ARTHUR M.GRIFFITHS & SON LIMITED

Register to unlock more data on OkredoRegister

ARTHUR M.GRIFFITHS & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00222595

Incorporation date

17/06/1927

Size

Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1927)
dot icon14/11/2023
Final Gazette dissolved following liquidation
dot icon16/08/2023
Administrator's progress report
dot icon14/08/2023
Notice of move from Administration to Dissolution
dot icon08/03/2023
Administrator's progress report
dot icon01/09/2022
Administrator's progress report
dot icon11/07/2022
Notice of extension of period of Administration
dot icon03/03/2022
Administrator's progress report
dot icon02/12/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/09/2021
Notice of deemed approval of proposals
dot icon14/09/2021
Statement of administrator's proposal
dot icon19/08/2021
Registered office address changed from Thomas Street Wolverhampton WV2 4BY to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2021-08-19
dot icon19/08/2021
Appointment of an administrator
dot icon11/08/2021
Termination of appointment of Gary Wildsmith as a secretary on 2021-08-06
dot icon10/08/2021
Termination of appointment of Simon Charles Dix as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Gary James Wildsmith as a director on 2021-08-06
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-08-13 with updates
dot icon14/09/2020
Change of details for Mr Gary James Wildsmith as a person with significant control on 2020-08-12
dot icon14/09/2020
Change of details for Mr Richard John Green as a person with significant control on 2020-08-12
dot icon14/09/2020
Change of details for Mr Maurice James Walsh as a person with significant control on 2020-08-12
dot icon14/09/2020
Change of details for Mr Simon Charles Dix as a person with significant control on 2020-08-12
dot icon14/09/2020
Director's details changed for Mr Maurice James Walsh on 2020-08-12
dot icon14/09/2020
Director's details changed for Mr Simon Charles Dix on 2020-08-12
dot icon14/09/2020
Director's details changed for Mr Gary James Wildsmith on 2020-08-12
dot icon14/09/2020
Director's details changed for Mr Maurice James Walsh on 2020-08-12
dot icon14/09/2020
Director's details changed for Mr Simon Charles Dix on 2020-08-12
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon18/03/2019
Auditor's resignation
dot icon13/02/2019
Secretary's details changed for Gary Wildsmith on 2019-02-11
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon13/07/2016
Termination of appointment of Simon Charles Dix as a secretary on 2016-04-04
dot icon13/07/2016
Appointment of Gary Wildsmith as a secretary on 2016-04-04
dot icon24/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Termination of appointment of Robert Clive Gutteridge as a director on 2015-04-27
dot icon07/05/2015
Registration of charge 002225950003, created on 2015-05-07
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon22/10/2014
Auditor's resignation
dot icon19/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon27/02/2014
Appointment of Robert Clive Gutteridge as a director
dot icon14/11/2013
Appointment of Richard John Green as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon20/09/2013
Director's details changed for Simon Charles Dix on 2012-08-14
dot icon20/09/2013
Director's details changed for Maurice James Walsh on 2012-08-14
dot icon20/09/2013
Director's details changed for Gary James Wildsmith on 2012-08-14
dot icon20/09/2013
Secretary's details changed for Simon Charles Dix on 2012-08-14
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/09/2010
Director's details changed for Simon Charles Dix on 2010-08-13
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 13/08/09; full list of members
dot icon02/10/2008
Return made up to 13/08/08; no change of members
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon05/10/2007
Return made up to 13/08/07; change of members
dot icon08/09/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon20/02/2007
Director resigned
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 13/08/06; full list of members
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Return made up to 13/08/05; full list of members
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon22/06/2005
Particulars of mortgage/charge
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 13/08/04; full list of members
dot icon27/05/2004
Return made up to 13/08/03; full list of members
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 13/08/02; full list of members
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 13/08/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon26/01/2001
New director appointed
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Return made up to 13/08/00; full list of members
dot icon17/09/1999
Return made up to 13/08/99; full list of members
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon19/10/1998
Director resigned
dot icon07/09/1998
Return made up to 13/08/98; change of members
dot icon28/08/1998
Accounts for a small company made up to 1998-03-31
dot icon28/08/1997
Return made up to 13/08/97; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon28/07/1997
Memorandum and Articles of Association
dot icon28/07/1997
Resolutions
dot icon06/03/1997
Director's particulars changed
dot icon24/10/1996
Amended accounts made up to 1996-03-31
dot icon04/10/1996
Accounts for a medium company made up to 1996-03-31
dot icon01/10/1996
Return made up to 13/08/96; full list of members
dot icon25/02/1996
Director resigned
dot icon11/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon01/11/1995
New secretary appointed
dot icon01/11/1995
Secretary resigned
dot icon21/08/1995
Return made up to 13/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 13/08/94; no change of members
dot icon04/08/1994
Accounts for a medium company made up to 1994-03-31
dot icon21/09/1993
Return made up to 13/08/93; no change of members
dot icon02/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon15/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon15/09/1992
Return made up to 13/08/92; full list of members
dot icon20/08/1991
Accounts for a medium company made up to 1991-03-31
dot icon20/08/1991
Return made up to 13/08/91; no change of members
dot icon21/08/1990
Accounts for a medium company made up to 1990-03-31
dot icon21/08/1990
Return made up to 17/08/90; full list of members
dot icon21/09/1989
Accounts for a medium company made up to 1989-03-31
dot icon21/09/1989
Return made up to 18/09/89; full list of members
dot icon21/09/1988
Accounts for a medium company made up to 1988-03-31
dot icon21/09/1988
Return made up to 05/09/88; full list of members
dot icon18/09/1987
Accounts for a medium company made up to 1987-03-31
dot icon18/09/1987
Return made up to 26/08/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Accounts for a medium company made up to 1986-03-31
dot icon28/08/1986
Annual return made up to 15/08/86
dot icon17/06/1927
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Maurice James
Director
01/07/1997 - Present
8
Gutteridge, Robert Clive
Director
20/02/2014 - 27/04/2015
4
Dix, Simon Charles
Director
01/07/1997 - 06/08/2021
8
Dix, Simon Charles
Secretary
01/05/2001 - 04/04/2016
1
Griffiths, Alan Dudley
Secretary
29/09/1995 - 01/05/2001
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ARTHUR M.GRIFFITHS & SON LIMITED

ARTHUR M.GRIFFITHS & SON LIMITED is an(a) Dissolved company incorporated on 17/06/1927 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There are currently 2 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 ARTHUR M.GRIFFITHS & SON LIMITED?

toggle

ARTHUR M.GRIFFITHS & SON LIMITED is currently Dissolved. It was registered on 17/06/1927 and dissolved on 14/11/2023.

Where is ARTHUR M.GRIFFITHS & SON LIMITED located?

toggle

ARTHUR M.GRIFFITHS & SON LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does ARTHUR M.GRIFFITHS & SON LIMITED do?

toggle

ARTHUR M.GRIFFITHS & SON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTHUR M.GRIFFITHS & SON LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved following liquidation.