Company NameRingley Developments Limited
DirectorsJeffrey Ronald Niman and Beverley Andrea Niman
Company StatusActive
Company Number02217681
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 2 months ago)
Previous NameKindhour Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Ronald Niman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3-5 Church Bank
Bolton
Lancashire
BL1 1HX
Director NameMrs Beverley Andrea Niman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Church Bank
Bolton
Lancashire
BL1 1HX
Secretary NameMrs Beverley Andrea Niman
StatusCurrent
Appointed14 June 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address3-5 Church Bank
Bolton
Lancashire
BL1 1HX
Director NameMrs Beverley Andrea Niman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Church Bank
Bolton
Lancashire
BL1 1HX
Secretary NameMrs Beverley Andrea Niman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Church Bank
Bolton
Lancashire
BL1 1HX

Contact

Telephone01204 534224
Telephone regionBolton

Location

Registered Address3-5 Church Bank
Bolton
Lancashire
BL1 1HX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

2 at £1Beverley A. Niman
100.00%
Ordinary

Financials

Year2014
Net Worth£504,841
Cash£6,320
Current Liabilities£239,311

Accounts

Latest Accounts15 April 2023 (11 months, 2 weeks ago)
Next Accounts Due15 January 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 April

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

29 June 1992Delivered on: 6 July 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 chapel street,chorley,lancashire.t/n la 532326. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 1992Delivered on: 16 June 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,10,10A bolton st,bury. Gm 470363. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1991Delivered on: 7 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - 47 and 49 market st, chorley, lancashire fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings and the benefit of all covenants and rights.
Outstanding
31 July 1991Delivered on: 7 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k-a 179 and 181 manchester high rd, higher ince wigan, greater manchester t/no gm 540978. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 July 1991Delivered on: 7 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k-a 10 union st oldham, gt manchester t/no gm 513604. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
17 January 1990Delivered on: 24 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and buildings K.A. 102 market st. Atherton, wigan gt. Manchester. T/no : gm 500015. fixtures and fittings.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
22 November 1989Delivered on: 1 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with the buildings erected thereon k/a 53 to 59 (odd) and 59A waterloo road blackpool lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 1999Delivered on: 8 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 bark street bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 1989Delivered on: 25 February 1989
Satisfied on: 14 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 8, 10 and 10A bolton street bury greater manchester t/n gm 470363 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1989Delivered on: 17 February 1989
Satisfied on: 23 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and premises k/a 102 market street atherton wigan greater manchester together with the two garages at the rear thereof fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 15 April 2020 (7 pages)
6 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 15 April 2019 (7 pages)
11 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 15 April 2018 (6 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 15 April 2017 (6 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 15 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 15 April 2016 (4 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 15 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 15 April 2015 (4 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 15 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 15 April 2014 (4 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 15 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 15 April 2013 (7 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
14 June 2013Appointment of Mrs Beverley Andrea Niman as a director (2 pages)
14 June 2013Termination of appointment of Beverley Niman as a secretary (1 page)
14 June 2013Termination of appointment of Beverley Niman as a secretary (1 page)
14 June 2013Termination of appointment of Beverley Niman as a director (1 page)
14 June 2013Appointment of Mrs Beverley Andrea Niman as a secretary (1 page)
14 June 2013Appointment of Mrs Beverley Andrea Niman as a secretary (1 page)
14 June 2013Termination of appointment of Beverley Niman as a director (1 page)
14 June 2013Appointment of Mrs Beverley Andrea Niman as a director (2 pages)
10 January 2013Total exemption small company accounts made up to 15 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 15 April 2012 (4 pages)
4 January 2013Secretary's details changed for Mrs Beverley Andrea Niman on 3 October 2012 (1 page)
4 January 2013Director's details changed for Mrs Beverley Andrea Niman on 6 October 2012 (2 pages)
4 January 2013Director's details changed for Mr Jeffrey Ronald Niman on 6 October 2012 (2 pages)
4 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mr Jeffrey Ronald Niman on 6 October 2012 (2 pages)
4 January 2013Director's details changed for Mr Jeffrey Ronald Niman on 6 October 2012 (2 pages)
4 January 2013Director's details changed for Mrs Beverley Andrea Niman on 6 October 2012 (2 pages)
4 January 2013Secretary's details changed for Mrs Beverley Andrea Niman on 3 October 2012 (1 page)
4 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mrs Beverley Andrea Niman on 6 October 2012 (2 pages)
4 January 2013Secretary's details changed for Mrs Beverley Andrea Niman on 3 October 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 15 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 15 April 2011 (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 15 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 15 April 2010 (4 pages)
11 February 2010Director's details changed for Mrs Beverley Andrea Niman on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Beverley Andrea Niman on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Beverley Andrea Niman on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 15 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 15 April 2009 (4 pages)
24 September 2009Return made up to 25/11/08; full list of members (4 pages)
24 September 2009Return made up to 25/11/08; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 15 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 15 April 2008 (4 pages)
22 January 2008Total exemption small company accounts made up to 15 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 15 April 2007 (4 pages)
4 January 2008Return made up to 25/11/07; full list of members (2 pages)
4 January 2008Return made up to 25/11/07; full list of members (2 pages)
18 December 2007Return made up to 25/11/06; full list of members (2 pages)
18 December 2007Return made up to 25/11/06; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 3/5 churchbank bolton lancashire BL1 1MX (1 page)
23 May 2007Registered office changed on 23/05/07 from: 3/5 churchbank bolton lancashire BL1 1MX (1 page)
16 February 2007Total exemption small company accounts made up to 15 April 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 15 April 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 15 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 15 April 2005 (4 pages)
14 December 2005Return made up to 25/11/05; full list of members (7 pages)
14 December 2005Return made up to 25/11/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 15 April 2004 (10 pages)
14 February 2005Total exemption small company accounts made up to 15 April 2004 (10 pages)
9 December 2004Return made up to 25/11/04; full list of members (7 pages)
9 December 2004Return made up to 25/11/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 15 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 15 April 2003 (5 pages)
3 December 2003Return made up to 25/11/03; full list of members (7 pages)
3 December 2003Return made up to 25/11/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 15 April 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 15 April 2002 (4 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 15 April 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 15 April 2001 (4 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 15 April 2000 (5 pages)
29 January 2001Accounts for a small company made up to 15 April 2000 (5 pages)
20 January 2001Return made up to 20/12/00; full list of members (6 pages)
20 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 15 April 1999 (4 pages)
22 December 1999Return made up to 20/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 15 April 1999 (4 pages)
22 December 1999Return made up to 20/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 15 April 1998 (4 pages)
28 April 1999Accounts for a small company made up to 15 April 1998 (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 20/12/98; full list of members (6 pages)
23 December 1998Return made up to 20/12/98; full list of members (6 pages)
9 July 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1998Return made up to 31/12/97; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 15 April 1997 (5 pages)
19 May 1998Accounts for a small company made up to 15 April 1997 (5 pages)
10 April 1997Accounts for a small company made up to 15 April 1996 (7 pages)
10 April 1997Accounts for a small company made up to 15 April 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1996Full accounts made up to 15 April 1995 (11 pages)
16 February 1996Full accounts made up to 15 April 1995 (11 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)