Company NameGinger Pickles (UK) Limited
Company StatusLiquidation
Company Number05072129
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Christopher Sutcliffe
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleSupport Analyst
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameAllison Yellow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(12 years, 1 month after company formation)
Appointment Duration8 years
RoleCustomer Complaints Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameEdward Joseph Brigg
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameChristopher Ralph Sutcliffe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired
Correspondence AddressSpringfield House
1 Springfield Blakehill Shibden
Halifax
West Yorkshire
HX3 7UL
Director NameJoyce Margaret Fleming Sutcliffe
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired
Correspondence AddressLinks Lodge
Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director NameMr Ralph Herbert Sutcliffe
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameChristopher Ralph Sutcliffe
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleRetired
Correspondence AddressSpringfield House
1 Springfield Blakehill Shibden
Halifax
West Yorkshire
HX3 7UL
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed04 November 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Secretary NameMartin William Gott
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameAnona Brigg
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Newlands Road
Halifax
West Yorkshire
HX2 7RE
Director NameMr Martin Vaughan Sutcliffe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helks Bouthwaite
Harrogate
North Yorkshire
HG3 5RP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

33.3k at £1Alison Yellow
6.67%
Ordinary
33.3k at £1Edward Brigg
6.67%
Ordinary
33.3k at £1Jennifer Louise Sutcliffe
6.67%
Ordinary
33.3k at £1John Christopher Sutcliffe
6.67%
Ordinary
33.3k at £1Paula Fallows
6.67%
Ordinary
33.3k at £1Victoria Alice Sutcliffe
6.67%
Ordinary
200k at £1R.h. Sutcliffe
40.00%
Ordinary
20k at £1Mrs A. Sutcliffe
4.00%
Ordinary
80k at £1Executors Of C.r. Sutcliffe
16.00%
Ordinary

Financials

Year2014
Net Worth£574,031
Cash£177,377
Current Liabilities£7,787

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2022 (2 years ago)
Next Return Due27 April 2023 (overdue)

Charges

17 May 2010Delivered on: 19 May 2010
Persons entitled: Broughton Contractors Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land adjoining the western boundary of the feathers hotel market place helmsely t/n NYK192081, all buildings fixtures, all receivables, insurance see image for full details.
Outstanding

