UKBizDB.co.uk

GRIFFIN GLASSHOUSES LIMITED

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

This company is commonly known as Griffin Glasshouses Limited. The company was founded 40 years ago and was given the registration number 01786962. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GRIFFIN GLASSHOUSES LIMITED
Company Number:01786962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Raebarn Close, Cheriton, Alresford, England, SO24 0QE

Secretary01 January 2008Active
Boyneswood Lodge, Boyneswood Road, Medstead, Alton, England, GU34 5EA

Director13 October 2014Active
5, Raebarn Close, Cheriton, Alresford, United Kingdom, SO24 0QE

Director01 May 2007Active
6, West Road, Woolston, Southampton, England, SO19 9AJ

Director01 September 2003Active
Boyneswood Lodge Boyneswood Road, Medstead, Alton, GU34 5DY

Secretary-Active
Boyneswood Lodge Boyneswood Road, Medstead, Alton, GU34 5DY

Director-Active
Boyneswood Lodge Boyneswood Road, Medstead, Alton, GU34 5DY

Director-Active

People with Significant Control

Mr Paul Anthony Smith
Notified on:31 October 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:6, West Road, Southampton, England, SO19 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David James Griffin
Notified on:31 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Boyneswood Lodge, Boyneswood Road, Alton, England, GU34 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Michele Lane
Notified on:31 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:5, Raebarn Close, Alresford, England, SO24 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.