GRIFFITHS MARSHALL (PROBATE) LIMITED
Overview
| Company Name | GRIFFITHS MARSHALL (PROBATE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08431084 |
| 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 GRIFFITHS MARSHALL (PROBATE) LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is GRIFFITHS MARSHALL (PROBATE) LIMITED located?
| Registered Office Address | 4th Floor Llanthony Warehouse The Docks GL1 2EH Gloucester Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIFFITHS MARSHALL (PROBATE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIFFITHS MARSHALL (PAYROLL) LIMITED | Mar 05, 2013 | Mar 05, 2013 |
What are the latest accounts for GRIFFITHS MARSHALL (PROBATE) 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 GRIFFITHS MARSHALL (PROBATE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for GRIFFITHS MARSHALL (PROBATE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Ian John Price on Apr 18, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ian John Price as a person with significant control on Apr 18, 2025 | 2 pages | PSC04 | ||
Notification of Ian John Price as a person with significant control on Dec 02, 2024 | 2 pages | PSC01 | ||
Cessation of Christopher John Bourne as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Registration of charge 084310840001, created on Sep 30, 2024 | 7 pages | MR01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Change of details for Mr Christopher John Bourne as a person with significant control on Aug 30, 2024 | 2 pages | PSC04 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on Aug 30, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Ian John Price on Aug 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Michael Price on Aug 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen James Humphries on Aug 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Bourne on Aug 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Greg William Lewis on Aug 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Greg William Lewis on May 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Steven Michael Price as a director on May 31, 2022 | 2 pages | AP01 | ||
Who are the officers of GRIFFITHS MARSHALL (PROBATE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURNE, Christopher John | Director | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | United Kingdom | British | 185630560001 | |||||
| HUMPHRIES, Stephen James | Director | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | United Kingdom | British | 92153330001 | |||||
| LEWIS, Greg William | Director | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | England | British | 275562080002 | |||||
| PRICE, Ian John | Director | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | England | British | 165201520003 | |||||
| PRICE, Steven Michael | Director | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | England | British | 276730020001 | |||||
| APTED, Roger George | Director | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire United Kingdom | United Kingdom | British | 123146190001 | |||||
| BEAVEN, Lynne | Director | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire United Kingdom | United Kingdom | British | 165198350001 | |||||
| BOURNE, Christopher John | Director | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire United Kingdom | United Kingdom | British | 126915070001 |
Who are the persons with significant control of GRIFFITHS MARSHALL (PROBATE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian John Price | Dec 02, 2024 | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Bourne | Mar 12, 2018 | Llanthony Warehouse The Docks GL1 2EH Gloucester 4th Floor Gloucestershire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Greg William Lewis | Jun 01, 2017 | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian John Price | Jun 01, 2017 | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Humphries | Jun 01, 2017 | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Bourne | Apr 06, 2016 | 172 Southgate Street GL1 2EZ Gloucester Beaumont House Gloucestershire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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