GINGERBREAD (HOLDINGS) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 3DR

Company number 08107755
Status Active
Incorporation Date 15 June 2012
Company Type Private Limited Company
Address 1ST FLOOR 60-62 HIGH STREET, HANHAM, BRISTOL, SOUTH GLOUCESTERSHIRE, BS15 3DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mrs Beverley Jane Driffield on 2 December 2016; Director's details changed for Mr Anthony Werner Harry Derek Driffield on 2 December 2016; Termination of appointment of Benjamin Paul Chalk as a director on 17 February 2017. The most likely internet sites of GINGERBREAD (HOLDINGS) LIMITED are www.gingerbreadholdings.co.uk, and www.gingerbread-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Keynsham Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 2.8 miles; to Filton Abbey Wood Rail Station is 4.3 miles; to Bristol Parkway Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gingerbread Holdings Limited is a Private Limited Company. The company registration number is 08107755. Gingerbread Holdings Limited has been working since 15 June 2012. The present status of the company is Active. The registered address of Gingerbread Holdings Limited is 1st Floor 60 62 High Street Hanham Bristol South Gloucestershire Bs15 3dr. . THORNE, Nicola Louise is a Secretary of the company. DRIFFIELD, Anthony Werner Harry Derek is a Director of the company. DRIFFIELD, Beverley Jane is a Director of the company. THORNE, Nicola Louise is a Director of the company. Director CHALK, Benjamin Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THORNE, Nicola Louise
Appointed Date: 01 October 2014

Director
DRIFFIELD, Anthony Werner Harry Derek
Appointed Date: 15 June 2012
59 years old

Director
DRIFFIELD, Beverley Jane
Appointed Date: 15 June 2012
64 years old

Director
THORNE, Nicola Louise
Appointed Date: 01 October 2014
50 years old

Resigned Directors

Director
CHALK, Benjamin Paul
Resigned: 17 February 2017
Appointed Date: 01 March 2015
39 years old

Persons With Significant Control

Mr Anthony Werner Harry Derek Driffield
Notified on: 15 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Jane Driffield
Notified on: 15 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GINGERBREAD (HOLDINGS) LIMITED Events

23 Feb 2017
Director's details changed for Mrs Beverley Jane Driffield on 2 December 2016
23 Feb 2017
Director's details changed for Mr Anthony Werner Harry Derek Driffield on 2 December 2016
23 Feb 2017
Termination of appointment of Benjamin Paul Chalk as a director on 17 February 2017
01 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 42 more events
05 Jul 2012
Particulars of a mortgage or charge / charge no: 5
05 Jul 2012
Particulars of a mortgage or charge / charge no: 4
05 Jul 2012
Particulars of a mortgage or charge / charge no: 3
05 Jul 2012
Particulars of a mortgage or charge / charge no: 1
15 Jun 2012
Incorporation

GINGERBREAD (HOLDINGS) LIMITED Charges

18 April 2016
Charge code 0810 7755 0020
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2016
Charge code 0810 7755 0019
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old vicarge 63 downend road downend bristol…
8 March 2016
Charge code 0810 7755 0018
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 112-116 grove leaze shirehampton bristol…
8 March 2016
Charge code 0810 7755 0017
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 691 wells road bristol…
8 March 2016
Charge code 0810 7755 0016
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 216 allison road bristol…
8 March 2016
Charge code 0810 7755 0015
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 midvale road paignton road paignton…
8 March 2016
Charge code 0810 7755 0014
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a premises at pembroke road soundwell…
8 March 2016
Charge code 0810 7755 0013
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 261 crews hole road bristol t/no AV215225…
8 March 2016
Charge code 0810 7755 0012
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a pennycross springhill green plymouth t/no…
13 December 2012
Legal charge
Delivered: 21 December 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: F/H property known as little haven day nursery, 261 crews…
6 November 2012
Legal charge
Delivered: 8 November 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a 4 midvale road paignton torbay including…
27 July 2012
Legal charge
Delivered: 7 August 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: F/H the nursery, the soundwell centre, st stephens road…
2 July 2012
Debenture
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a land and buildings on the south west…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a 691 wells road whitchurch bristol by…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a land and buildings on the north east…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a the surgery coronation road downend…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a 63 downend road downend by way of…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a 13 springhill green plymouth, the…