Background WavePink WaveYellow Wave

LAND OF GREEN GINGER DESIGN LIMITED (02816516)

LAND OF GREEN GINGER DESIGN LIMITED (02816516) is an active UK company. incorporated on 11 May 1993. with registered office in East Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LAND OF GREEN GINGER DESIGN LIMITED has been registered for 32 years. Current directors include HADFIELD, Jacqueline Violet Georgina, HADFIELD, Peter.

Company Number
02816516
Status
active
Type
ltd
Incorporated
11 May 1993
Age
32 years
Address
22 Ash Close, Sproatley, East Yorkshire, HU11 4XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HADFIELD, Jacqueline Violet Georgina, HADFIELD, Peter
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND OF GREEN GINGER DESIGN LIMITED

LAND OF GREEN GINGER DESIGN LIMITED is an active company incorporated on 11 May 1993 with the registered office located in East Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LAND OF GREEN GINGER DESIGN LIMITED was registered 32 years ago.(SIC: 74100)

Status

active

Active since 32 years ago

Company No

02816516

LTD Company

Age

32 Years

Incorporated 11 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

22 Ash Close, Sproatley Hull East Yorkshire, HU11 4XE,

Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Capital Update
Mar 13
Loan Cleared
Feb 25
Loan Cleared
Feb 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HADFIELD, Jacqueline Violet Georgina

Active
Ash Close, HullHU11 4XE
Secretary
Appointed 12 Jul 2004

HADFIELD, Jacqueline Violet Georgina

Active
Ash Close, HullHU11 4XE
Born June 1954
Director
Appointed 26 Jun 1996

HADFIELD, Peter

Active
Ash Close, HullHU11 4XE
Born January 1957
Director
Appointed 11 May 1993

AUSTIN, Kathryn

Resigned
103 Blenheim Street, HullHU5 3PR
Secretary
Appointed 21 Sept 2000
Resigned 31 Oct 2000

HUNTER, Clare

Resigned
1151 Holderness Road, HullHU8 9EE
Secretary
Appointed 11 Apr 1995
Resigned 30 Nov 1998

HYDE, Caroline

Resigned
98 Victoria Road, DriffieldYO25 6UB
Secretary
Appointed 30 Nov 1998
Resigned 21 Sept 2000

MOORE, Jonathan Charles Dowsland

Resigned
57 Lowerdale, HullHU15 1SD
Secretary
Appointed 31 Oct 2000
Resigned 12 Jul 2004

WEST, James

Resigned
65 Salisbury Street, HullHU5 3DU
Secretary
Appointed 11 May 1993
Resigned 11 Apr 1995

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 May 1993
Resigned 11 May 1993

DEIGHTON, James Eric

Resigned
The Old Lighthouse, HullHU12 8AJ
Born June 1956
Director
Appointed 11 May 1993
Resigned 07 Jun 1994

WEST, James

Resigned
65 Salisbury Street, HullHU5 3DU
Born July 1955
Director
Appointed 11 May 1993
Resigned 11 Apr 1995

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 May 1993
Resigned 11 May 1993

Persons with significant control

1

Mr Peter Hadfield

Active
22 Ash Close, Sproatley, East YorkshireHU11 4XE
Born January 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Move Registers To Registered Office Company
12 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Sail Address Company With Old Address
4 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 March 2013
SH19Statement of Capital
Legacy
22 March 2013
SH20SH20
Legacy
22 March 2013
CAP-SSCAP-SS
Resolution
22 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
88(2)R88(2)R
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Legacy
8 August 1996
288288
Legacy
19 June 1996
88(2)R88(2)R
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
123Notice of Increase in Nominal Capital
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
7 November 1995
287Change of Registered Office
Legacy
7 June 1995
287Change of Registered Office
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
8 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
287Change of Registered Office
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Legacy
29 August 1993
224224
Legacy
29 August 1993
88(2)R88(2)R
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Incorporation Company
11 May 1993
NEWINCIncorporation