Company NameGriffin Chapman Ltd
DirectorsDaniel Mark Aldworth and Thomas Peter Maddocks
Company StatusActive
Company Number06086716
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Mark Aldworth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(8 years, 2 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address4&5 The Cedars Apex12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMr Thomas Peter Maddocks
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameNeil Walter Raven
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Dene
58 High Road, Layer De La Haye
Colchester
CO2 0DT
Director NameStuart Bennett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo2 Cobble Row
Stanway
Colchester
CO3 0GN
Secretary NameNeil Walter Raven
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Dene
58 High Road, Layer De La Haye
Colchester
CO2 0DT
Director NameGeoffrey Henry Tarr
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 days after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carshalton End
Colchester
Essex
CO3 9FB
Director NameMrs Carolynn Pryse Pissarro
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 days after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4&5 The Cedars Apex12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR

Contact

Websitegriffin-chapman.co.uk
Email address[email protected]
Telephone01206 842000
Telephone regionColchester

Location

Registered Address4&5 The Cedars Apex12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

1 at £1Stuart Bennett
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

11 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
12 August 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
7 February 2020Change of details for Mr Dan Aldworth as a person with significant control on 5 February 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
8 October 2019Appointment of Mr Thomas Peter Maddocks as a director on 8 October 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 February 2019Change of details for Mr Dan Aldworth as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Daniel Aldworth on 5 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
2 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
5 February 2018Director's details changed for Mrs Carolynn Pryse Pissarro on 5 February 2018 (2 pages)
6 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 March 2016Termination of appointment of Stuart Bennett as a director on 9 February 2016 (1 page)
4 March 2016Termination of appointment of Stuart Bennett as a director on 9 February 2016 (1 page)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
28 April 2015Termination of appointment of Geoffrey Henry Tarr as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Neil Walter Raven as a secretary on 28 April 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 April 2015Termination of appointment of Neil Walter Raven as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Neil Walter Raven as a director on 28 April 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 April 2015Appointment of Mr Daniel Aldworth as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Daniel Aldworth as a director on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Neil Walter Raven as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Geoffrey Henry Tarr as a director on 28 April 2015 (1 page)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
20 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from , 4 & 5 the Cedars Apex 12, Old Ipswich Road Ardleigh, Colchester, CO7 7QR, England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from , 4 & 5 the Cedars Apex 12, Old Ipswich Road Ardleigh, Colchester, CO7 7QR, England on 11 February 2013 (1 page)
8 February 2013Registered office address changed from , Blackburn House, 32a Crouch Street, Colchester, CO3 3HH on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Blackburn House 32a Crouch Street Colchester CO3 3HH on 8 February 2013 (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
8 February 2013Registered office address changed from , Blackburn House, 32a Crouch Street, Colchester, CO3 3HH on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Blackburn House 32a Crouch Street Colchester CO3 3HH on 8 February 2013 (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 February 2010Director's details changed for Neil Walter Raven on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Geoffrey Henry Tarr on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Geoffrey Henry Tarr on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Stuart Bennett on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Neil Walter Raven on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Geoffrey Henry Tarr on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Carolynn Pryse Pissarro on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Carolynn Pryse Pissarro on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Stuart Bennett on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Neil Walter Raven on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Stuart Bennett on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mrs Carolynn Pryse Pissarro on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
21 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 February 2009Director's change of particulars / carolynn pissarro / 06/02/2009 (1 page)
18 February 2009Return made up to 06/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / carolynn pissarro / 06/02/2009 (1 page)
18 February 2009Return made up to 06/02/09; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (3 pages)
13 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
6 February 2007Incorporation (17 pages)
6 February 2007Incorporation (17 pages)