ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803066

Incorporation date

27/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Amos Avenue, Wednesfield, Wolverhampton, West Midlands WV11 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/01/2018
Director's details changed for Mrs Susan Hodgkiss on 2017-01-31
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon06/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/11/2015
Termination of appointment of Gary James Wildsmith as a director on 2015-04-27
dot icon10/11/2015
Termination of appointment of Simon Charles Dix as a secretary on 2015-04-27
dot icon15/05/2015
Memorandum and Articles of Association
dot icon15/05/2015
Resolutions
dot icon15/05/2015
Particulars of variation of rights attached to shares
dot icon15/05/2015
Change of share class name or designation
dot icon14/05/2015
Termination of appointment of Maurice James Walsh as a director on 2015-04-27
dot icon14/05/2015
Termination of appointment of Richard John Green as a director on 2015-04-27
dot icon14/05/2015
Appointment of Mr Robert Clive Gutteridge as a director on 2015-04-27
dot icon14/05/2015
Termination of appointment of Simon Charles Dix as a director on 2015-04-27
dot icon14/05/2015
Appointment of Mrs Susan Hodgkiss as a director on 2015-04-27
dot icon12/05/2015
Statement by Directors
dot icon12/05/2015
Statement of capital on 2015-05-12
dot icon12/05/2015
Solvency Statement dated 27/04/15
dot icon12/05/2015
Resolutions
dot icon08/05/2015
Satisfaction of charge 068030660002 in full
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon07/05/2015
Registration of charge 068030660002, created on 2015-05-07
dot icon01/05/2015
Registered office address changed from Thomas Street Wolverhampton West Midlands WV2 4BY to 5 Amos Avenue Wednesfield Wolverhampton West Midlands WV11 1LF on 2015-05-01
dot icon27/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon16/12/2014
Resolutions
dot icon24/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/10/2014
Auditor's resignation
dot icon13/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon13/02/2014
Director's details changed for Gary James Wildsmith on 2013-01-28
dot icon13/02/2014
Secretary's details changed for Simon Charles Dix on 2013-01-28
dot icon13/02/2014
Director's details changed for Maurice James Walsh on 2013-01-28
dot icon13/02/2014
Director's details changed for Simon Charles Dix on 2013-01-28
dot icon12/11/2013
Appointment of Richard John Green as a director
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon11/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon14/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon17/02/2011
Director's details changed for Simon Charles Dix on 2010-02-28
dot icon17/02/2011
Secretary's details changed for Simon Charles Dix on 2010-02-28
dot icon17/02/2011
Register inspection address has been changed
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon26/02/2010
Director's details changed for Gary James Wildsmith on 2010-01-27
dot icon26/02/2010
Director's details changed for Simon Charles Dix on 2010-01-27
dot icon05/09/2009
Statement of affairs
dot icon24/08/2009
Ad 29/07/09\gbp si 29999@1=29999\gbp ic 1/30000\
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2009
Registered office changed on 03/08/2009 from kemp house 152-160 city road london EC1V 2NX uk
dot icon08/04/2009
Director and secretary appointed simon charles dix
dot icon08/04/2009
Director appointed gary james wildsmith
dot icon08/04/2009
Director appointed maurice james walsh
dot icon19/02/2009
Memorandum and Articles of Association
dot icon13/02/2009
Appointment terminated director john carter
dot icon13/02/2009
Resolutions
dot icon11/02/2009
Certificate of change of name
dot icon27/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-89.73 % *

* during past year

Cash in Bank

£13,144.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
734.77K
-
0.00
127.93K
-
2023
0
621.58K
-
0.00
13.14K
-
2023
0
621.58K
-
0.00
13.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

621.58K £Descended-15.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.14K £Descended-89.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Simon Charles
Director
13/02/2009 - 27/04/2015
9
Green, Richard John
Director
01/10/2013 - 27/04/2015
9
Dix, Simon Charles
Secretary
13/02/2009 - 27/04/2015
1
Hodgkiss, Susan
Director
27/04/2015 - Present
2
Gutteridge, Robert Clive
Director
27/04/2015 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED

ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at 5 Amos Avenue, Wednesfield, Wolverhampton, West Midlands WV11 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED?

toggle

ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED is currently Active. It was registered on 27/01/2009 .

Where is ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED located?

toggle

ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED is registered at 5 Amos Avenue, Wednesfield, Wolverhampton, West Midlands WV11 1LF.

What does ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED do?

toggle

ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.