ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ringmerit Limited

Ringmerit Limited is an active company incorporated on 5 September 2000 with the registered office located in Kingswinford, West Midlands. Ringmerit Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04064774
Private limited company
Age
25 years
Incorporated 5 September 2000
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 5 May 2025 (5 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
L.C.P. House
The Pensnett Estate
Kingswinford
West Midlands
DY6 7NA
England
Address changed on 9 Jul 2025 (3 months ago)
Previous address was L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA England
Telephone
01384400123
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
4
Controllers (PSC)
3
Director • PSC • Co Director • British • Lives in England • Born in Dec 1950
Director • Secretary • British • Lives in England • Born in Oct 1957
Director • Secretary • British • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Jun 1987
Director • French • Lives in France • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
L.C.P. Management Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 4 more are mutual people.
Active
London & Cambridge Properties Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 4 more are mutual people.
Active
L.C.P. Developments Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 3 more are mutual people.
Active
L.C.P. Properties Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 3 more are mutual people.
Active
L.C.P. Securities Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 3 more are mutual people.
Active
L & C Overseas Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 3 more are mutual people.
Active
Rookman Properties Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 3 more are mutual people.
Active
L.C.P. Retail Limited
Dimitri John Chandris, Mr Anthony Michael Chandris, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.32M
Decreased by £28.23M (-75%)
Turnover
£102.92M
Increased by £5.31M (+5%)
Employees
9
Same as previous period
Total Assets
£1.39B
Increased by £49.34M (+4%)
Total Liabilities
-£881.49M
Increased by £8.32M (+1%)
Net Assets
£512.7M
Increased by £41.02M (+9%)
Debt Ratio (%)
63%
Decreased by 1.7% (-3%)
Latest Activity
Group Accounts Submitted
28 Days Ago on 24 Sep 2025
Christophe Gaston Yves Le Corre Resigned
2 Months Ago on 19 Aug 2025
Registered Address Changed
3 Months Ago on 9 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 9 Jul 2025
Registered Address Changed
3 Months Ago on 9 Jul 2025
Confirmation Submitted
5 Months Ago on 9 May 2025
Mr Benjamin James William Lee Appointed
1 Year Ago on 1 Oct 2024
John Demetrius Chandris Details Changed
1 Year 9 Months Ago on 1 Jan 2024
Ringworth Holdings Bv (PSC) Details Changed
2 Years 4 Months Ago on 13 Jun 2023
Ringview Holdings Bv (PSC) Details Changed
3 Years Ago on 17 Mar 2022
Get Credit Report
Discover Ringmerit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ringworth Holdings Bv as a person with significant control on 13 June 2023
Submitted on 10 Oct 2025
Change of details for Ringview Holdings Bv as a person with significant control on 17 March 2022
Submitted on 10 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Director's details changed for John Demetrius Chandris on 1 January 2024
Submitted on 8 Sep 2025
Termination of appointment of Christophe Gaston Yves Le Corre as a director on 19 August 2025
Submitted on 19 Aug 2025
Registered office address changed from L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA England to L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA on 9 July 2025
Submitted on 9 Jul 2025
Registered office address changed from C/O Azets, Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY England to L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA on 9 July 2025
Submitted on 9 Jul 2025
Register(s) moved to registered office address L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA
Submitted on 9 Jul 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 9 May 2025
Appointment of Mr Benjamin James William Lee as a secretary on 1 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year