Company NameRingstroll Limited
DirectorJonathan James White
Company StatusActive
Company Number01313137
CategoryPrivate Limited Company
Incorporation Date9 May 1977(47 years ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan James White
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(43 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Oakwood Hill
Loughton
IG10 3TZ
Director NameBarbara Alice Edney
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillside Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameGeorge Edward Edney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMillside Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameBarbara Alice Edney
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillside Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL

Location

Registered Address13a Oakwood Hill
Loughton
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1000 at £1B.a. Edney
50.00%
Ordinary
1000 at £1G.e. Edney
50.00%
Ordinary

Financials

Year2014
Net Worth£1,881
Cash£2,065
Current Liabilities£58,443

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

18 March 1983Delivered on: 22 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and property lying to the north west of oakwood hill, loughton. Unit 13, oakwood hill industrial estate title no: ex 225328.
Outstanding
5 October 1979Delivered on: 22 October 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the oak wood industrial estate, debden, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1978Delivered on: 13 September 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge on property comprised in a building agreement date 2.12.77. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 February 2021Appointment of Mr Jonathan James White as a director on 12 February 2021 (2 pages)
9 February 2021Satisfaction of charge 3 in full (1 page)
9 February 2021Satisfaction of charge 2 in full (1 page)
9 February 2021Satisfaction of charge 1 in full (1 page)
2 February 2021Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(5 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 January 2010Director's details changed for Barbara Alice Edney on 22 January 2010 (2 pages)
22 January 2010Director's details changed for George Edward Edney on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Barbara Alice Edney on 22 January 2010 (2 pages)
22 January 2010Director's details changed for George Edward Edney on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 14/12/08; full list of members (4 pages)
24 February 2009Return made up to 14/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 December 2006Return made up to 14/12/06; full list of members (7 pages)
29 December 2006Return made up to 14/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 14/12/05; full list of members (7 pages)
17 January 2006Return made up to 14/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Registered office changed on 15/10/02 from: 1 market hill coggeshall essex CO6 1TS (1 page)
15 October 2002Registered office changed on 15/10/02 from: 1 market hill coggeshall essex CO6 1TS (1 page)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
16 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)