UKBizDB.co.uk

GREEN GINGER HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Ginger Health Limited. The company was founded 6 years ago and was given the registration number 11311147. The firm's registered office is in CHIPPENHAM. You can find them at Chippendale & Clark The Old Laundry, Ivy Road, Chippenham, Wiltshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:GREEN GINGER HEALTH LIMITED
Company Number:11311147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Chippendale & Clark The Old Laundry, Ivy Road, Chippenham, Wiltshire, United Kingdom, SN15 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chippendale & Clark, The Old Laundry, Ivy Road, Chippenham, United Kingdom, SN15 1SB

Director05 November 2021Active
Chippendale & Clark, The Old Laundry, Ivy Road, Chippenham, United Kingdom, SN15 1SB

Director16 April 2018Active
Chippendale & Clark, The Old Laundry, Ivy Road, Chippenham, United Kingdom, SN15 1SB

Director16 April 2018Active

People with Significant Control

Mr Gulliver Grisbrooke-Campbell
Notified on:05 November 2021
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Chippendale & Clark, The Old Laundry, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Green Ginger Holdings Limited
Notified on:17 May 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Absol House, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Cecilia Ann Hammett
Notified on:17 May 2019
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Chippendale & Clark, The Old Laundry, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Hodgson
Notified on:16 April 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Chippendale & Clark, The Old Laundry, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Change account reference date company current shortened.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Accounts

Change account reference date company previous shortened.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.