GRIFFIN SA LIMITED
Overview
Company Name | GRIFFIN SA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00141074 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRIFFIN SA LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GRIFFIN SA LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRIFFIN SA LIMITED?
Company Name | From | Until |
---|---|---|
GEORGE SALTER & CO.,LIMITED | Jul 23, 1915 | Jul 23, 1915 |
What are the latest accounts for GRIFFIN SA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRIFFIN SA LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for GRIFFIN SA LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Staveley Industries Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||||||||||
Termination of appointment of Claire Thompson as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of GRIFFIN SA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERMALLI, Arif | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 203519190001 | ||||||||
OATEN, Andrew Peter | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 303797130001 | ||||||||
SOAL, Jeffrey Stuart Bertram | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Scotland | British | Director | 303798660001 | ||||||||
BLURTON, Frank | Secretary | 121 South Hill Road BR2 0RW Bromley Kent | British | 8077740002 | ||||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186693250001 | |||||||||||
HOWDEN, George | Secretary | Little Chegworth Chegworth Road ME17 1DG Harrietsham Kent | British | 82324630001 | ||||||||||
RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | Chartered Secretary | 904390002 | |||||||||
TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | 112817670001 | ||||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
ARMITAGE, Roderick Donald | Director | 31 Parkgate SE3 9XF London | England | British | Legal Adviser | 91896640001 | ||||||||
BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | Director | 151336790001 | ||||||||
BLURTON, Frank | Director | 121 South Hill Road BR2 0RW Bromley Kent | British | Company Secretary | 8077740002 | |||||||||
BROWN, Richard Edward | Director | Birchwood The Glade Kingswood KT20 6LL Tadworth Surrey | British | Director | 15133070001 | |||||||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||||||
GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 204284950001 | ||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
KENT, Brian Hamilton | Director | 16 Woodlands Road KT6 6PS Surbiton Surrey | United Kingdom | British | Director | 15133080001 | ||||||||
KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Company Director | 189356380001 | ||||||||
RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | Chartered Secretary | 904390002 | ||||||||
SANDERSON, Albert Michael | Director | 4 Biton Close Harborne B17 0AL Birmingham West Midlands | United Kingdom | British | Director | 98875420001 | ||||||||
STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Director | 79587890002 | ||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Accountant | 113629970001 | ||||||||
TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 197540030001 | ||||||||
THOMPSON, Claire | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | Lawyer | 236781440001 | ||||||||
TODD, Richard Laurence | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | Chief Executive | 30333360002 | ||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 |
Who are the persons with significant control of GRIFFIN SA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Staveley Industries Limited | Apr 06, 2016 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0