Background WavePink WaveYellow Wave

GINGER ACQUISITION COMPANY LIMITED (10442691)

GINGER ACQUISITION COMPANY LIMITED (10442691) is an active UK company. incorporated on 24 October 2016. with registered office in Ashton-Under-Lyne. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). GINGER ACQUISITION COMPANY LIMITED has been registered for 9 years. Current directors include BURDEN, Morven Elizabeth, FONTS CAVESTANY, Juan Bosco.

Company Number
10442691
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
Tudno Mill, Ashton-Under-Lyne, OL7 0DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
BURDEN, Morven Elizabeth, FONTS CAVESTANY, Juan Bosco
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGER ACQUISITION COMPANY LIMITED

GINGER ACQUISITION COMPANY LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Ashton-Under-Lyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). GINGER ACQUISITION COMPANY LIMITED was registered 9 years ago.(SIC: 10720)

Status

active

Active since 9 years ago

Company No

10442691

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Tudno Mill Smith Street Ashton-Under-Lyne, OL7 0DB,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 24 October 2016To: 21 April 2017
Timeline

51 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Share Issue
May 17
Loan Secured
Aug 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Director Left
Mar 19
Director Left
Jan 21
Capital Reduction
Jan 21
Share Buyback
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Joined
Oct 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Share Issue
Dec 24
Share Issue
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Feb 26
Loan Cleared
Mar 26
9
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BURDEN, Morven Elizabeth

Active
Smith Street, Ashton-Under-LyneOL7 0DB
Born January 1991
Director
Appointed 30 Jul 2024

FONTS CAVESTANY, Juan Bosco

Active
Smith Street, Ashton-Under-LyneOL7 0DB
Born December 1962
Director
Appointed 10 Sept 2024

BAMBER, Mark John

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born February 1965
Director
Appointed 12 Apr 2017
Resigned 31 Dec 2020

BIRD, Frank Edward

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born September 1972
Director
Appointed 20 Jun 2023
Resigned 19 Dec 2024

BRAHAM, Simon Benjamin

Resigned
King Street, ManchesterM2 4WQ
Born December 1975
Director
Appointed 12 Apr 2017
Resigned 15 Mar 2019

BUNKER, Nick

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born January 1964
Director
Appointed 01 Jul 2021
Resigned 20 Dec 2021

CLARKE, John Paul

Resigned
King Street, ManchesterM2 4WQ
Born January 1981
Director
Appointed 12 Apr 2017
Resigned 17 Oct 2022

FLOOD, Catherine

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born April 1967
Director
Appointed 14 Jun 2021
Resigned 17 Nov 2022

GREENHALGH, Steven Frank

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born November 1966
Director
Appointed 01 Nov 2021
Resigned 30 Jul 2024

MEADOWS, Tracey

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born January 1969
Director
Appointed 05 Oct 2023
Resigned 13 Feb 2026

MONK, Paul John

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born February 1957
Director
Appointed 12 Apr 2017
Resigned 01 Jul 2021

POWELL, Robin Clive

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born October 1965
Director
Appointed 17 Oct 2022
Resigned 30 Jul 2024

WARD-BANNER, Brendon James

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born July 1973
Director
Appointed 12 Apr 2017
Resigned 03 Oct 2025

WETHERBY, Steven

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born February 1955
Director
Appointed 24 Oct 2016
Resigned 30 Jul 2024

WOODWARDS, Daniel Richard

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born May 1977
Director
Appointed 12 Apr 2017
Resigned 20 Dec 2021

WORTH, Simon

Resigned
Smith Street, Ashton-Under-LyneOL7 0DB
Born May 1963
Director
Appointed 24 Mar 2023
Resigned 30 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Claylands Avenue, WorksopS81 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 30 Jul 2024
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 30 Jul 2024
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 30 Jul 2024

Steven Wetherby

Ceased
Smith Street, Ashton-Under-LyneOL7 0DB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Capital Alter Shares Consolidation
3 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
3 December 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
10 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2016
NEWINCIncorporation