GRIFFON MARINE LIMITED

GRIFFON MARINE LIMITED

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

    Company NameGRIFFON MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00853053
    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 GRIFFON MARINE LIMITED?

    • Building of ships and floating structures (30110) / Manufacturing
    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is GRIFFON MARINE LIMITED located?

    Registered Office Address
    8 Hazel Road
    SO19 7GA Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRIFFON MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIFFON HOVERWORK LIMITEDApr 02, 2009Apr 02, 2009
    HOVERWORK LIMITEDJun 30, 1965Jun 30, 1965

    What are the latest accounts for GRIFFON MARINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GRIFFON MARINE LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for GRIFFON MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 26,514,103
    3 pagesSH01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Charles Went as a director on May 22, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed griffon hoverwork LIMITED\certificate issued on 19/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2025

    RES15

    Director's details changed for Mr Andrew Stephen Reed on Mar 04, 2025

    2 pagesCH01

    Director's details changed for Mr Mark John Downer on Mar 04, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Appointment of Mr Mark John Downer as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Annette Hansford as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Sarah Ann Tomlinson as a secretary on Feb 26, 2024

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Andrew Stephen Reed on Nov 21, 2022

    2 pagesCH01

    Director's details changed for Mr Nicholas James Gaggero on Nov 21, 2022

    2 pagesCH01

    Register inspection address has been changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA

    1 pagesAD02

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Emily Louise Howes as a director

