Company NameGinger Acquisition Company Limited
Company StatusActive
Company Number10442691
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameSteven Wetherby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Biscuit Works Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Brendon James Ward-Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(5 months, 2 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Steven Frank Greenhalgh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(5 years after company formation)
Appointment Duration2 years, 5 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Simon Worth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Frank Edward Bird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMrs Tracey Meadows
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Simon Benjamin Braham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2017(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Mark John Bamber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Paul John Monk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr John Paul Clarke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Daniel Richard Woodwards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameCatherine Flood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2022)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Nick Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB

Location

Registered AddressTudno Mill
Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

3 January 2018Delivered on: 3 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydsdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 April 2017Delivered on: 21 April 2017
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 December 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
9 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
5 October 2023Appointment of Mrs Tracey Meadows as a director on 5 October 2023 (2 pages)
20 June 2023Appointment of Mr Frank Edward Bird as a director on 20 June 2023 (2 pages)
27 March 2023Appointment of Mr Simon Worth as a director on 24 March 2023 (2 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
17 November 2022Termination of appointment of Catherine Flood as a director on 17 November 2022 (1 page)
2 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
24 October 2022Director's details changed for Mr Brendon James Banner on 17 October 2022 (2 pages)
21 October 2022Appointment of Mr Robin Clive Powell as a director on 17 October 2022 (2 pages)
21 October 2022Termination of appointment of John Paul Clarke as a director on 17 October 2022 (1 page)
1 February 2022Appointment of Mr Steven Frank Greenhalgh as a director on 1 November 2021 (2 pages)
1 February 2022Termination of appointment of Daniel Richard Woodwards as a director on 20 December 2021 (1 page)
1 February 2022Termination of appointment of Nick Bunker as a director on 20 December 2021 (1 page)
5 November 2021Confirmation statement made on 23 October 2021 with updates (8 pages)
16 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1,999
(15 pages)
4 August 2021Appointment of Nick Bunker as a director on 1 July 2021 (2 pages)
4 August 2021Termination of appointment of Paul John Monk as a director on 1 July 2021 (1 page)
4 August 2021Appointment of Catherine Flood as a director on 14 June 2021 (2 pages)
26 July 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
25 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 February 2021Purchase of own shares. (3 pages)
18 January 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 1,767.00
(17 pages)
15 January 2021Termination of appointment of Mark John Bamber as a director on 31 December 2020 (1 page)
11 November 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
5 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
27 March 2019Termination of appointment of Simon Benjamin Braham as a director on 15 March 2019 (1 page)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 April 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
3 January 2018Registration of charge 104426910005, created on 3 January 2018 (20 pages)
3 November 2017Notification of Ldc Nominees Limited as a person with significant control on 12 April 2017 (2 pages)
3 November 2017Notification of Ldc Nominees Limited as a person with significant control on 12 April 2017 (2 pages)
3 November 2017Cessation of Steven Wetherby as a person with significant control on 12 April 2017 (1 page)
3 November 2017Notification of Ldc (Managers) Limited as a person with significant control on 12 April 2017 (1 page)
3 November 2017Cessation of Steven Wetherby as a person with significant control on 12 April 2017 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with updates (8 pages)
3 November 2017Notification of Ldc Parallel (Nominees) Limited as a person with significant control on 12 April 2017 (1 page)
3 November 2017Notification of Ldc Parallel (Nominees) Limited as a person with significant control on 12 April 2017 (1 page)
3 November 2017Notification of Ldc (Managers) Limited as a person with significant control on 12 April 2017 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with updates (8 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
30 August 2017Registration of charge 104426910004, created on 25 August 2017 (19 pages)
30 August 2017Registration of charge 104426910004, created on 25 August 2017 (19 pages)
10 May 2017Sub-division of shares on 12 April 2017 (4 pages)
10 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,999.00
(18 pages)
10 May 2017Sub-division of shares on 12 April 2017 (4 pages)
10 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,999.00
(18 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
24 April 2017Appointment of Mr John Paul Clarke as a director on 12 April 2017 (2 pages)
24 April 2017Appointment of Mr John Paul Clarke as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark John Bamber as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Paul John Monk as a director on 12 April 2017 (2 pages)
21 April 2017Registration of charge 104426910003, created on 12 April 2017 (50 pages)
21 April 2017Appointment of Mr Daniel Richard Woodwards as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Simon Benjamin Braham as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Brendon James Banner as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Simon Benjamin Braham as a director on 12 April 2017 (2 pages)
21 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Brendon James Banner as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark John Bamber as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Daniel Richard Woodwards as a director on 12 April 2017 (2 pages)
21 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Paul John Monk as a director on 12 April 2017 (2 pages)
21 April 2017Registration of charge 104426910003, created on 12 April 2017 (50 pages)
13 April 2017Registration of charge 104426910001, created on 12 April 2017 (21 pages)
13 April 2017Registration of charge 104426910001, created on 12 April 2017 (21 pages)
13 April 2017Registration of charge 104426910002, created on 12 April 2017 (20 pages)
13 April 2017Registration of charge 104426910002, created on 12 April 2017 (20 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
(35 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
(35 pages)
24 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)