ALUN GRIFFITHS (CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

ALUN GRIFFITHS (CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01493003

Incorporation date

23/04/1980

Size

Full

Contacts

Registered address

Registered address

Waterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire NP7 9PECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1980)
dot icon28/01/2026
Director's details changed for Mr Simon Craig Dunn on 2025-05-15
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon20/05/2025
Termination of appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2025-05-08
dot icon20/05/2025
Termination of appointment of Bevan John Browne as a director on 2025-05-08
dot icon20/05/2025
Termination of appointment of David John Clapham as a director on 2025-05-08
dot icon20/05/2025
Termination of appointment of David Alderdice Parr as a director on 2025-05-08
dot icon20/05/2025
Appointment of Mr Tim James as a director on 2025-05-08
dot icon20/05/2025
Appointment of Mr Simon Craig Dunn as a director on 2025-05-08
dot icon20/05/2025
Appointment of Mr Alun Griffiths as a director on 2025-05-08
dot icon12/05/2025
Registration of charge 014930030034, created on 2025-05-08
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon27/11/2024
Appointment of Mr David John Clapham as a director on 2024-11-20
dot icon31/10/2024
Termination of appointment of Andrew William John Donnan as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mr Bevan John Browne as a director on 2024-10-30
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Termination of appointment of Nick Mason as a director on 2023-09-04
dot icon13/09/2023
Appointment of Mr Andrew William John Donnan as a director on 2023-09-04
dot icon02/02/2023
Full accounts made up to 2021-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon16/12/2022
Termination of appointment of Stephen Tomkins as a director on 2022-12-12
dot icon16/11/2022
Appointment of David Alderdice Parr as a director on 2022-11-08
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon09/05/2022
Termination of appointment of Paul Fleetham as a director on 2022-04-30
dot icon31/03/2022
Full accounts made up to 2020-12-31
dot icon21/03/2022
Termination of appointment of Martyn Gerald Evans as a director on 2022-02-23
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon08/07/2021
Termination of appointment of Anthony Morgan as a director on 2021-07-05
dot icon08/07/2021
Appointment of Mr Stephen Tomkins as a director on 2021-07-05
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/01/2021
Termination of appointment of Shaun Thompson as a director on 2020-12-18
dot icon12/11/2020
Termination of appointment of Huw Gwynn Llywelyn as a director on 2020-11-11
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon07/11/2019
Director's details changed for Mr Paul Fleetham on 2019-11-04
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Statement of company's objects
dot icon26/02/2019
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2019-02-22
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon10/10/2018
Appointment of Mr Paul Fleetham as a director on 2018-07-13
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr Huw Gwynn Llywelyn as a director on 2018-05-01
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon07/03/2018
Termination of appointment of Paul Fleetham as a director on 2018-03-07
dot icon25/01/2018
Director's details changed for Mr Nick Mason on 2018-01-18
dot icon24/01/2018
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom to Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE on 2018-01-24
dot icon24/01/2018
Change of details for Purple Alpha Limited as a person with significant control on 2018-01-18
dot icon10/01/2018
Appointment of Mr Martyn Evans as a director on 2018-01-04
dot icon10/01/2018
Termination of appointment of Alun Griffiths as a director on 2018-01-04
dot icon10/01/2018
Appointment of Mr Shaun Thompson as a director on 2018-01-04
dot icon10/01/2018
Appointment of Mr Nick Mason as a director on 2018-01-04
dot icon10/01/2018
Appointment of Mr Paul Fleetham as a director on 2018-01-04
dot icon10/01/2018
Appointment of Mr Anthony Morgan as a director on 2018-01-04
dot icon10/01/2018
Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 2018-01-10
dot icon09/01/2018
Termination of appointment of Pauline Eynon Griffiths as a director on 2018-01-04
dot icon09/01/2018
Termination of appointment of Edla Marlborough as a director on 2018-01-04
dot icon09/01/2018
Termination of appointment of William James Caradog Griffiths as a director on 2018-01-04
dot icon05/01/2018
Satisfaction of charge 33 in full
dot icon05/01/2018
Satisfaction of charge 30 in full
dot icon05/01/2018
Satisfaction of charge 31 in full
dot icon05/01/2018
Satisfaction of charge 32 in full
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon08/02/2017
Director's details changed for Mr Alun Griffiths on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr Alun Griffiths on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr William James Caradog Griffiths on 2017-02-08
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mrs Edla Blandford on 2014-10-16
dot icon21/10/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon18/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon18/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon18/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Wyndham Brown as a secretary on 2015-06-30
dot icon02/07/2015
Appointment of Mr William James Caradog Griffiths as a director on 2014-09-24
dot icon02/07/2015
Appointment of Mrs Edla Blandford as a director on 2014-09-24
