Land Of Green Ginger Design Limited EAST YORKSHIRE


Founded in 1993, Land Of Green Ginger Design, classified under reg no. 02816516 is an active company. Currently registered at 22 Ash Close, Sproatley HU11 4XE, East Yorkshire the company has been in the business for thirty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Jacqueline H. and Peter H.. In addition one secretary - Jacqueline H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Land Of Green Ginger Design Limited Address / Contact

Office Address 22 Ash Close, Sproatley
Office Address2 Hull
Town East Yorkshire
Post code HU11 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816516
Date of Incorporation Tue, 11th May 1993
Industry specialised design activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 12 July 2004

Jacqueline H.

Position: Director

Appointed: 26 June 1996

Peter H.

Position: Director

Appointed: 11 May 1993

Jonathan M.

Position: Secretary

Appointed: 31 October 2000

Resigned: 12 July 2004

Kathryn A.

Position: Secretary

Appointed: 21 September 2000

Resigned: 31 October 2000

Caroline H.

Position: Secretary

Appointed: 30 November 1998

Resigned: 21 September 2000

Clare H.

Position: Secretary

Appointed: 11 April 1995

Resigned: 30 November 1998

James D.

Position: Director

Appointed: 11 May 1993

Resigned: 07 June 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 May 1993

Resigned: 11 May 1993

James W.

Position: Secretary

Appointed: 11 May 1993

Resigned: 11 April 1995

James W.

Position: Director

Appointed: 11 May 1993

Resigned: 11 April 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1993

Resigned: 11 May 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Peter H. The abovementioned PSC and has 50,01-75% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand19 33914 619
Current Assets29 19522 872
Debtors9 8568 253
Net Assets Liabilities10 86811 210
Other Debtors9 456826
Property Plant Equipment14 74611 071
Other
Accumulated Depreciation Impairment Property Plant Equipment25 04328 719
Average Number Employees During Period22
Bank Borrowings Overdrafts15 9389 995
Corporation Tax Payable1 9541 491
Creditors15 9389 995
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 0773 231
Increase From Depreciation Charge For Year Property Plant Equipment 3 676
Net Current Assets Liabilities14 86212 237
Other Creditors3 1174 235
Other Taxation Social Security Payable6 4491 577
Property Plant Equipment Gross Cost39 790 
Provisions For Liabilities Balance Sheet Subtotal2 8022 103
Taxation Including Deferred Taxation Balance Sheet Subtotal2 8022 103
Total Assets Less Current Liabilities29 60823 308
Trade Debtors Trade Receivables4007 427

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 3rd, March 2024
Free Download (8 pages)

Company search

Advertisements