Background WavePink WaveYellow Wave

RINGWAYS (HIRE & LEASING) LTD (00470274)

RINGWAYS (HIRE & LEASING) LTD (00470274) is an active UK company. incorporated on 30 June 1949. with registered office in W Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. RINGWAYS (HIRE & LEASING) LTD has been registered for 76 years. Current directors include KEITH, Angus Macdonald, KEITH, Dougal Macdonald.

Company Number
00470274
Status
active
Type
ltd
Incorporated
30 June 1949
Age
76 years
Address
Whitehall Road, W Yorkshire, LS12 5NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
KEITH, Angus Macdonald, KEITH, Dougal Macdonald
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGWAYS (HIRE & LEASING) LTD

RINGWAYS (HIRE & LEASING) LTD is an active company incorporated on 30 June 1949 with the registered office located in W Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. RINGWAYS (HIRE & LEASING) LTD was registered 76 years ago.(SIC: 45111)

Status

active

Active since 76 years ago

Company No

00470274

LTD Company

Age

76 Years

Incorporated 30 June 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

RINGWAYS GARAGES (CREWE) LIMITED
From: 30 June 1949To: 13 January 2006
Contact
Address

Whitehall Road Leeds W Yorkshire, LS12 5NL,

Timeline

12 key events • 1949 - 2021

Funding Officers Ownership
Company Founded
Jun 49
Funding Round
May 13
Director Left
Mar 14
Loan Secured
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Share Buyback
Aug 21
Capital Reduction
Aug 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KEITH, Angus Macdonald

Active
Whitehall Road, W YorkshireLS12 5NL
Born October 1965
Director
Appointed 02 Jul 2021

KEITH, Dougal Macdonald

Active
Whitehall Road, W YorkshireLS12 5NL
Born September 1963
Director
Appointed 02 Jul 2021

INNES, Heath

Resigned
Ringways Garages Leeds Limited, LeedsLS12 5NL
Secretary
Appointed N/A
Resigned 07 Mar 2014

ROBERTS, Guy Brian

Resigned
Whitehall Road, W YorkshireLS12 5NL
Secretary
Appointed 07 Mar 2014
Resigned 02 Jul 2021

BISHOP, William

Resigned
Hillbrook House, Moreton In MarshGL56 0XN
Born December 1944
Director
Appointed N/A
Resigned 24 Feb 2006

BROOK, Michael Joseph

Resigned
Whitehall Road, W YorkshireLS12 5NL
Born July 1961
Director
Appointed 01 Apr 2008
Resigned 02 Jul 2021

INNES, Heath

Resigned
Whitehall Road, W YorkshireLS12 5NL
Born April 1933
Director
Appointed N/A
Resigned 07 Mar 2014

ROBERTS, Guy Brian

Resigned
Whitehall Road, W YorkshireLS12 5NL
Born August 1961
Director
Appointed 24 Feb 2006
Resigned 02 Jul 2021

ROBERTS, Robert Brian

Resigned
84 The Fairway, LeedsLS17 7PD
Born May 1931
Director
Appointed N/A
Resigned 24 Jan 1997

RUSSELL, Stephen James

Resigned
Whitehall Road, W YorkshireLS12 5NL
Born March 1961
Director
Appointed 01 Jan 1998
Resigned 02 Jul 2021

Persons with significant control

1

Whitehall Road, LeedsLS12 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
1 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Made Up Date
15 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
22 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
22 May 2013
CC04CC04
Resolution
22 May 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Made Up Date
8 August 2012
AAAnnual Accounts
Legacy
29 May 2012
MG02MG02
Legacy
24 May 2012
MG01MG01
Legacy
21 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
12 November 2009
MG01MG01
Accounts With Made Up Date
7 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 March 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 December 2007
AUDAUD
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Made Up Date
6 September 2007
AAAnnual Accounts
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Memorandum Articles
12 May 2006
MEM/ARTSMEM/ARTS
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2000
AAAnnual Accounts
Legacy
6 October 2000
403aParticulars of Charge Subject to s859A
Legacy
16 June 2000
403aParticulars of Charge Subject to s859A
Legacy
16 June 2000
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
288cChange of Particulars
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1999
AAAnnual Accounts
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
14 August 1995
AAAnnual Accounts
Legacy
29 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 1993
AAAnnual Accounts
Legacy
26 November 1992
363b363b
Legacy
26 November 1992
363(287)363(287)
Accounts With Made Up Date
3 November 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Accounts With Made Up Date
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Legacy
8 May 1991
288288
Accounts With Made Up Date
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Made Up Date
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Made Up Date
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Made Up Date
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
12 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
10 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
1 November 1986
AAAnnual Accounts
Accounts With Made Up Date
31 December 1985
AAAnnual Accounts
Accounts With Made Up Date
10 October 1984
AAAnnual Accounts
Accounts With Made Up Date
15 December 1983
AAAnnual Accounts
Accounts With Made Up Date
12 June 1983
AAAnnual Accounts
Accounts With Made Up Date
7 December 1982
AAAnnual Accounts
Accounts With Made Up Date
21 December 1981
AAAnnual Accounts
Accounts With Made Up Date
24 February 1979
AAAnnual Accounts
Accounts With Made Up Date
6 September 1978
AAAnnual Accounts
Accounts With Made Up Date
26 January 1978
AAAnnual Accounts
Accounts With Made Up Date
23 March 1977
AAAnnual Accounts
Accounts With Made Up Date
16 March 1976
AAAnnual Accounts
Accounts With Made Up Date
18 April 1975
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1949
NEWINCIncorporation