    3 pagesRP04AP01

    Registration of charge 008530530012, created on Jul 11, 2022

    74 pagesMR01

    Satisfaction of charge 008530530008 in full

    1 pagesMR04

    Who are the officers of GRIFFON MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSFORD, Annette
    Encombe House
    Corfe Castle
    BH20 5LW Wareham
    Estate Office
    Dorset
    United Kingdom
    Secretary
    Encombe House
    Corfe Castle
    BH20 5LW Wareham
    Estate Office
    Dorset
    United Kingdom
    321718660001
    DOWNER, Mark John
    Hazel Road
    SO19 7GA Southampton
    8
    England
    Director
    Hazel Road
    SO19 7GA Southampton
    8
    England
    United KingdomBritish327972360001
    GAGGERO, James Peter George
    Estate Office
    Corfe Castle
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    Director
    Estate Office
    Corfe Castle
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    United KingdomBritish133601430002
    GAGGERO, Nicholas James
    Hazel Road
    SO19 7GA Southampton
    8
    England
    Director
    Hazel Road
    SO19 7GA Southampton
    8
    England
    SpainBritish268281600002
    HOWES, Emily Louise
    Hazel Road
    SO19 7GA Southampton
    8
    England
    Director
    Hazel Road
    SO19 7GA Southampton
    8
    England
    EnglandBritish210956690001
    NAVAS, Philip
    Hazel Road
    SO19 7GA Southampton
    8
    England
    Director
    Hazel Road
    SO19 7GA Southampton
    8
    England
    GibraltarBritish280989200001
    REED, Andrew Stephen
    Hazel Road
    SO19 7GA Southampton
    8
    England
    Director
    Hazel Road
    SO19 7GA Southampton
    8
    England
    EnglandBritish251771030001
    MACKIE, Ian
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    Secretary
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    216551530001
    MAYHEW, Nicola Louise
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    Secretary
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    164925760001
    PALIN, Guy Mainwaring
    West Down
    32 Church Road
    PO37 6QY Shanklin
    Isle Of Wight
    Secretary
    West Down
    32 Church Road
    PO37 6QY Shanklin
    Isle Of Wight
    British16153190001
    THOMSON, Simon Patrick
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    152178170001
    TOMLINSON, Sarah Ann
    Hazel Road
    SO19 7GA Southampton
    8
    England
    Secretary
    Hazel Road
    SO19 7GA Southampton
    8
    England
    279535400001
    WHITE, Peter Gerald
    24 Warwick Street
    PO33 2HZ Ryde
    Isle Of Wight
    Secretary
    24 Warwick Street
    PO33 2HZ Ryde
    Isle Of Wight
    British104542220001
    APPS, Nigel Mark
    Grosvenor Road
    SO53 5BU Eastleigh
    13
    Hampshire
    United Kingdom
    Director
    Grosvenor Road
    SO53 5BU Eastleigh
    13
    Hampshire
    United Kingdom
    EnglandBritish152662610001
    ATTWOOD, Christopher Raymond
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    EnglandBritish106529990001
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Director
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    EnglandBritish106529990001
    BARTON, Robert Henry
    Greenleaves
    29 Inglewood Park, St Lawrence
    PO38 1UX Ventnor
    Isle Of Wight
    Director
    Greenleaves
    29 Inglewood Park, St Lawrence
    PO38 1UX Ventnor
    Isle Of Wight
    British14589490003
    BLAND, Christopher Donald Jack
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    Director
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    United KingdomBritish8125610001
    BOX, Richard Kevin
    Hyde Croft 6 Upper Hyde Lane
    PO37 7PR Shanklin
    Isle Of Wight
    Director
    Hyde Croft 6 Upper Hyde Lane
    PO37 7PR Shanklin
    Isle Of Wight
    EnglandBritish49305020001
    GAME, Henry Michael
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United KingdomBritish140368320002
    GIFFORD, Edwin William Henry, Dr
    Little Pundells Brockishill Road
    Bartley
    SO40 2LN Southampton
    Hampshire
    Director
    Little Pundells Brockishill Road
    Bartley
    SO40 2LN Southampton
    Hampshire
    British12594240001
    GIFFORD, John Hugh
    Devon House 152 Botley Road
    Whitenap Romsey
    SO51 5SW Southampton
    Hampshire
    Director
    Devon House 152 Botley Road
    Whitenap Romsey
    SO51 5SW Southampton
    Hampshire
    British18336540001
    HOOPER, Catherine Fiona
    Bonfire Lane
    RH17 7AG Horsted Keynes
    Catstree Cottage
    West Sussex
    United Kingdom
    Director
    Bonfire Lane
    RH17 7AG Horsted Keynes
    Catstree Cottage
    West Sussex
    United Kingdom
    EnglandBritish241894070001
    MACKIE, Ian
    GX11 1AA Gibraltar
    32/2 Flat Bastion Road
    Gibraltar
    United Kingdom
    Director
    GX11 1AA Gibraltar
    32/2 Flat Bastion Road
    Gibraltar
    United Kingdom
    United KingdomBritish211021740003
    MAY, Iain Richard Campbell
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United KingdomBritish32619030003
    MOORE, Derrick
    Westfield Road
    AL5 4HL Harpenden
    2
    Hertfordshire
    United Kingdom
    Director
    Westfield Road
    AL5 4HL Harpenden
    2
    Hertfordshire
    United Kingdom
    EnglandBritish89307880001
    PALIN, Guy Mainwaring
    West Down
    32 Church Road
    PO37 6QY Shanklin
    Isle Of Wight
    Director
    West Down
    32 Church Road
    PO37 6QY Shanklin
    Isle Of Wight
    United KingdomBritish16153190001
    TRENCH, Michael Robert Alfred Stanley
    SO19 6AE Southampton
    3 Baytrees
    Hants
    United Kingdom
    Director
    SO19 6AE Southampton
    3 Baytrees
    Hants
    United Kingdom
    EnglandBritish202856630001
    WAKEHAM, Neal
    Westminster Road
    RH10 7WZ Crawley
    19
    West Sussex
    Director
    Westminster Road
    RH10 7WZ Crawley
    19
    West Sussex
    EnglandBritish138240700001
    WENT, Adrian Charles
    SO22 5GR Winchester
    10 Royal Crescent
    Hampshire
    United Kingdom
    Director
    SO22 5GR Winchester
    10 Royal Crescent
    Hampshire
    United Kingdom
    EnglandBritish138479240002
    WHITE, Peter Gerald
    24 Warwick Street
    PO33 2HZ Ryde
    Isle Of Wight
    Director
    24 Warwick Street
    PO33 2HZ Ryde
    Isle Of Wight
    EnglandBritish104542220001

    Who are the persons with significant control of GRIFFON MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bland Group Uk Holdings Limited
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    Apr 06, 2016
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredEngland
    Registration Number6433017
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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