GRIFFON MARINE LIMITED
Overview
| Company Name | GRIFFON MARINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00853053 |
| 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 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 Address | No |
What were the previous names of GRIFFON MARINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIFFON HOVERWORK LIMITED | Apr 02, 2009 | Apr 02, 2009 |
| HOVERWORK LIMITED | Jun 30, 1965 | Jun 30, 1965 |
What are the latest accounts for GRIFFON MARINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRIFFON MARINE LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for GRIFFON MARINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Charles Went as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed griffon hoverwork LIMITED\certificate issued on 19/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Stephen Reed on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark John Downer on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Appointment of Mr Mark John Downer as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Annette Hansford as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Ann Tomlinson as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Andrew Stephen Reed on Nov 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas James Gaggero on Nov 21, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mrs Emily Louise Howes as a director | 3 pages | RP04AP01 | ||||||||||
Registration of charge 008530530012, created on Jul 11, 2022 | 74 pages | MR01 | ||||||||||
Satisfaction of charge 008530530008 in full | 1 pages | MR04 | ||||||||||
Who are the officers of GRIFFON MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSFORD, Annette | Secretary | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset United Kingdom | 321718660001 | |||||||
| DOWNER, Mark John | Director | Hazel Road SO19 7GA Southampton 8 England | United Kingdom | British | 327972360001 | |||||
| GAGGERO, James Peter George | Director | Estate Office Corfe Castle BH20 5LW Wareham Encombe House Dorset England | United Kingdom | British | 133601430002 | |||||
| GAGGERO, Nicholas James | Director | Hazel Road SO19 7GA Southampton 8 England | Spain | British | 268281600002 | |||||
| HOWES, Emily Louise | Director | Hazel Road SO19 7GA Southampton 8 England | England | British | 210956690001 | |||||
| NAVAS, Philip | Director | Hazel Road SO19 7GA Southampton 8 England | Gibraltar | British | 280989200001 | |||||
| REED, Andrew Stephen | Director | Hazel Road SO19 7GA Southampton 8 England | England | British | 251771030001 | |||||
| MACKIE, Ian | Secretary | Irish Town GX11 1AA Gibraltar Cloister Building United Kingdom | 216551530001 | |||||||
| MAYHEW, Nicola Louise | Secretary | Fitzgerald Close PO15 7DZ Whiteley, Fareham 3 Hampshire United Kingdom | 164925760001 | |||||||
| PALIN, Guy Mainwaring | Secretary | West Down 32 Church Road PO37 6QY Shanklin Isle Of Wight | British | 16153190001 | ||||||
| THOMSON, Simon Patrick | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 152178170001 | |||||||
| TOMLINSON, Sarah Ann | Secretary | Hazel Road SO19 7GA Southampton 8 England | 279535400001 | |||||||
| WHITE, Peter Gerald | Secretary | 24 Warwick Street PO33 2HZ Ryde Isle Of Wight | British | 104542220001 | ||||||
| APPS, Nigel Mark | Director | Grosvenor Road SO53 5BU Eastleigh 13 Hampshire United Kingdom | England | British | 152662610001 | |||||
| ATTWOOD, Christopher Raymond | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | England | British | 106529990001 | |||||
| ATTWOOD, Christopher Raymond | Director | Southwinds 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Kent | England | British | 106529990001 | |||||
| BARTON, Robert Henry | Director | Greenleaves 29 Inglewood Park, St Lawrence PO38 1UX Ventnor Isle Of Wight | British | 14589490003 | ||||||
| BLAND, Christopher Donald Jack | Director | Yafford House PO30 3LH Shorwell Isle Of Wight | United Kingdom | British | 8125610001 | |||||
| BOX, Richard Kevin | Director | Hyde Croft 6 Upper Hyde Lane PO37 7PR Shanklin Isle Of Wight | England | British | 49305020001 | |||||
| GAME, Henry Michael | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | 140368320002 | |||||
| GIFFORD, Edwin William Henry, Dr | Director | Little Pundells Brockishill Road Bartley SO40 2LN Southampton Hampshire | British | 12594240001 | ||||||
| GIFFORD, John Hugh | Director | Devon House 152 Botley Road Whitenap Romsey SO51 5SW Southampton Hampshire | British | 18336540001 | ||||||
| HOOPER, Catherine Fiona | Director | Bonfire Lane RH17 7AG Horsted Keynes Catstree Cottage West Sussex United Kingdom | England | British | 241894070001 | |||||
| MACKIE, Ian | Director | GX11 1AA Gibraltar 32/2 Flat Bastion Road Gibraltar United Kingdom | United Kingdom | British | 211021740003 | |||||
| MAY, Iain Richard Campbell | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | 32619030003 | |||||
| MOORE, Derrick | Director | Westfield Road AL5 4HL Harpenden 2 Hertfordshire United Kingdom | England | British | 89307880001 | |||||
| PALIN, Guy Mainwaring | Director | West Down 32 Church Road PO37 6QY Shanklin Isle Of Wight | United Kingdom | British | 16153190001 | |||||
| TRENCH, Michael Robert Alfred Stanley | Director | SO19 6AE Southampton 3 Baytrees Hants United Kingdom | England | British | 202856630001 | |||||
| WAKEHAM, Neal | Director | Westminster Road RH10 7WZ Crawley 19 West Sussex | England | British | 138240700001 | |||||
| WENT, Adrian Charles | Director | SO22 5GR Winchester 10 Royal Crescent Hampshire United Kingdom | England | British | 138479240002 | |||||
| WHITE, Peter Gerald | Director | 24 Warwick Street PO33 2HZ Ryde Isle Of Wight | England | British | 104542220001 |
Who are the persons with significant control of GRIFFON MARINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bland Group Uk Holdings Limited | Apr 06, 2016 | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex United Kingdom | 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