About

Registered Number: 03971587
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: C/O Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF,

 

Based in Buckinghamshire, Ginger Pig Ltd was established in 2000, it's status is listed as "Active". Ginger Pig Ltd has 9 directors listed as Coughlan, Lynsey May, Evans, Peter, Smith, Alexander James Birkett, Welford, Ian James, Brennan, Niall Joseph, Roberts, David Edward, Shelton, Mark William, Tufton, Richard Charles, Wilson, Anne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLAN, Lynsey May 21 November 2016 - 1
EVANS, Peter 20 November 2018 - 1
SMITH, Alexander James Birkett 20 November 2018 - 1
BRENNAN, Niall Joseph 14 July 2015 15 June 2016 1
ROBERTS, David Edward 21 November 2016 25 August 2017 1
SHELTON, Mark William 01 November 2012 31 October 2014 1
TUFTON, Richard Charles 31 July 2013 07 July 2015 1
WILSON, Anne 28 January 2003 11 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WELFORD, Ian James 21 November 2016 03 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AUD - Auditor's letter of resignation 19 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 24 December 2019
AA - Annual Accounts 11 November 2019
CH01 - Change of particulars for director 27 April 2019
CS01 - N/A 27 April 2019
PSC07 - N/A 27 April 2019
PSC04 - N/A 27 April 2019
SH01 - Return of Allotment of shares 31 January 2019
RESOLUTIONS - N/A 06 December 2018
PSC04 - N/A 03 December 2018
AP01 - Appointment of director 30 November 2018
PSC04 - N/A 30 November 2018
AP01 - Appointment of director 30 November 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 04 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AP03 - Appointment of secretary 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 10 May 2016
AA01 - Change of accounting reference date 10 May 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA01 - Change of accounting reference date 14 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 October 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 18 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 04 October 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
CERTNM - Change of name certificate 31 May 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 24 December 2003
363s - Annual Return 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
225 - Change of Accounting Reference Date 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 February 2003
AA - Annual Accounts 13 February 2003
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 August 2011 Outstanding

N/A

Debenture deed 11 January 2011 Outstanding

N/A

Rent security deposit deed 19 September 2007 Outstanding

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Debenture 14 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.