RINGER DEVELOPMENT CO.LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 6LG

Company number 00711808
Status Active
Incorporation Date 29 December 1961
Company Type Private Limited Company
Address LEAM HOUSE STOCKWELL LANE, HELLIDON, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 6LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from Hall Farm Radstone Brackley Northamptonshire NN13 5PY to Leam House Stockwell Lane Hellidon Daventry Northamptonshire NN11 6LG on 6 April 2016. The most likely internet sites of RINGER DEVELOPMENT CO.LIMITED are www.ringerdevelopment.co.uk, and www.ringer-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Banbury Rail Station is 11.5 miles; to Kings Sutton Rail Station is 13.8 miles; to Coventry Rail Station is 17 miles; to Heyford Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ringer Development Co Limited is a Private Limited Company. The company registration number is 00711808. Ringer Development Co Limited has been working since 29 December 1961. The present status of the company is Active. The registered address of Ringer Development Co Limited is Leam House Stockwell Lane Hellidon Daventry Northamptonshire England Nn11 6lg. . RINGER, Simon David is a Director of the company. Secretary RINGER, Malcolm Harold has been resigned. Secretary RINGER, Margaret Sheila has been resigned. Director RINGER, Malcolm Harold has been resigned. Director RINGER, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RINGER, Simon David
Appointed Date: 01 September 2002
61 years old

Resigned Directors

Secretary
RINGER, Malcolm Harold
Resigned: 30 March 2014
Appointed Date: 18 November 2008

Secretary
RINGER, Margaret Sheila
Resigned: 18 November 2008

Director
RINGER, Malcolm Harold
Resigned: 30 November 2007
92 years old

Director
RINGER, Michael John
Resigned: 01 September 2002
64 years old

Persons With Significant Control

Mr Simon David Ringer
Notified on: 21 November 2016
61 years old
Nature of control: Has significant influence or control

RINGER DEVELOPMENT CO.LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
06 Apr 2016
Registered office address changed from Hall Farm Radstone Brackley Northamptonshire NN13 5PY to Leam House Stockwell Lane Hellidon Daventry Northamptonshire NN11 6LG on 6 April 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 370

...
... and 70 more events
15 Oct 1987
Return made up to 07/10/87; full list of members

20 May 1986
Accounts made up to 31 December 1985

20 May 1986
Return made up to 25/04/86; full list of members

09 May 1962
Company name changed\certificate issued on 09/05/62
29 Dec 1961
Certificate of incorporation

RINGER DEVELOPMENT CO.LIMITED Charges

1 August 1989
Legal charge
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 87,89 and 91 springfield road…
27 April 1989
Legal charge
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 springfield road chelmsford, essex.
27 April 1989
Legal charge
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 87, 89 and 91 springfield road…
24 September 1984
Debenture
Delivered: 28 September 1984
Status: Outstanding
Persons entitled: M.H. Ringer.
Description: Floating charge undertaking and all property and assets…
10 May 1984
Debenture
Delivered: 25 May 1984
Status: Outstanding
Persons entitled: M.H. Ringer
Description: All the company's f/h & l/h property and other assets…
13 October 1981
Legal charge
Delivered: 22 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at hatfield paverel, essex as comprised in a…
13 October 1981
Legal charge
Delivered: 22 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H, 87,89, and 91 springfield road, chelmsford, essex.
5 May 1977
Legal charge
Delivered: 13 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 springfield road, chelmsford, essex.
5 January 1976
Legal charge
Delivered: 8 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93, springfield road, chelmsford, essex.
22 October 1973
Legal charge
Delivered: 26 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land off church lane springfield chelmsford essex formerly…
24 September 1973
Legal charge
Delivered: 27 September 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in york road, chelmsford essex. Conveyance dated…
20 August 1973
Legal charge
Delivered: 24 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining boreham manor boreham essex (conveyance…
8 May 1972
Legal charge
Delivered: 16 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 182 lower anchor st., Chelmsford, essex.
8 May 1972
Legal charge
Delivered: 16 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 25, mill lane, broomfield, essex.
8 May 1972
Legal charge
Delivered: 16 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land formerly site of 3/5, lower anchor st, chelmsford…
16 January 1968
Legal charge
Delivered: 22 January 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 2.91 acres of land of E. side of stump lane…
12 October 1965
Instr. Of charge.
Delivered: 28 October 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in church lane, springfield, chelmsford, essex…
6 October 1964
Charge
Delivered: 15 October 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-6 inclusive phillips cottages, church avenue…
28 April 1964
Charge
Delivered: 6 May 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in patching hall lane, chelsmford, essex.
1 May 1963
Charge
Delivered: 9 May 1963
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land fronting beach's drive, roxwell rd., Chelmsford, essex.
3 July 1962
Inst. Of charge.
Delivered: 10 July 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property formerly known as 69-77 (odd), rainsford rd…