GRIFFIN SA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRIFFIN SA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00141074
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRIFFIN SA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE SALTER & CO.,LIMITEDJul 23, 1915Jul 23, 1915

    What are the latest accounts for GRIFFIN SA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRIFFIN SA LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for GRIFFIN SA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: directors given authority to authorise matters giving rise to an actual or potential conflict 26/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Change of details for Staveley Industries Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Claire Thompson as a director on Apr 29, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019

    1 pagesTM02

    Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019

    1 pagesTM01

    Who are the officers of GRIFFIN SA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERMALLI, Arif
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector203519190001
    OATEN, Andrew Peter
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector303797130001
    SOAL, Jeffrey Stuart Bertram
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    ScotlandBritishDirector303798660001
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Secretary
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    British8077740002
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    186693250001
    HOWDEN, George
    Little Chegworth
    Chegworth Road
    ME17 1DG Harrietsham
    Kent
    Secretary
    Little Chegworth
    Chegworth Road
    ME17 1DG Harrietsham
    Kent
    British82324630001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    BritishChartered Secretary904390002
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    British112817670001
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Secretary
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    ARMITAGE, Roderick Donald
    31 Parkgate
    SE3 9XF London
    Director
    31 Parkgate
    SE3 9XF London
    EnglandBritishLegal Adviser91896640001
    BARLOW, Charles Frederick
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United KingdomBritishDirector151336790001
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Director
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    BritishCompany Secretary8077740002
    BROWN, Richard Edward
    Birchwood The Glade
    Kingswood
    KT20 6LL Tadworth
    Surrey
    Director
    Birchwood The Glade
    Kingswood
    KT20 6LL Tadworth
    Surrey
    BritishDirector15133070001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritishAccountant48349150003
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector204284950001
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritishCompany Director265695690001
    KENT, Brian Hamilton
    16 Woodlands Road
    KT6 6PS Surbiton
    Surrey
    Director
    16 Woodlands Road
    KT6 6PS Surbiton
    Surrey
    United KingdomBritishDirector15133080001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishCompany Director189356380001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78
    England
    EnglandBritishChartered Secretary904390002
    SANDERSON, Albert Michael
    4 Biton Close
    Harborne
    B17 0AL Birmingham
    West Midlands
    Director
    4 Biton Close
    Harborne
    B17 0AL Birmingham
    West Midlands
    United KingdomBritishDirector98875420001
    STOCKWELL, Andrew James
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritishDirector79587890002
    TARN, Nicholas James
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    EnglandBritishAccountant113629970001
    TAYLOR, Kevin Rohan
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishCompany Director197540030001
    THOMPSON, Claire
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritishLawyer236781440001
    TODD, Richard Laurence
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    United KingdomBritishChief Executive30333360002
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001

    Who are the persons with significant control of GRIFFIN SA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Staveley Industries Limited
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Apr 06, 2016
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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