Company NameGriffin Developments Limited
DirectorsSally Anne Booth and Andrew Keith Crossley
Company StatusActive
Company Number00643596
CategoryPrivate Limited Company
Incorporation Date3 December 1959(64 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Sally Anne Booth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(57 years after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address104a Yorkshire Street
Rochdale
OL16 1JY
Director NameMr Andrew Keith Crossley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(57 years after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104a Yorkshire Street
Rochdale
OL16 1JY
Secretary NameMrs Sally Anne Booth
StatusCurrent
Appointed06 December 2016(57 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address104a Yorkshire Street
Rochdale
OL16 1JY
Director NameMrs Anne Ewing Crossley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(32 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressHarper Road Farm
Rooley Moor Road Lanehead
Rochdale
Lancs
OL12 6BN
Director NameMr Keith Hibbert Crossley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(32 years, 11 months after company formation)
Appointment Duration28 years, 12 months (resigned 25 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Secretary NameMr Keith Hibbert Crossley
NationalityBritish
StatusResigned
Appointed03 November 1992(32 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerset Grove
Rochdale
Lancashire
OL11 5YS

Contact

Websitecrossley-estates.co.uk
Email address[email protected]
Telephone01706 353424
Telephone regionRochdale

Location

Registered Address104a Yorkshire Street
Rochdale
OL16 1JY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

350 at £1Keith Hibbert Crossley
53.85%
Ordinary
150 at £1Andrew Crossley
23.08%
Ordinary
150 at £1Sally Booth
23.08%
Ordinary

Financials

Year2014
Net Worth£892,400
Cash£81,309
Current Liabilities£192,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
28 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
7 March 2023Confirmation statement made on 25 October 2022 with updates (4 pages)
7 March 2023Notification of Sally Anne Booth as a person with significant control on 30 March 2022 (2 pages)
7 March 2023Notification of Andrew Keith Crossley as a person with significant control on 30 March 2022 (2 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 November 2022Cessation of Keith Hibbert Crossley as a person with significant control on 30 March 2022 (1 page)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
13 December 2021Termination of appointment of Keith Hibbert Crossley as a director on 25 October 2021 (1 page)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 August 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Registered office address changed from 104 Yorkshire Street Rochdale Lancashire OL16 1JY to 104a Yorkshire Street Rochdale OL16 1JY on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 104 Yorkshire Street Rochdale Lancashire OL16 1JY to 104a Yorkshire Street Rochdale OL16 1JY on 7 December 2016 (1 page)
7 December 2016Appointment of Mrs Sally Anne Booth as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mrs Sally Anne Booth as a secretary on 6 December 2016 (2 pages)
7 December 2016Termination of appointment of Keith Hibbert Crossley as a secretary on 6 December 2016 (1 page)
7 December 2016Appointment of Mrs Sally Anne Booth as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mrs Sally Anne Booth as a secretary on 6 December 2016 (2 pages)
7 December 2016Termination of appointment of Keith Hibbert Crossley as a secretary on 6 December 2016 (1 page)
7 December 2016Appointment of Mr Andrew Keith Crossley as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Andrew Keith Crossley as a director on 6 December 2016 (2 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Director's details changed for Mr Keith Hibbert Crossley on 3 July 2015 (2 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 650
(4 pages)
2 November 2015Director's details changed for Mr Keith Hibbert Crossley on 3 July 2015 (2 pages)
2 November 2015Secretary's details changed for Mr Keith Hibbert Crossley on 3 July 2015 (1 page)
2 November 2015Director's details changed for Mr Keith Hibbert Crossley on 3 July 2015 (2 pages)
2 November 2015Secretary's details changed for Mr Keith Hibbert Crossley on 3 July 2015 (1 page)
2 November 2015Secretary's details changed for Mr Keith Hibbert Crossley on 3 July 2015 (1 page)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 650
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 650
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 650
(4 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 650
(4 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 650
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Termination of appointment of Anne Crossley as a director (1 page)
27 November 2009Termination of appointment of Anne Crossley as a director (1 page)
13 November 2009Director's details changed for Mr Keith Hibbert Crossley on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Keith Hibbert Crossley on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Keith Hibbert Crossley on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
24 November 2008Return made up to 25/10/08; no change of members (4 pages)
24 November 2008Return made up to 25/10/08; no change of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 December 2006Return made up to 25/10/06; full list of members (8 pages)
15 December 2006Return made up to 25/10/06; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 25/10/05; full list of members (8 pages)
3 November 2005Return made up to 25/10/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Return made up to 25/10/04; full list of members (8 pages)
31 October 2004Return made up to 25/10/04; full list of members (8 pages)
30 October 2003Return made up to 25/10/03; full list of members (8 pages)
30 October 2003Return made up to 25/10/03; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 25/10/02; full list of members (8 pages)
7 November 2002Return made up to 25/10/02; full list of members (8 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 03/11/00; full list of members (7 pages)
8 November 2000Return made up to 03/11/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Return made up to 03/11/97; full list of members (6 pages)
22 December 1997Return made up to 03/11/97; full list of members (6 pages)
12 November 1996Registered office changed on 12/11/96 from: 104 yorkshire street, rochdale, lancs, OL16 1JY (1 page)
12 November 1996Registered office changed on 12/11/96 from: 104 yorkshire street, rochdale, lancs, OL16 1JY (1 page)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 November 1996Return made up to 03/11/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
(4 pages)
8 November 1996Return made up to 03/11/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
(4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)