UKBizDB.co.uk

GRIFFIN & BRAND (EUROPEAN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Griffin & Brand (european) Limited. The company was founded 57 years ago and was given the registration number 00900348. The firm's registered office is in ASHFORD. You can find them at Trophy House, Leacon Road, Ashford, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GRIFFIN & BRAND (EUROPEAN) LIMITED
Company Number:00900348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1967
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Trophy House, Leacon Road, Ashford, England, TN23 4TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary19 June 2019Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director-Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director-Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director-Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director23 March 2012Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director14 March 1997Active
Dixgate, Cranbrook Road, Benenden, TN17 4ET

Secretary-Active
21 Acacia Way, Sidcup, DA15 8WW

Secretary06 February 1996Active
64 Bucksford Lane, Singleton, Ashford, TN23 4YR

Secretary12 May 1994Active
Russetts Mounts Hill, Cranbrook Road, Beneden, TN17 4ET

Secretary28 June 1996Active
103 Clonmore Street, Southfields, London, SW18 5HD

Secretary31 August 1995Active
Middle Standen, Benenden, TN17 4LA

Director-Active
Mallards, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director-Active
28 Ashcroft Road, Ashdown Park, Paddock Wood, TN12 6LG

Director12 May 1994Active

People with Significant Control

Mark Andrew Elliott
Notified on:17 July 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle West
Notified on:17 July 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joyce Elliott
Notified on:30 June 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:10 New Square, London, WC2A 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Joseph Elliott
Notified on:30 June 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:10 New Square, London, WC2A 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type full.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.