Company NameThomas Griffiths & Son,Limited
Company StatusActive
Company Number00285912
CategoryPrivate Limited Company
Incorporation Date19 March 1934(90 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePeter Stanley Griffiths
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(58 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence Address37 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2HF
Director NameNorma Griffiths
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(58 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address5 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Director NameThomas David Griffiths
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(58 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressTreetops West Road
Bowdon
Altrincham
Cheshire
WA14 2LD
Director NamePaul Griffiths
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(59 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleSales Director
Correspondence Address27 St Johns Road
Birkdale
Southport
Merseyside
PR8 4JP
Secretary NameSusan Elizabeth Griffiths
NationalityBritish
StatusCurrent
Appointed12 January 1995(60 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address15 West Road
Bowdon
Altrincham
Cheshire
WA14 2LD
Director NameSusan Elizabeth Griffiths
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(61 years, 12 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressTreetops West Road
Bowdon
Altrincham
Cheshire
WA14 2LD
Director NameCharles Harold Griffiths
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(58 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address25 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ
Secretary NameCharles Harold Griffiths
NationalityBritish
StatusResigned
Appointed11 August 1992(58 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address25 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ

Contact

Telephone0161 2261834
Telephone regionManchester

Location

Registered Address84, Chorlton Road
Manchester
M15 4AL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

354 at £1Norma Griffiths
28.99%
Ordinary
289 at £1Paul Griffiths
23.67%
Ordinary
289 at £1Peter Stanley Griffiths
23.67%
Ordinary
289 at £1Thomas David Griffiths
23.67%
Ordinary

Financials

Year2014
Net Worth£88,224
Current Liabilities£156,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

25 July 1935Delivered on: 25 July 1935
Classification: Series of debentures
Outstanding

Filing History

21 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
26 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,221
(18 pages)
9 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,221
(18 pages)
22 October 2014Annual return made up to 31 July 2014
Statement of capital on 2014-10-22
  • GBP 1,221
(17 pages)
22 October 2014Annual return made up to 31 July 2014
Statement of capital on 2014-10-22
  • GBP 1,221
(17 pages)
9 October 2014Director's details changed for Thomas David Griffiths on 31 January 2014 (3 pages)
9 October 2014Director's details changed for Norma Griffiths on 19 September 2013 (3 pages)
9 October 2014Director's details changed for Thomas David Griffiths on 31 January 2014 (3 pages)
9 October 2014Director's details changed for Norma Griffiths on 19 September 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2013Annual return made up to 31 July 2013
Statement of capital on 2013-08-20
  • GBP 1,221
(17 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 31 July 2013
Statement of capital on 2013-08-20
  • GBP 1,221
(17 pages)
15 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (17 pages)
15 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (17 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 31 July 2011 (18 pages)
21 September 2011Annual return made up to 31 July 2011 (18 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 31 July 2010 (17 pages)
3 November 2010Annual return made up to 31 July 2010 (17 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 31/07/09; full list of members (10 pages)
7 September 2009Return made up to 31/07/09; full list of members (10 pages)
5 November 2008Return made up to 31/07/08; no change of members (8 pages)
5 November 2008Return made up to 31/07/08; no change of members (8 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2007Return made up to 31/07/07; no change of members (8 pages)
25 September 2007Return made up to 31/07/07; no change of members (8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2006Return made up to 31/07/06; full list of members (9 pages)
8 November 2006Return made up to 31/07/06; full list of members (9 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2005Return made up to 31/07/05; full list of members (9 pages)
9 November 2005Return made up to 31/07/05; full list of members (9 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 August 2003Return made up to 31/07/03; full list of members (9 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 August 2003Return made up to 31/07/03; full list of members (9 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (14 pages)
7 November 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (14 pages)
7 November 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 September 1999Full accounts made up to 31 March 1999 (22 pages)
13 September 1999Full accounts made up to 31 March 1999 (22 pages)
24 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
16 October 1996Return made up to 31/07/96; full list of members (8 pages)
16 October 1996Return made up to 31/07/96; full list of members (8 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
17 October 1995Full accounts made up to 31 March 1995 (11 pages)
17 October 1995Full accounts made up to 31 March 1995 (11 pages)
27 September 1995Return made up to 31/07/95; no change of members (6 pages)
27 September 1995Return made up to 31/07/95; no change of members (6 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)