About

Registered Number: 03305844
Date of Incorporation: 22/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

 

Old Ginger Developments Ltd was founded on 22 January 1997 with its registered office in Rugby. The companies directors are Howell, Christopher, Rooney, Brigitte Anne, Adamthwaite, Lynn Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Christopher 28 March 2018 - 1
ADAMTHWAITE, Lynn Joanne 15 September 2015 11 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ROONEY, Brigitte Anne 22 January 1997 14 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 16 March 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 24 January 2018
CH03 - Change of particulars for secretary 11 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 11 January 2017
MR01 - N/A 07 October 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 28 September 2015
MR01 - N/A 04 August 2015
RP04 - N/A 10 July 2015
SH01 - Return of Allotment of shares 18 May 2015
RESOLUTIONS - N/A 18 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 January 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 11 September 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 03 February 2005
AUD - Auditor's letter of resignation 15 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 04 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 16 January 2002
395 - Particulars of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 21 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 June 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 09 November 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 02 March 1999
363s - Annual Return 04 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1998
AA - Annual Accounts 12 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
395 - Particulars of a mortgage or charge 29 April 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
395 - Particulars of a mortgage or charge 20 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
225 - Change of Accounting Reference Date 18 February 1997
287 - Change in situation or address of Registered Office 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

Legal charge 28 September 2011 Outstanding

N/A

Legal charge 21 May 2008 Outstanding

N/A

Legal charge 21 May 2008 Outstanding

N/A

Legal charge 31 August 2007 Outstanding

N/A

Legal charge 17 March 2003 Outstanding

N/A

Legal charge 06 November 2002 Outstanding

N/A

Debenture 30 October 2002 Outstanding

N/A

Debenture 23 April 2001 Fully Satisfied

N/A

Legal mortgage 12 April 2001 Outstanding

N/A

Legal mortgage (own account) 08 December 2000 Fully Satisfied

N/A

Legal mortgage 28 June 2000 Fully Satisfied

N/A

Legal mortgage 05 November 1999 Fully Satisfied

N/A

Legal mortgage 26 February 1999 Fully Satisfied

N/A

Legal mortgage (own account) 01 July 1998 Fully Satisfied

N/A

Legal mortgage (own account) 01 July 1998 Fully Satisfied

N/A

Legal mortgage 27 April 1998 Fully Satisfied

N/A

Legal mortgage 03 February 1998 Fully Satisfied

N/A

Legal mortgage 19 January 1998 Fully Satisfied

N/A

Legal mortgage 22 December 1997 Fully Satisfied

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.