D & R GRIFFITHS LTD

Register to unlock more data on OkredoRegister

D & R GRIFFITHS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208463

Incorporation date

17/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon06/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/10/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon16/08/2022
Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 2022-08-16
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/09/2019
Change of details for Mr David Meurig Griffiths as a person with significant control on 2019-09-18
dot icon18/09/2019
Notification of Josephine Anne Griffiths as a person with significant control on 2019-09-18
dot icon31/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/08/2019
Satisfaction of charge 052084630002 in full
dot icon08/08/2019
Satisfaction of charge 1 in full
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon17/03/2016
Director's details changed for Josephine Anne Griffiths on 2016-03-06
dot icon17/03/2016
Director's details changed for David Meurig Griffiths on 2016-03-06
dot icon18/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Termination of appointment of Robert Stephen Griffiths as a director on 2015-11-01
dot icon29/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Registration of charge 052084630002
dot icon02/12/2013
Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL on 2013-12-02
dot icon02/11/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/04/2012
Director's details changed for Josephine Anne Griffiths on 2012-03-02
dot icon12/04/2012
Registered office address changed from 22D North Road Kirkburton Huddersfield West Yorks HD8 0RH on 2012-04-12
dot icon12/04/2012
Secretary's details changed for Josephine Anne Griffiths on 2012-03-02
dot icon12/04/2012
Director's details changed for Robert Stephen Griffiths on 2012-03-02
dot icon12/04/2012
Director's details changed for David Meurig Griffiths on 2012-03-02
dot icon29/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon05/09/2010
Director's details changed for Josephine Anne Griffiths on 2010-08-17
dot icon05/09/2010
Director's details changed for David Meurig Griffiths on 2010-08-17
dot icon05/09/2010
Director's details changed for Robert Stephen Griffiths on 2010-08-17
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 17/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/10/2008
Return made up to 17/08/08; full list of members
dot icon03/10/2008
Director's change of particulars / david griffiths / 10/12/2007
dot icon03/10/2008
Director and secretary's change of particulars / josephine griffiths / 10/12/2007
dot icon03/10/2008
Director's change of particulars / robert griffiths / 10/12/2007
dot icon22/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 279 harrogate road bradford west yorkshire BD2 3RQ
dot icon01/11/2007
Return made up to 17/08/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2006
Particulars of mortgage/charge
dot icon09/10/2006
Return made up to 17/08/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/09/2005
Director's particulars changed
dot icon09/09/2005
Return made up to 17/08/05; full list of members
dot icon14/10/2004
Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed;new director appointed
dot icon25/08/2004
New director appointed
dot icon17/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.11K
-
0.00
-
-
2022
2
2.88K
-
0.00
-
-
2023
0
2.13K
-
0.00
-
-
2023
0
2.13K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.13K £Descended-26.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Josephine Anne
Director
17/08/2004 - Present
-
Griffiths, David Meurig
Director
17/08/2004 - 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+
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 D & R GRIFFITHS LTD

D & R GRIFFITHS LTD is an(a) Active company incorporated on 17/08/2004 with the registered office located at Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XY. 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 D & R GRIFFITHS LTD?

toggle

D & R GRIFFITHS LTD is currently Active. It was registered on 17/08/2004 .

Where is D & R GRIFFITHS LTD located?

toggle

D & R GRIFFITHS LTD is registered at Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XY.

What does D & R GRIFFITHS LTD do?

toggle

D & R GRIFFITHS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for D & R GRIFFITHS LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-08-17 with no updates.