dot icon02/07/2015
Appointment of Mrs Pauline Eynon Griffiths as a director on 2014-09-24
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon22/10/2013
Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom on 2013-10-22
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon26/01/2012
Registered office address changed from 21-23 Nevill Street Abergavenny Gwent NP7 5AA United Kingdom on 2012-01-26
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 33
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon17/10/2011
Registered office address changed from 19-23 Nevill St Abergavenny Gwent NP7 5AA on 2011-10-17
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 31
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 30
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 32
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 23/04/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 23/04/08; no change of members
dot icon06/06/2008
Appointment terminated director terence clark
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 23/04/07; no change of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 23/04/06; full list of members
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Return made up to 23/04/05; full list of members
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 23/04/04; no change of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 23/04/03; no change of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 23/04/02; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 23/04/01; full list of members
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 23/04/00; full list of members
dot icon17/02/2000
Particulars of mortgage/charge
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 23/04/99; full list of members
dot icon10/05/1999
Ad 17/02/99--------- £ si 537709@1=537709 £ ic 25000/562709
dot icon10/05/1999
£ nc 25000/700000 03/02/99
dot icon02/01/1999
Particulars of mortgage/charge
dot icon23/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/06/1998
Return made up to 23/04/98; full list of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Return made up to 23/04/97; no change of members
dot icon01/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon28/04/1996
Return made up to 23/04/96; full list of members
dot icon22/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon13/12/1995
Particulars of mortgage/charge
dot icon25/11/1995
Particulars of mortgage/charge
dot icon25/11/1995
Particulars of mortgage/charge
dot icon25/11/1995
Particulars of mortgage/charge
dot icon31/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon17/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon17/05/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Accounts for a medium company made up to 1993-12-31
dot icon06/05/1994
Return made up to 23/04/94; no change of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 23/04/93; full list of members
dot icon12/08/1992
Particulars of mortgage/charge
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 23/04/92; no change of members
dot icon05/05/1992
New director appointed
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 23/05/91; no change of members
dot icon07/06/1991
New director appointed
dot icon26/04/1991
New director appointed
dot icon26/09/1990
Particulars of mortgage/charge
dot icon20/09/1990
Particulars of mortgage/charge
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 23/04/90; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-12-31
dot icon26/04/1989
Return made up to 06/04/89; full list of members
dot icon24/05/1988
Particulars of mortgage/charge
dot icon16/05/1988
Accounts for a small company made up to 1987-12-31
dot icon16/05/1988
Return made up to 30/04/88; full list of members
dot icon18/06/1987
Full accounts made up to 1986-12-31
dot icon18/06/1987
Return made up to 30/03/87; full list of members
dot icon27/05/1987
Particulars of mortgage/charge
dot icon07/01/1987
Return made up to 31/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounts for a small company made up to 1985-12-31
dot icon24/10/1986
Declaration of satisfaction of mortgage/charge
dot icon23/05/1983
Accounts made up to 1982-12-31
dot icon25/11/1981
Allotment of shares
dot icon08/08/1981
Miscellaneous
dot icon06/01/1981
Certificate of change of name
dot icon23/04/1980
Incorporation
dot icon23/04/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Anthony
Director
04/01/2018 - 05/07/2021
8
Browne, Bevan John
Director
30/10/2024 - 08/05/2025
15
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
22/02/2019 - 08/05/2025
189
Fleetham, Paul
Director
04/01/2018 - 07/03/2018
36
Fleetham, Paul
Director
13/07/2018 - 30/04/2022
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ALUN GRIFFITHS (CONTRACTORS) LIMITED

ALUN GRIFFITHS (CONTRACTORS) LIMITED is an(a) Active company incorporated on 23/04/1980 with the registered office located at Waterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire NP7 9PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALUN GRIFFITHS (CONTRACTORS) LIMITED?

toggle

ALUN GRIFFITHS (CONTRACTORS) LIMITED is currently Active. It was registered on 23/04/1980 .

Where is ALUN GRIFFITHS (CONTRACTORS) LIMITED located?

toggle

ALUN GRIFFITHS (CONTRACTORS) LIMITED is registered at Waterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire NP7 9PE.

What does ALUN GRIFFITHS (CONTRACTORS) LIMITED do?

toggle

ALUN GRIFFITHS (CONTRACTORS) LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for ALUN GRIFFITHS (CONTRACTORS) LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Simon Craig Dunn on 2025-05-15.