Company NameGINO Ferrari Limited
DirectorSydney Snowball
Company StatusActive
Company Number02681118
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House, Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameGwenyth Lillian Snowball
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 weeks after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameGwenyth Lillian Snowball
NationalityBritish
StatusResigned
Appointed17 February 1992(3 weeks after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameMr David Edward Nathan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address125 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HU
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed15 March 1995(3 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House, Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ginoferrari.com

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hnmx Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

8 March 1995Delivered on: 15 March 1995
Persons entitled: National Westminster Bank PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
19 July 2023Change of details for Hnmx Holdings Ltd as a person with significant control on 14 July 2023 (2 pages)
19 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
1 March 2023Satisfaction of charge 1 in full (1 page)
21 February 2023Registered office address changed from Bugatti House, Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023 (1 page)
28 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
21 September 2022Change of details for Sydney Snowball as a person with significant control on 6 April 2016 (2 pages)
19 August 2022Notification of Hnmx Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
19 August 2022Change of details for Sydney Snowball as a person with significant control on 6 April 2016 (2 pages)
19 August 2022Cessation of Gwenyth Lillian Snowball as a person with significant control on 6 April 2016 (1 page)
17 August 2022Change of details for Gwenyth Lillian Snowball as a person with significant control on 16 July 2021 (2 pages)
17 August 2022Change of details for Sydney Snowball as a person with significant control on 16 July 2021 (2 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
25 February 2021Director's details changed for Sidney Snowball on 25 February 2021 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
28 April 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
28 April 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
13 October 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
7 October 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
7 October 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
30 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2010Director's details changed for Sidney Snowball on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for David Ronald Allen on 15 July 2010 (1 page)
20 July 2010Secretary's details changed for David Ronald Allen on 15 July 2010 (1 page)
20 July 2010Director's details changed for Sidney Snowball on 15 July 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 August 2008Return made up to 15/07/08; full list of members (3 pages)
15 August 2008Return made up to 15/07/08; full list of members (3 pages)
3 November 2007Accounts made up to 31 December 2006 (7 pages)
3 November 2007Accounts made up to 31 December 2006 (7 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
20 August 2007Registered office changed on 20/08/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
4 November 2006Accounts made up to 31 December 2005 (1 page)
4 November 2006Accounts made up to 31 December 2005 (1 page)
23 August 2006Return made up to 15/07/06; full list of members (2 pages)
23 August 2006Return made up to 15/07/06; full list of members (2 pages)
7 October 2005Return made up to 15/07/05; full list of members (2 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Return made up to 15/07/05; full list of members (2 pages)
7 October 2005Location of register of members (1 page)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
23 February 2005Accounts made up to 31 December 2004 (1 page)
23 February 2005Accounts made up to 31 December 2004 (1 page)
15 September 2004Return made up to 15/07/04; full list of members (6 pages)
15 September 2004Return made up to 15/07/04; full list of members (6 pages)
11 March 2004Accounts made up to 31 December 2003 (2 pages)
11 March 2004Accounts made up to 31 December 2003 (2 pages)
24 August 2003Accounts made up to 31 December 2002 (2 pages)
24 August 2003Accounts made up to 31 December 2002 (2 pages)
22 August 2003Return made up to 15/07/03; full list of members (6 pages)
22 August 2003Return made up to 15/07/03; full list of members (6 pages)
30 September 2002Return made up to 15/07/02; full list of members (6 pages)
30 September 2002Return made up to 15/07/02; full list of members (6 pages)
30 January 2002Accounts made up to 31 December 2001 (1 page)
30 January 2002Accounts made up to 31 December 2001 (1 page)
31 October 2001Accounts made up to 31 December 2000 (2 pages)
31 October 2001Accounts made up to 31 December 2000 (2 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
22 June 2001Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
27 October 2000Accounts made up to 31 December 1999 (1 page)
27 October 2000Accounts made up to 31 December 1999 (1 page)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
27 June 2000Return made up to 15/07/99; no change of members (4 pages)
27 June 2000Return made up to 15/07/99; no change of members (4 pages)
1 November 1999Accounts made up to 31 December 1998 (1 page)
1 November 1999Accounts made up to 31 December 1998 (1 page)
3 November 1998Accounts made up to 31 December 1997 (1 page)
3 November 1998Accounts made up to 31 December 1997 (1 page)
6 August 1998Return made up to 15/07/98; full list of members (6 pages)
6 August 1998Return made up to 15/07/98; full list of members (6 pages)
11 November 1997Return made up to 30/10/97; no change of members (4 pages)
11 November 1997Return made up to 30/10/97; no change of members (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
29 October 1997Accounts made up to 31 December 1996 (1 page)
29 October 1997Accounts made up to 31 December 1996 (1 page)
5 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 November 1996Accounts made up to 31 December 1995 (1 page)
1 November 1996Accounts made up to 31 December 1995 (1 page)
11 April 1996Return made up to 27/01/96; full list of members (6 pages)
11 April 1996Return made up to 27/01/96; full list of members (6 pages)
2 November 1995Accounts made up to 31 December 1994 (1 page)
2 November 1995Accounts made up to 31 December 1994 (1 page)
5 April 1995New secretary appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New secretary appointed (2 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995New director appointed (2 pages)
31 March 1995Return made up to 27/01/95; no change of members (4 pages)
31 March 1995Return made up to 27/01/95; no change of members (4 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)