Company NameGriffiths & Hood Limited
DirectorsKevin Ronald Griffiths and Jennifer Joan Griffiths
Company StatusActive
Company Number01008649
CategoryPrivate Limited Company
Incorporation Date21 April 1971(53 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Kevin Ronald Griffiths
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleVeneerer
Country of ResidenceUnited Kingdom
Correspondence Address81 Tabors Avenue
Great Baddon
Chelmsford
Essex
CM2 7EN
Director NameMrs Jennifer Joan Griffiths
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(45 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EN
Director NameMr Ronald Read
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleManager
Correspondence Address16 Margeth Road
Billericay
Essex
CM12 9UT
Director NameMrs Patricia Ann Marie Griffiths
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInning Holt Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UJ
Secretary NameMrs Patricia Ann Marie Griffiths
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInning Holt Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UJ

Contact

Websitegriffithsandhood.com
Email address[email protected]
Telephone01702 529525
Telephone regionSouthend-on-Sea

Location

Registered Address6 Cabinet Way
Progress Rd
Leigh On Sea
Essex
SS9 5LP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mrs Patricia Ann Marie Griffiths
75.00%
Ordinary
25 at £1Mr Kevin Ronald Griffiths
25.00%
Ordinary

Financials

Year2014
Net Worth£1,084,905
Cash£115,276
Current Liabilities£130,351

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 3 weeks from now)

Charges

14 April 2021Delivered on: 19 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 June 1987Delivered on: 16 June 1987
Satisfied on: 28 September 2000
Persons entitled: Barclays 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: 5A/b & 6, cabinet way, progress road, leigh on sea, essex. Part of title no:- EX148129.
Fully Satisfied
9 June 1987Delivered on: 16 January 1987
Satisfied on: 28 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2021Notification of Jennifer Joan Griffiths as a person with significant control on 30 August 2020 (2 pages)
20 January 2021Change of details for Mr Kevin Ronald Griffiths as a person with significant control on 30 August 2020 (2 pages)
7 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
2 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
15 June 2018Termination of appointment of Patricia Ann Marie Griffiths as a secretary on 26 April 2018 (1 page)
15 June 2018Termination of appointment of Patricia Ann Marie Griffiths as a director on 26 April 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
1 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
18 July 2017Notification of Kevin Ronald Griffiths as a person with significant control on 2 February 2017 (2 pages)
18 July 2017Cessation of Patricia Ann Marie Griffiths as a person with significant control on 2 February 2017 (1 page)
18 July 2017Cessation of Patricia Ann Marie Griffiths as a person with significant control on 2 February 2017 (1 page)
18 July 2017Notification of Kevin Ronald Griffiths as a person with significant control on 2 February 2017 (2 pages)
8 June 2017Appointment of Mrs Jennifer Joan Griffiths as a director on 28 February 2017 (2 pages)
8 June 2017Appointment of Mrs Jennifer Joan Griffiths as a director on 28 February 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Patricia Ann Marie Griffiths on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Ann Marie Griffiths on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Ann Marie Griffiths on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
9 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
15 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
21 April 1971Incorporation (13 pages)
21 April 1971Incorporation (13 pages)