Filing History

15 November 2023Liquidators' statement of receipts and payments to 8 November 2023 (9 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2022Declaration of solvency (7 pages)
24 November 2022Appointment of a voluntary liquidator (3 pages)
24 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-09
(1 page)
21 November 2022Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 21 November 2022 (2 pages)
27 April 2022Director's details changed for Mr John Christopher Sutcliffe on 27 April 2022 (2 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 January 2022Satisfaction of charge 1 in full (4 pages)
20 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
20 April 2021Cessation of Executors of Mr Ralph Herbert Sutcliffe as a person with significant control on 13 April 2021 (1 page)
20 April 2021Notification of a person with significant control statement (2 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Termination of appointment of Ralph Herbert Sutcliffe as a director on 20 January 2020 (1 page)
27 April 2020Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 20 January 2020 (2 pages)
27 April 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 July 2019Termination of appointment of Martin William Gott as a secretary on 30 June 2019 (1 page)
15 March 2019Director's details changed for Mr Ralph Herbert Sutcliffe on 2 March 2019 (2 pages)
15 March 2019Cessation of Ralph Herbert Sutcliffe as a person with significant control on 7 April 2016 (1 page)
13 March 2019Director's details changed for Allison Yellow on 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 March 2019Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
6 March 2019Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Director's details changed for Edward Joseph Brigg on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Ralph Herbert Sutcliffe on 27 February 2019 (2 pages)
5 March 2019Director's details changed for Mr Ralph Herbert Sutcliffe on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr John Christopher Sutcliffe on 5 March 2019 (2 pages)
5 March 2019Secretary's details changed for Martin William Gott on 5 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Secretary's details changed for Martin William Gott on 10 December 2018 (1 page)
24 October 2018Director's details changed for Mr John Christopher Sutcliffe on 1 October 2018 (2 pages)
13 September 2018Termination of appointment of Martin Vaughan Sutcliffe as a director on 30 August 2018 (1 page)
15 March 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Edward Joseph Brigg on 6 March 2018 (2 pages)
7 March 2018Director's details changed for Allison Yellow on 6 March 2018 (2 pages)
1 March 2018Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 7 April 2016 (2 pages)
28 February 2018Notification of Ralph Herbert Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Director's details changed for Mr John Christopher Sutcliffe on 27 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page)
19 June 2017Appointment of Edward Joseph Brigg as a director on 9 June 2017 (3 pages)
19 June 2017Appointment of Edward Joseph Brigg as a director on 9 June 2017 (3 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Termination of appointment of Anona Brigg as a director on 31 March 2016 (2 pages)
26 April 2016Appointment of Allison Yellow as a director on 12 April 2016 (3 pages)
26 April 2016Termination of appointment of Anona Brigg as a director on 31 March 2016 (2 pages)
26 April 2016Appointment of Allison Yellow as a director on 12 April 2016 (3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500,000
(9 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500,000
(9 pages)
16 November 2015Appointment of Anona Brigg as a director on 17 April 2015 (3 pages)
16 November 2015Appointment of Anona Brigg as a director on 17 April 2015 (3 pages)
14 November 2015Appointment of Mr Martin Vaughan Sutcliffe as a director on 29 October 2015 (4 pages)
14 November 2015Appointment of Mr Martin Vaughan Sutcliffe as a director on 29 October 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 500,000
(7 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 500,000
(7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Director's details changed for Mr Ralph Herbert Sutcliffe on 22 February 2012 (2 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
2 April 2013Register inspection address has been changed (1 page)
2 April 2013Director's details changed for Mr Ralph Herbert Sutcliffe on 22 February 2012 (2 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
2 April 2013Register(s) moved to registered inspection location (1 page)
2 April 2013Register(s) moved to registered inspection location (1 page)
2 April 2013Register inspection address has been changed (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Termination of appointment of John Eeles as a secretary (2 pages)
12 October 2011Termination of appointment of John Eeles as a secretary (2 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Appointment of Martin William Gott as a secretary (3 pages)
7 October 2010Appointment of Martin William Gott as a secretary (3 pages)
9 September 2010Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 9 September 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 April 2010Termination of appointment of Joyce Sutcliffe as a director (2 pages)
8 April 2010Termination of appointment of Joyce Sutcliffe as a director (2 pages)
29 March 2010Termination of appointment of Joyce Sutcliffe as a director (1 page)
29 March 2010Termination of appointment of Joyce Sutcliffe as a director (1 page)
29 March 2010Director's details changed for John Christopher Sutcliffe on 12 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Christopher Sutcliffe on 12 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Director appointed john christopher sutcliffe (1 page)
18 June 2009Director appointed john christopher sutcliffe (1 page)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 12/03/07; full list of members (8 pages)
1 May 2007Return made up to 12/03/07; full list of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page)
30 May 2006Return made up to 12/03/06; full list of members (8 pages)
30 May 2006Return made up to 12/03/06; full list of members (8 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: springfield house, blake hill shibden halifax west yorkshire HX3 7UL (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: springfield house, blake hill shibden halifax west yorkshire HX3 7UL (1 page)
30 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2004Ad 18/06/04--------- £ si 499899@1=499899 £ ic 101/500000 (2 pages)
16 July 2004Ad 22/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 July 2004Ad 22/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 July 2004Ad 18/06/04--------- £ si 499899@1=499899 £ ic 101/500000 (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2004New secretary appointed;new director appointed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004Registered office changed on 17/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2004New director appointed (1 page)
17 March 2004New secretary appointed;new director appointed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (16 pages)
12 March 2004Incorporation (16 pages)