Company NameGriffiths Property Limited
DirectorStephen Antony Griffiths
Company StatusActive
Company Number00595299
CategoryPrivate Limited Company
Incorporation Date13 December 1957(66 years, 5 months ago)
Previous NameGriffiths Contractors (Agricutural) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Antony Griffiths
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(34 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House Kennett Road
Herringswell
Bury St Edmunds
Suffolk
IP28 6SS
Secretary NameMr Derek William Miles
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressBerrystead
Chippenham Road
Moulton Bury St Edmunds
Suffolk
Ip28
Secretary NameShelagh Amanda Griffiths
NationalityBritish
StatusResigned
Appointed29 May 2001(43 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressHeath House
Herringswell
Bury St. Edmunds
Suffolk
IP28 6SS
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed09 March 1994(36 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 2001)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Telephone01638 750114
Telephone regionNewmarket

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4.9k at £1Stephen Antony Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£1,110,977
Cash£874
Current Liabilities£26,940

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

24 November 2005Delivered on: 1 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 queensway mildenhall suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 March 2004Delivered on: 13 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14A queensway mildenhall suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 October 2001Delivered on: 3 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold prperty known as 14 queensway mildenhall bury st edmunds suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 September 1995Delivered on: 6 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 st marys square, newmarket, suffolk and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 May 1959Delivered on: 1 June 1959
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: (For details see doc 8). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 September 2018Director's details changed for Mr Stephen Antony Griffiths on 16 August 2018 (2 pages)
14 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 February 2017Director's details changed for Mr Stephen Antony Griffiths on 1 November 2016 (2 pages)
23 February 2017Director's details changed for Mr Stephen Antony Griffiths on 1 November 2016 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,903
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,903
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,903
(4 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,903
(4 pages)
24 December 2014Termination of appointment of Shelagh Amanda Griffiths as a secretary on 7 April 2014 (1 page)
24 December 2014Termination of appointment of Shelagh Amanda Griffiths as a secretary on 7 April 2014 (1 page)
24 December 2014Termination of appointment of Shelagh Amanda Griffiths as a secretary on 7 April 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4,903
(4 pages)
25 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4,903
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 March 2011Registered office address changed from Heath House Herringswell Bury St Edmunds Suffolk IP28 6SS on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Heath House Herringswell Bury St Edmunds Suffolk IP28 6SS on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Heath House Herringswell Bury St Edmunds Suffolk IP28 6SS on 9 March 2011 (1 page)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
7 March 2009Company name changed griffiths contractors (agricutural) LIMITED\certificate issued on 10/03/09 (2 pages)
7 March 2009Company name changed griffiths contractors (agricutural) LIMITED\certificate issued on 10/03/09 (2 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
20 November 2008Return made up to 29/01/08; full list of members (3 pages)
20 November 2008Return made up to 29/01/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 June 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
(6 pages)
21 June 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
(6 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2006Return made up to 29/12/05; full list of members (6 pages)
14 February 2006Return made up to 29/12/05; full list of members (6 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 March 2005Return made up to 29/12/04; full list of members (6 pages)
2 March 2005Return made up to 29/12/04; full list of members (6 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
4 February 2004Return made up to 29/12/03; full list of members (6 pages)
4 February 2004Return made up to 29/12/03; full list of members (6 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 April 2003Return made up to 29/12/02; full list of members (6 pages)
29 April 2003Return made up to 29/12/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 February 2002Return made up to 29/12/01; full list of members (6 pages)
26 February 2002Return made up to 29/12/01; full list of members (6 pages)
23 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
20 March 2001Return made up to 29/12/00; full list of members (6 pages)
20 March 2001Return made up to 29/12/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 February 2000Return made up to 29/12/99; full list of members (6 pages)
23 February 2000Return made up to 29/12/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
4 March 1996Return made up to 29/12/95; full list of members (6 pages)
4 March 1996Return made up to 29/12/95; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Registered office changed on 06/09/95 from: warren hill farm herringswell bury st edmunds suffolk IP28 6SU (1 page)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Registered office changed on 06/09/95 from: warren hill farm herringswell bury st edmunds suffolk IP28 6SU (1 page)
30 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 December 1957Incorporation (17 pages)
13 December 1957Incorporation (17 pages)