latest Activity
Registered Address Changed
3 Months Ago on 27 May 2025
Registered Address Changed
3 Months Ago on 23 May 2025
Mrs Julia Clare Thompson Details Changed
4 Months Ago on 10 May 2025
Group Accounts Submitted
5 Months Ago on 2 Apr 2025
John David Smith Resigned
6 Months Ago on 5 Mar 2025
Peter Nigel Hastings Smith Resigned
6 Months Ago on 5 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Own Shares Purchased
1 Year 2 Months Ago on 9 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Jul 2024
Ringtons Investments Limited (PSC) Appointed
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover Ringtons Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10-22 10-22 Algernon Road Heaton Newcastle upon Tyne Tyne and Wear NE6 2YN England to 10-22 Algernon Road Heaton Newcastle upon Tyne NE6 2YN on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from Algernon Road Newcastle upon Tyne NE6 2YN to 10-22 10-22 Algernon Road Heaton Newcastle upon Tyne Tyne and Wear NE6 2YN on 23 May 2025
Submitted on 23 May 2025
Director's details changed for Mrs Julia Clare Thompson on 10 May 2025
Submitted on 19 May 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 2 Apr 2025
Termination of appointment of Peter Nigel Hastings Smith as a director on 5 March 2025
Submitted on 7 Mar 2025
Termination of appointment of John David Smith as a director on 5 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 4 March 2025 with updates
Submitted on 4 Mar 2025
Purchase of own shares.
Submitted on 9 Jul 2024
Resolutions
Submitted on 5 Jul 2024
Change of share class name or designation
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year