C & G GRIFFITHS LIMITED

Register to unlock more data on OkredoRegister

C & G GRIFFITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318533

Incorporation date

14/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Poplar Close, Gloucester GL1 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1997)
dot icon03/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/07/2024
Change of details for Mr Colin Gerald Griffiths as a person with significant control on 2024-07-24
dot icon26/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon25/07/2024
Director's details changed for Mr Colin Gerald Griffiths on 2024-07-24
dot icon22/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/07/2023
Change of details for Mr Colin Gerald Griffiths as a person with significant control on 2023-07-19
dot icon21/07/2023
Director's details changed for Mr Colin Gerald Griffiths on 2023-07-19
dot icon21/07/2023
Appointment of Mr Delan Roy Griffiths as a secretary on 2023-07-20
dot icon21/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/09/2022
Registered office address changed from C/O Paul Phillis & Co Ltd 11a Corelli Street Newport Gwent NP19 7AR to 21 Poplar Close Gloucester GL1 5TX on 2022-09-23
dot icon22/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/07/2022
Change of details for Mr Colin Gerald Griffiths as a person with significant control on 2022-07-21
dot icon25/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/10/2020
Satisfaction of charge 033185330003 in full
dot icon13/10/2020
Satisfaction of charge 033185330004 in full
dot icon01/09/2020
Director's details changed for Mr Colin Gerald Griffiths on 2020-09-01
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon09/08/2018
Change of details for Mr Colin Gerald Griffiths as a person with significant control on 2017-07-06
dot icon09/08/2018
Cessation of Colin Gerald Griffiths as a person with significant control on 2017-07-06
dot icon26/02/2018
Registration of charge 033185330004, created on 2018-02-19
dot icon22/02/2018
Registration of charge 033185330003, created on 2018-02-19
dot icon12/10/2017
Satisfaction of charge 033185330002 in full
dot icon11/09/2017
Registration of charge 033185330002, created on 2017-09-06
dot icon02/08/2017
Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ England to C/O Paul Phillis & Co Ltd 11a Corelli Street Newport Gwent NP19 7AR on 2017-08-02
dot icon02/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/07/2017
Notification of Colin Gerald Griffiths as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon10/07/2017
Satisfaction of charge 1 in full
dot icon15/09/2016
Resolutions
dot icon15/09/2016
Change of name notice
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon04/07/2016
Director's details changed for Mr Colin Gerald Griffiths on 2016-04-04
dot icon04/07/2016
Termination of appointment of Suzanne Griffiths as a director on 2016-04-04
dot icon04/07/2016
Termination of appointment of Suzanne Griffiths as a secretary on 2016-04-04
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/02/2016
Director's details changed for Suzanne Griffiths on 2016-02-21
dot icon25/02/2016
Secretary's details changed for Suzanne Griffiths on 2016-02-21
dot icon25/02/2016
Director's details changed for Mr Colin Gerald Griffiths on 2016-02-21
dot icon25/02/2016
Registered office address changed from The Cobbles Bath Road Eastington Stonehouse Gloucestershire GL10 3AY to Construction House Runwell Road Wickford Essex SS11 7HQ on 2016-02-25
dot icon18/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon30/11/2012
Appointment of Suzanne Griffiths as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/03/2010
Secretary's details changed for Suzanne Mitchell on 2009-09-24
dot icon04/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/11/2009
Current accounting period extended from 2009-05-31 to 2009-11-30
dot icon25/03/2009
Return made up to 14/02/09; full list of members
dot icon24/03/2009
Secretary's change of particulars / suzanne mitchell / 12/02/2009
dot icon24/03/2009
Registered office changed on 24/03/2009 from 12 cypress court woodlands park dunmow essex CM6 1ZA
dot icon28/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/09/2008
Certificate of change of name
dot icon18/09/2008
Secretary appointed suzanne mitchell
dot icon18/09/2008
Registered office changed on 18/09/2008 from the cobbles bath road eastington stonehouse gloucester glos GL10 3AY
dot icon18/09/2008
Appointment terminated secretary brian crossman
dot icon31/03/2008
Return made up to 14/02/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/03/2007
Return made up to 14/02/07; full list of members
dot icon07/03/2007
Location of register of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: the cobbles bath road eastington stonehouse GL10 3AY
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon12/10/2006
Registered office changed on 12/10/06 from: unit 68 quedgeley enterprise centre naas lane quedgeley gloucester GL2 2ZZ
dot icon05/10/2006
Certificate of change of name
dot icon07/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/03/2006
Return made up to 14/02/06; full list of members
dot icon06/03/2006
Secretary's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/03/2005
Return made up to 14/02/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon11/06/2004
Accounting reference date extended from 28/02/04 to 31/05/04
dot icon15/03/2004
Return made up to 14/02/04; full list of members
dot icon19/08/2003
New secretary appointed
dot icon18/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/07/2003
Secretary resigned
dot icon21/02/2003
Return made up to 14/02/03; full list of members
dot icon13/11/2002
Ad 28/10/02--------- £ si 98@1=98 £ ic 100/198
dot icon12/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon04/09/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon11/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon20/02/2001
Return made up to 14/02/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-02-29
dot icon18/02/2000
Return made up to 14/02/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-02-28
dot icon19/02/1999
Return made up to 14/02/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-02-28
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned
dot icon10/03/1998
Return made up to 14/02/98; full list of members
dot icon06/05/1997
Director resigned
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Registered office changed on 27/02/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon14/02/1997
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-24.82 % *

* during past year

Cash in Bank

£8,876.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
330.89K
-
0.00
12.15K
-
2022
0
343.07K
-
0.00
11.81K
-
2023
0
349.78K
-
0.00
8.88K
-
2023
0
349.78K
-
0.00
8.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

349.78K £Ascended1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.88K £Descended-24.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Colin Gerald
Director
14/02/1997 - Present
4
Griffiths, Delan Roy
Director
10/03/2025 - Present
2
Griffiths, Delan Roy
Secretary
20/07/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & G GRIFFITHS LIMITED

C & G GRIFFITHS LIMITED is an(a) Active company incorporated on 14/02/1997 with the registered office located at 21 Poplar Close, Gloucester GL1 5TX. There are currently 3 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 C & G GRIFFITHS LIMITED?

toggle

C & G GRIFFITHS LIMITED is currently Active. It was registered on 14/02/1997 .

Where is C & G GRIFFITHS LIMITED located?

toggle

C & G GRIFFITHS LIMITED is registered at 21 Poplar Close, Gloucester GL1 5TX.

What does C & G GRIFFITHS LIMITED do?

toggle

C & G GRIFFITHS 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 C & G GRIFFITHS LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-11-30.