Company NameG.T. & H. Griffin Limited
DirectorsAngela Mary Maynard and Pamela Mary Sharp
Company StatusActive
Company Number00326302
CategoryPrivate Limited Company
Incorporation Date5 April 1937(86 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Mary Maynard
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(57 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameMrs Pamela Mary Sharp
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(57 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address79 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
Secretary NameMrs Angela Mary Maynard
NationalityBritish
StatusCurrent
Appointed01 October 2008(71 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameMr George Thomas Griffin
Date of BirthApril 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(54 years, 3 months after company formation)
Appointment Duration10 years (resigned 06 July 2001)
RoleRetired
Correspondence AddressKinder View, Dystelegh Grange
40 Jacksons Edge Road, High Lane
Stockport
Cheshire
SK6 8HA
Director NameMr Henry Griffin
Date of BirthApril 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(54 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2008)
RoleRetired
Correspondence Address19 Fulshaw Court
Wilmslow
Cheshire
SK9 5JB
Secretary NameMr Henry Griffin
NationalityBritish
StatusResigned
Appointed22 June 1991(54 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Fulshaw Court
Wilmslow
Cheshire
SK9 5JB

Contact

Telephone01625 266824
Telephone regionMacclesfield

Location

Registered Address79 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

600 at £1Angela Mary Maynard
30.00%
Ordinary
600 at £1Pamela Mary Sharp
30.00%
Ordinary
400 at £1Deborah Louise Sharp
20.00%
Ordinary
400 at £1Sophie Anne Maynard
20.00%
Ordinary

Financials

Year2014
Net Worth£157,978
Cash£7,943
Current Liabilities£13,465

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2022 (10 months ago)
Next Return Due7 June 2023 (2 months, 1 week from now)

Filing History

15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000
(5 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000
(5 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (22 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (22 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(5 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(5 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Pamela Mary Sharp on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Angela Mary Maynard on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Pamela Mary Sharp on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Angela Mary Maynard on 24 May 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 November 2008Appointment terminated director and secretary henry griffin (1 page)
5 November 2008Appointment terminated director and secretary henry griffin (1 page)
4 November 2008Secretary appointed angela mary maynard (2 pages)
4 November 2008Secretary appointed angela mary maynard (2 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 June 2007Return made up to 24/05/07; no change of members (7 pages)
13 June 2007Return made up to 24/05/07; no change of members (7 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 June 2006Return made up to 24/05/06; full list of members (8 pages)
28 June 2006Return made up to 24/05/06; full list of members (8 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 July 2005Return made up to 24/05/05; full list of members (8 pages)
7 July 2005Return made up to 24/05/05; full list of members (8 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (8 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (8 pages)
21 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (8 pages)
16 June 2003Return made up to 05/06/03; full list of members (8 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (8 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (8 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Return made up to 05/06/00; full list of members (8 pages)
27 June 2000Return made up to 05/06/00; full list of members (8 pages)
5 August 1999Registered office changed on 05/08/99 from: the cliffs 51 penrhyn beach east penrhyn bay llandudno gwynedd LL30 3RW (1 page)
5 August 1999Registered office changed on 05/08/99 from: the cliffs, 51 penrhyn beach east, penrhyn bay, llandudno gwynedd LL30 3RW (1 page)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Full accounts made up to 31 March 1998 (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 05/06/98; no change of members (4 pages)
26 June 1998Return made up to 05/06/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 March 1997 (7 pages)
13 July 1997Full accounts made up to 31 March 1997 (7 pages)
18 June 1997Return made up to 05/06/97; no change of members (4 pages)
18 June 1997Return made up to 05/06/97; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)