RINGLES LIMITED
ASHFORD FLOWERFETE NURSERIES LIMITED

Hellopages » Kent » Maidstone » TN27 9LY

Company number 05181756
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address RINGLES NURSERY GRIGG LANE, HEADCORN, ASHFORD, KENT, TN27 9LY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Director's details changed for Graham Munro Hodson on 30 September 2016; Director's details changed for Ursula Phoebe Hodson on 30 September 2016. The most likely internet sites of RINGLES LIMITED are www.ringles.co.uk, and www.ringles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Harrietsham Rail Station is 5.3 miles; to Hollingbourne Rail Station is 6.5 miles; to Bearsted Rail Station is 7.7 miles; to Maidstone West Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ringles Limited is a Private Limited Company. The company registration number is 05181756. Ringles Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Ringles Limited is Ringles Nursery Grigg Lane Headcorn Ashford Kent Tn27 9ly. The company`s financial liabilities are £232.62k. It is £94.17k against last year. The cash in hand is £69.14k. It is £-12.78k against last year. And the total assets are £98.42k, which is £-6.43k against last year. HODSON, Douglas Graham is a Secretary of the company. HODSON, Douglas Graham is a Director of the company. HODSON, Graham Munro is a Director of the company. HODSON, James Simon is a Director of the company. HODSON, Ursula Phoebe is a Director of the company. Secretary DUDDY, Steven John has been resigned. Director HILLS, Colin Edward has been resigned. The company operates in "Renting and operating of Housing Association real estate".


ringles Key Finiance

LIABILITIES £232.62k
+68%
CASH £69.14k
-16%
TOTAL ASSETS £98.42k
-7%
All Financial Figures

Current Directors

Secretary
HODSON, Douglas Graham
Appointed Date: 04 December 2007

Director
HODSON, Douglas Graham
Appointed Date: 14 January 2006
54 years old

Director
HODSON, Graham Munro
Appointed Date: 16 July 2004
88 years old

Director
HODSON, James Simon
Appointed Date: 14 January 2006
51 years old

Director
HODSON, Ursula Phoebe
Appointed Date: 16 July 2004
83 years old

Resigned Directors

Secretary
DUDDY, Steven John
Resigned: 04 December 2007
Appointed Date: 16 July 2004

Director
HILLS, Colin Edward
Resigned: 28 May 2009
Appointed Date: 16 July 2004
69 years old

Persons With Significant Control

The Hodson Family Settlement 2005 (No2)
Notified on: 30 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

The Hodson Family Settlement 2005 (No1)
Notified on: 30 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

RINGLES LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Oct 2016
Director's details changed for Graham Munro Hodson on 30 September 2016
13 Oct 2016
Director's details changed for Ursula Phoebe Hodson on 30 September 2016
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 39 more events
20 Jul 2005
Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

18 Jul 2005
Director's particulars changed
17 Feb 2005
Particulars of mortgage/charge
25 Nov 2004
Accounting reference date extended from 31/07/05 to 30/09/05
16 Jul 2004
Incorporation

RINGLES LIMITED Charges

28 May 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ringles nursery grigg lane headcorn ashford kent t/nos…
7 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2005
Debenture and legal mortgage
Delivered: 17 February 2005
Status: Satisfied on 26 June 2009
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: F/H property k/a ringles nursery griggs lane headcorn kent…