RING & BRYMER HOLDINGS LIMITED

RING & BRYMER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRING & BRYMER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01666939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RING & BRYMER HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RING & BRYMER HOLDINGS LIMITED located?

    Registered Office Address
    One
    Southampton Row
    WC1B 5HA London
    Undeliverable Registered Office AddressNo

    What were the previous names of RING & BRYMER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POETFIELD P L CSep 24, 1982Sep 24, 1982

    What are the latest accounts for RING & BRYMER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for RING & BRYMER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for RING & BRYMER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2012

    6 pagesAA

    Termination of appointment of Philip Andrew as a director

    1 pagesTM01

    Who are the officers of RING & BRYMER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025574
    119601670002
    CARTER, Stuart Anthony
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United KingdomBritishDirector177118540001
    SODEXO CORPORATE SERVICES (NO.1) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025566
    112071550002
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025574
    119601670002
    LAMBTON, Helen Deborah
    13 Priory Road
    Crouch End
    N8 8LH London
    Secretary
    13 Priory Road
    Crouch End
    N8 8LH London
    British7926690003
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    BritishCompany Secretary17300001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishFinance Director136927080001
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Director
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    BritishDirector31798100001
    CLACK, Peter Melvyn
    37 Keswick Road
    Great Bookham
    KT23 4BQ Leatherhead
    Surrey
    Director
    37 Keswick Road
    Great Bookham
    KT23 4BQ Leatherhead
    Surrey
    BritishFinance Director7668050002
    CONNOLLY, Aidan Joseph
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishDirector100376210001
    HAWKES, John Garry, Sir
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    EnglandBritishCompany Director81513150001
    LEHRIAN, George Paul
    8 Protheroe Gardens
    Hendon
    NW4 3SL London
    Director
    8 Protheroe Gardens
    Hendon
    NW4 3SL London
    BritishCompany Director29684060001
    MCMANUS, Stephen Charles
    Walnut Tree House
    10 Sycamore Close
    KT22 9EX Fetcham
    Surrey
    Director
    Walnut Tree House
    10 Sycamore Close
    KT22 9EX Fetcham
    Surrey
    EnglandBritishDirector38100620003
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Director
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    EnglandBritishCompany Secretary17300001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Director
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    EnglandBritishCompany Secretary17300001
    MONNICKENDAM, Anthony Louis
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    Director
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    United KingdomBritishManaging Director1013880003
    REED, Alan Leslie
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    Director
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    United KingdomBritishDirector172147280001
    WARES, John Rankine
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    Director
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    BritishDirector17350001
    WARES, John Rankine
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    Director
    The Gables
    Gryffe Road
    KA25 Kilmacolm
    Renfrewshire
    BritishCompany Director17350001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Director
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    BritishCompany Secretary767650001

    Who are the persons with significant control of RING & BRYMER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sodexo Prestige Limited
    Southampton Row
    WC1B 5HA London
    One
    England
    Dec 01, 2016
    Southampton Row
    WC1B 5HA London
    One
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2726494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0