Company NameD E Griffiths Limited
DirectorRaymond Kenny
Company StatusLiquidation
Company Number00505902
CategoryPrivate Limited Company
Incorporation Date25 March 1952(72 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameRaymond Kenny
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(42 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address61 Orwell Road
Kirkdale
Liverpool
Merseyside
L4 1RG
Director NameMrs Angela Griffiths
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressWhitegates Nicholas Road
Liverpool
Merseyside
L23 6TT
Director NameMrs Mary Josephine Griffiths
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address50 Coronation Drive
Crosby
Liverpool
Merseyside
L23 3BP
Director NameMiss Pauline Mary Griffiths
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleFlorist
Correspondence Address50 Coronation Drive
Crosby
Liverpool
Merseyside
L23 3BP
Director NamePhilip John Griffiths
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(39 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleFlorist
Correspondence AddressWhitegates Nicholas Road
Liverpool
Merseyside
L23 6TT
Secretary NameMrs Mary Josephine Griffiths
NationalityBritish
StatusResigned
Appointed14 June 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address50 Coronation Drive
Crosby
Liverpool
Merseyside
L23 3BP
Director NameRobert Joseph Dickinson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 May 2000)
RoleSalesman
Correspondence Address142 Cemetary Road
Southport
Merseyside
PR8 5EG
Director NameMs Margaret Elizabeth Bernadette Huxley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Dunbabin Road
Childwall
Liverpool
Merseyside
L16 7QH
Director NameLeslie Jones
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleSalesman
Correspondence Address117 Box Lane
Acton
Wrexham
Clwyd
LL12 7RL
Wales
Director NameSteven Turner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1997)
RoleSalesman
Correspondence Address6 Lynton Green
Woolton
Liverpool
Merseyside
L25 6JB
Director NameCatherine Alexandra Mary Youds
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration26 years (resigned 30 December 2018)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address227 Woolton Road
Childwall
Liverpool
L16 8NA
Secretary NameMs Margaret Elizabeth Bernadette Huxley
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 August 2008)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address54 Dunbabin Road
Childwall
Liverpool
Merseyside
L16 7QH

Contact

Telephone0151 2201906
Telephone regionLiverpool

Location

Registered AddressSfp 9 Ensign House, Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

200 at £1Catherine Alexandra Mary Youds
50.00%
Ordinary
200 at £1Raymond Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,473
Cash£250
Current Liabilities£131,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

16 February 1984Delivered on: 23 February 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts floating charge over (see doc M52). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 January 2019Cessation of Catherine Alexandra Mary Youds as a person with significant control on 30 December 2018 (1 page)
1 January 2019Termination of appointment of Catherine Alexandra Mary Youds as a director on 30 December 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Change of details for Catherine Alexandra Mary Youds as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Change of details for Raymond Kenny as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from 17-19 Block a Fruit Market Edge Lane Liverpool L13 2EJ to 11 Electric Avenue Liverpool Food Hub Liverpool L11 0EN on 8 February 2018 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 400
(6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 400
(6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 400
(4 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 400
(4 pages)
10 June 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400
(4 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Catherine Alexandra Mary Youds on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Catherine Alexandra Mary Youds on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Raymond Kenny on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Raymond Kenny on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2009Return made up to 14/06/09; full list of members (4 pages)
10 August 2009Return made up to 14/06/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2008Return made up to 14/06/08; no change of members (7 pages)
10 September 2008Return made up to 14/06/08; no change of members (7 pages)
2 September 2008Appointment terminated director and secretary margaret huxley (1 page)
2 September 2008Appointment terminated director and secretary margaret huxley (1 page)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2007Return made up to 14/06/07; full list of members (7 pages)
4 July 2007Return made up to 14/06/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 14/06/06; full list of members (7 pages)
11 October 2006Return made up to 14/06/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 14/06/01; full list of members (7 pages)
29 June 2001Return made up to 14/06/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (12 pages)
31 August 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Return made up to 14/06/00; full list of members (10 pages)
31 July 2000Return made up to 14/06/00; full list of members (10 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
12 July 1999Return made up to 14/06/99; no change of members (4 pages)
12 July 1999Return made up to 14/06/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 December 1998 (12 pages)
14 June 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
18 April 1998Full accounts made up to 31 December 1997 (11 pages)
18 April 1998Full accounts made up to 31 December 1997 (11 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
25 June 1997Return made up to 14/06/97; no change of members (6 pages)
25 June 1997Return made up to 14/06/97; no change of members (6 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 August 1996Full accounts made up to 31 December 1995 (13 pages)
19 August 1996Full accounts made up to 31 December 1995 (13 pages)
25 June 1996Return made up to 14/06/96; full list of members (8 pages)
25 June 1996Return made up to 14/06/96; full list of members (8 pages)
8 May 1996Ad 30/04/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
8 May 1996Ad 30/04/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (1 page)
18 September 1995Full accounts made up to 31 December 1994 (1 page)
5 July 1995Return made up to 14/06/95; no change of members (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Return made up to 14/06/95; no change of members (6 pages)
5 July 1995Director resigned (2 pages)