Company NameGriffiths And Johnson Limited
Company StatusActive
Company Number00642590
CategoryPrivate Limited Company
Incorporation Date20 November 1959(64 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(62 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMrs Bethan Claire Lloyd
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(62 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMr Jan-Marc Pickhan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMrs Elsie Griffiths
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(32 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 August 1992)
RoleCompany Director
Correspondence Address8 Tree Tops Close
Dobcross
Oldham
Lancashire
OL3 5AS
Director NameMr Alwyn Heywood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(32 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1992)
RoleCompany Director
Correspondence Address40 Warren Lane
Abbeyhills
Oldham
Lancs
OL8 2JE
Director NameMrs Gwyneth Whipp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(32 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1992)
RoleCompany Director
Correspondence AddressSandbed Farm Cottage Sandbed Lane
Delph
Oldham
Lancs
OL3 5UZ
Secretary NameMrs Gwyneth Whipp
NationalityBritish
StatusResigned
Appointed07 February 1992(32 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1992)
RoleCompany Director
Correspondence AddressSandbed Farm Cottage Sandbed Lane
Delph
Oldham
Lancs
OL3 5UZ
Director NameMr John Anthony Kelvin Matterson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(32 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 09 May 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMrs Moyra Clarice Matterson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(32 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancs
OL11 2XZ
Secretary NameMrs Moyra Clarice Matterson
NationalityBritish
StatusResigned
Appointed15 September 1992(32 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancs
OL11 2XZ
Director NameRichard Holt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(48 years after company formation)
Appointment Duration14 years, 5 months (resigned 09 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Dowston Castle
Oldham
Lancashire
OL3 5DZ
Director NameMr Christopher John Farrand
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(48 years after company formation)
Appointment Duration15 years, 4 months (resigned 18 April 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Wales Street
Oldham
Lancashire
OL1 4ET
Director NameMr Robert John Randle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(63 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Moss Lane Industrial Estate Moss Lane
Royton
Oldham
OL2 6HR

Contact

Websitegriffiths-johnson.co.uk
Email address[email protected]
Telephone0161 6249386
Telephone regionManchester

Location

Registered AddressUnit 1 City Course Trading Estate
Whitworth Street
Manchester
Greater Manchester
M11 2DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1G & J Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£150,416
Cash£198
Current Liabilities£124,731

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

9 May 2022Delivered on: 10 May 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
27 February 2018Delivered on: 13 March 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Outstanding
19 November 2002Delivered on: 2 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 1992Delivered on: 21 September 1992
Satisfied on: 12 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or J. A. K. matterson limited to the chargee on any account whatsoever.
Particulars: Collett street works, collett street, oldham incl. All fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1992Delivered on: 19 September 1992
Satisfied on: 12 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from thecompany and/or J. A. K. matterson limited to the chargee on any account whatsoevere.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1968Delivered on: 23 January 1968
Satisfied on: 29 September 1992
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land in collett street, oldham lancs.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
13 March 2018Registration of charge 006425900005, created on 27 February 2018 (25 pages)
20 February 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
17 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(7 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(7 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(7 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 March 2011Director's details changed for Mr John Anthony Kelvin Matterson on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr John Anthony Kelvin Matterson on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
28 February 2010Director's details changed for Mrs Moyra Clarice Matterson on 22 February 2010 (2 pages)
28 February 2010Director's details changed for Mrs Moyra Clarice Matterson on 22 February 2010 (2 pages)
28 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
28 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 March 2009Return made up to 07/02/09; full list of members (4 pages)
5 March 2009Return made up to 07/02/09; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
1 June 2006Return made up to 07/02/06; full list of members (2 pages)
1 June 2006Return made up to 07/02/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 March 2005Return made up to 07/02/05; full list of members (7 pages)
17 March 2005Return made up to 07/02/05; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 May 2004Return made up to 07/02/04; full list of members (8 pages)
15 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 May 2004Return made up to 07/02/04; full list of members (8 pages)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
27 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 April 2002Return made up to 07/02/02; full list of members (6 pages)
2 April 2002Return made up to 07/02/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 March 2001Return made up to 07/02/01; full list of members (6 pages)
22 March 2001Return made up to 07/02/01; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 March 2000Return made up to 07/02/00; full list of members (6 pages)
13 March 2000Return made up to 07/02/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 March 1999Return made up to 07/02/99; full list of members (6 pages)
15 March 1999Return made up to 07/02/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
27 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
19 February 1998Return made up to 07/02/98; no change of members (4 pages)
19 February 1998Return made up to 07/02/98; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
7 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
10 April 1996Return made up to 07/02/96; full list of members (6 pages)
10 April 1996Return made up to 07/02/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
10 March 1995Return made up to 07/02/95; no change of members (4 pages)
10 March 1995Return made up to 07/02/95; no change of members (4 pages)