GRIFFINS FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GRIFFINS FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01529690

Incorporation date

24/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1986)
dot icon18/12/2025
Total exemption full accounts made up to 2025-08-14
dot icon24/11/2025
Registered office address changed from , Honeybourne Place Jessop Avenue, Cheltenham, GL50 3SH, England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-11-24
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Declaration of solvency
dot icon10/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Resolutions
dot icon07/10/2025
Previous accounting period shortened from 2026-04-30 to 2025-08-14
dot icon20/08/2025
Registered office address changed from , Elizabeth House 13-19 London Road, Newbury, Berkshire, RG14 1JL, England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-08-20
dot icon20/08/2025
Notification of Stephen Charles Harper as a person with significant control on 2025-08-14
dot icon20/08/2025
Notification of All Seas Capital Partners Ltd as a person with significant control on 2025-08-14
dot icon20/08/2025
Cessation of Neil Richard Buckingham as a person with significant control on 2025-08-14
dot icon31/07/2025
Cessation of Christopher Peter Duggan as a person with significant control on 2016-04-06
dot icon31/07/2025
Change of details for Mr Neil Richard Buckingham as a person with significant control on 2017-01-04
dot icon21/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2025
Director's details changed for Mr Neil Richard Buckingham on 2024-11-20
dot icon13/01/2025
Change of details for Mr Neil Richard Buckingham as a person with significant control on 2024-11-20
dot icon13/01/2025
Confirmation statement made on 2024-11-20 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/06/2024
Notification of Christopher Peter Duggan as a person with significant control on 2016-04-06
dot icon13/06/2024
Cessation of Christopher Peter Duggan as a person with significant control on 2024-05-23
dot icon13/06/2024
Termination of appointment of Christopher Peter Duggan as a director on 2024-05-23
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Solvency Statement dated 21/05/24
dot icon22/05/2024
Statement by Directors
dot icon22/05/2024
Statement of capital on 2024-05-22
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Director's details changed for Mr Neil Richard Buckingham on 2021-03-01
dot icon04/01/2023
Director's details changed for Mr Christopher Peter Duggan on 2021-03-16
dot icon04/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon04/01/2023
Director's details changed for Mr Neil Richard Buckingham on 2021-03-16
dot icon16/03/2021
Registered office address changed from , Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX to The Wooden Barn Little Baldon Oxford OX44 9PU on 2021-03-16
dot icon19/05/2000
Registered office changed on 19/05/00 from:\phoenix house, bartholomew st, newbury, berks RG14 5QG
dot icon02/12/1993
Return made up to 20/11/93; full list of members
dot icon28/11/1991
Return made up to 20/11/91; full list of members
dot icon26/11/1990
Return made up to 20/11/90; full list of members
dot icon21/01/1990
Return made up to 29/12/89; full list of members
dot icon06/01/1989
Return made up to 02/12/88; full list of members
dot icon13/01/1988
Return made up to 21/12/87; full list of members
dot icon16/01/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Secretary resigned;new secretary appointed
dot icon08/11/1986
Secretary resigned;new secretary appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
14/08/2025
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
14/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/08/2025
dot iconNext account date
14/08/2026
dot iconNext due on
14/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
136.05K
-
0.00
244.48K
-
2022
11
247.26K
-
0.00
424.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeks, Kenneth Hamilton
Director
01/08/2001 - 03/11/2017
13
Duggan, Christopher Peter
Director
01/09/2015 - 23/05/2024
13
Buckingham, Neil Richard
Director
31/08/1999 - Present
4
Pallett, Stephen
Secretary
04/05/2000 - 23/03/2011
1
Pallett, Stephen
Secretary
01/08/1995 - 27/02/1997
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRIFFINS FINANCIAL SOLUTIONS LIMITED

GRIFFINS FINANCIAL SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 24/11/1980 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRIFFINS FINANCIAL SOLUTIONS LIMITED?

toggle

GRIFFINS FINANCIAL SOLUTIONS LIMITED is currently Liquidation. It was registered on 24/11/1980 .

Where is GRIFFINS FINANCIAL SOLUTIONS LIMITED located?

toggle

GRIFFINS FINANCIAL SOLUTIONS LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does GRIFFINS FINANCIAL SOLUTIONS LIMITED do?

toggle

GRIFFINS FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GRIFFINS FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-08-14.