UKBizDB.co.uk

GRIFFIN CARDWELL LIMITED

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

This company is commonly known as Griffin Cardwell Limited. The company was founded 22 years ago and was given the registration number 04321434. The firm's registered office is in FLEET. You can find them at 87 Fleet Road, , Fleet, Hampshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:GRIFFIN CARDWELL LIMITED
Company Number:04321434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:87 Fleet Road, Fleet, Hampshire, GU51 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Mundays Boro Road, Puttenham, GU3 1AZ

Secretary01 March 2007Active
78 Salisbury Road, Farnborough, GU14 7AG

Director13 November 2001Active
16 Tichborne Close, Frimley, Camberley, GU16 5RP

Secretary21 November 2001Active
39 The Avenue, Andover, SP10 3EP

Secretary01 April 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 November 2001Active
10905 Hobbs Station Road, Louisville, Usa,

Director31 December 2005Active
87, Fleet Road, Fleet, GU51 3PJ

Director01 January 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 November 2001Active
16 Tichborne Close, Frimley, Camberley, GU16 5RP

Director03 December 2001Active
4203 Rwaina Dr, Louisville, Usa,

Director01 July 2006Active
2235, Corydon Pike, New Albany, Usa,

Director09 December 2015Active
39 The Avenue, Andover, SP10 3EP

Director03 December 2001Active
Gch International, 330 Boxley Ave, Louisville, Kentucky, United Kingdom,

Director15 April 2011Active
10813 Golden Maple Place, Louisville, Kentucky, Usa,

Director03 December 2001Active
1909 Bainbridge Row Drive, Louisville, Usa,

Director21 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 November 2001Active

People with Significant Control

Griffin Cardwell Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:87, Fleet Road, Fleet, United Kingdom, GU51 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Address

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

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Termination director company with name termination date.

Download
2015-12-07Mortgage

Mortgage satisfy charge full.

Download
2015-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.