Company NameGinger Enterprises Limited
DirectorsMelanie Ann Padgham and Michael Andrew Padgham
Company StatusActive
Company Number10023689
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Melanie Ann Padgham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eastway
Eastfield
Scarborough
YO11 3LS
Director NameMr Michael Andrew Padgham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eastway
Eastfield
Scarborough
YO11 3LS

Location

Registered Address1 Eastway
Eastfield
Scarborough
North Yorkshire
YO11 3LS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEastfield
WardEastfield
Built Up AreaScarborough
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

1 June 2020Delivered on: 3 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as first floor flat above hideout café, 173 columbus ravine, scarborough known as 100 tennyson avenue, scarborough, YO12 7RE registered at hm land registry with title number NYK258618.
Outstanding
25 March 2019Delivered on: 2 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the coffee bean café, 173 columbus ravine, scarborough registered at hm land registry with title number NYK87922.
Outstanding

Filing History

4 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
17 May 2023Termination of appointment of Melanie Ann Padgham as a director on 16 May 2023 (1 page)
12 April 2023Appointment of Mrs Melanie Ann Padgham as a director on 9 January 2023 (2 pages)
8 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
9 January 2023Termination of appointment of Melanie Ann Padgham as a director on 9 January 2023 (1 page)
2 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
30 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
14 June 2021Notification of Aaron Andrew Padgham as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Notification of Jordan Andrew Padgham as a person with significant control on 14 June 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
26 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 June 2020Registration of charge 100236890003, created on 1 June 2020 (6 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
2 April 2019Registration of charge 100236890002, created on 25 March 2019 (23 pages)
29 March 2019Registration of charge 100236890001, created on 26 March 2019 (6 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 March 2018Change of details for Mr Michael Andrew Padgham as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mrs Melanie Ann Padgham on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Michael Andrew Padgham on 19 March 2018 (2 pages)
19 March 2018Change of details for Mrs Melanie Ann Padgham as a person with significant control on 19 March 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 November 2017Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 1 Eastway Eastfield Scarborough North Yorkshire YO11 3LS on 6 November 2017 (1 page)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 1 Eastway Eastfield Scarborough North Yorkshire YO11 3LS on 6 November 2017 (1 page)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
(44 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
(44 pages)