GINGER RESOURCES LTD

Active Swanage

Construction of domestic buildings

0 employees website.com
Construction of domestic buildings
G

GINGER RESOURCES LTD

Construction of domestic buildings

Founded 16 Dec 2014 Active Swanage, England 0 employees website.com
Construction of domestic buildings
Accounts Submitted 12 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 30 Dec 2025 Next due 13 Jan 2027 8 months remaining
Net assets £7K £4K 2024 year on year
Total assets £615K £202K 2024 year on year
Total Liabilities £607K £198K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

39 De Moulham Road Swanage BH19 1NU England

Full company profile for GINGER RESOURCES LTD (09357269), an active company based in Swanage, England. Incorporated 16 Dec 2014. Construction of domestic buildings. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£7.27k

Increased by £3.97k (+120%)

Total Liabilities

£607.30k

Increased by £198.23k (+48%)

Turnover

N/A

Employees

N/A

Debt Ratio

99%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 75 Shares £75 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Jan 201625£25£1
7 Jan 201625£25£1
7 Jan 201625£25£1

Officers

Officers

2 active
Status
Graham Paul CooperDirectorBritishEngland7516 Dec 2014Active
Janice Elizabeth CooperDirectorBritishEngland7316 Dec 2014Active

Shareholders

Shareholders (12)

Thomas Jack Arculus Cooper
14.3%
25
Elizabeth May Cooper
14.3%
25

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Thomas Jack Arculus Cooper

British

Active
Notified 31 Oct 2025
Residence United Kingdom
DOB March 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Miss Elizabeth May Cooper

British

Active
Notified 31 Oct 2025
Residence England
DOB August 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Graham Paul Cooper

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1950
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Land on the east side of 24 Sermon Road, Winchester (SO22 5NY) WINCHESTER
Freehold-13 Apr 2015
Land on the east side of 24 Sermon Road, Winchester (SO22 5NY)
Freehold
Added 13 Apr 2015
District WINCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025Confirmation StatementConfirmation statement made on 30 Dec 2025 with no updates
24 Dec 2025Confirmation StatementConfirmation statement made on 16 Dec 2025 with updates
24 Dec 2025Persons With Significant ControlChange to Mr Graham Paul Cooper as a person with significant control on 31 Oct 2025
24 Dec 2025Persons With Significant ControlThomas Jack Arculus Cooper notified as a person with significant control
24 Dec 2025OfficersTermination of Janice Elizabeth Cooper as director on 14 Dec 2025
30 Dec 2025 Confirmation Statement

Confirmation statement made on 30 Dec 2025 with no updates

24 Dec 2025 Confirmation Statement

Confirmation statement made on 16 Dec 2025 with updates

24 Dec 2025 Persons With Significant Control

Change to Mr Graham Paul Cooper as a person with significant control on 31 Oct 2025

24 Dec 2025 Persons With Significant Control

Thomas Jack Arculus Cooper notified as a person with significant control

24 Dec 2025 Officers

Termination of Janice Elizabeth Cooper as director on 14 Dec 2025

Recent Activity

Latest Activity

Confirmation statement made on 30 Dec 2025 with no updates

4 months ago on 30 Dec 2025

Confirmation statement made on 16 Dec 2025 with updates

4 months ago on 24 Dec 2025

Change to Mr Graham Paul Cooper as a person with significant control on 31 Oct 2025

4 months ago on 24 Dec 2025

Thomas Jack Arculus Cooper notified as a person with significant control

4 months ago on 24 Dec 2025

Termination of Janice Elizabeth Cooper as director on 14 Dec 2025

4 months ago on 24 Dec 2025