London
EC1A 2BN
Director Name | Elizabeth Ann Hartley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 49 Cramfit Crescent Dinnington Sheffield South Yorkshire S31 7XT |
Director Name | Ian Hartley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 68 Park Road Duffield Belper Derbyshire DE56 4GR |
Secretary Name | Ian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Cramfit Crescent Dinnington Sheffield S31 7XT |
Secretary Name | Mr Thomas Christopher Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Road Duffield Belper Derby DE56 4GL |
Director Name | Mr Thomas Christopher Wrigley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Road Duffield Belper Derby DE56 4GL |
Secretary Name | Ian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 December 2009) |
Role | Accountant |
Correspondence Address | 68 Park Road Duffield Belper Derbyshire DE56 4GR |
Director Name | Ms Elizabeth Ann Hartley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Road Duffield Belper Derbyshire DE56 4GL |
Secretary Name | Elizabeth Ann Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | 7 Park Road Duffield Belper Derbyshire DE56 4GL |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
260 at £1 | Robert Wrigley & Irene Wrigley 25.74% Ordinary A |
---|---|
250 at £1 | Mr Thomas Christopher Wrigley 24.75% Ordinary B |
250 at £1 | Mrs Elizabeth Ann Hartley 24.75% Ordinary C |
250 at £1 | Robert Paul Wrigley 24.75% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £526,107 |
Cash | £413,592 |
Current Liabilities | £9,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
30 April 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
20 February 2019 | Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page) |
15 February 2019 | Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL to International House 24 Holborn Viaduct London EC1A 2BN on 15 February 2019 (1 page) |
23 August 2018 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 October 2017 | Cessation of Ash 126 Limited as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Notification of Discovery Flexibles Limited as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Cessation of Ash 126 Limited as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Notification of Discovery Flexibles Limited as a person with significant control on 19 October 2017 (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Ash 126 Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Ash 126 Limited as a person with significant control on 6 April 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (11 pages) |
27 April 2016 | Memorandum and Articles of Association (11 pages) |
27 April 2016 | Resolutions
|
31 March 2016 | Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 September 2010 | Director's details changed for Mrs Elizabeth Ann Hartley on 30 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Elizabeth Ann Hartley on 30 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
5 February 2010 | Registered office address changed from 354 Tamworth Road Long Eaton Nottingham NG10 3AT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 354 Tamworth Road Long Eaton Nottingham NG10 3AT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 354 Tamworth Road Long Eaton Nottingham NG10 3AT on 5 February 2010 (1 page) |
28 January 2010 | Termination of appointment of Ian Hartley as a secretary (2 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a director (3 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Ian Hartley as a director (2 pages) |
28 January 2010 | Termination of appointment of Ian Hartley as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Ian Hartley as a director (2 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a director (3 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a secretary (3 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 68 park road duffield belper derbyshire DE56 4GR (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 68 park road duffield belper derbyshire DE56 4GR (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 November 1999 | Return made up to 31/08/99; full list of members
|
4 November 1999 | Return made up to 31/08/99; full list of members
|
7 September 1999 | Registered office changed on 07/09/99 from: 49 cramfit crescent dinnington sheffield S31 7XT (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 49 cramfit crescent dinnington sheffield S31 7XT (1 page) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 January 1998 | Company name changed griffin supplies LIMITED\certificate issued on 30/01/98 (2 pages) |
29 January 1998 | Company name changed griffin supplies LIMITED\certificate issued on 30/01/98 (2 pages) |
18 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: cooper building sheffield science park arundel street sheffield S1 2NS (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: cooper building sheffield science park arundel street sheffield S1 2NS (1 page) |
13 December 1995 | Ad 18/08/95--------- £ si 1008@1=1008 £ ic 2/1010 (2 pages) |
13 December 1995 | Ad 18/08/95--------- £ si 1008@1=1008 £ ic 2/1010 (2 pages) |
6 October 1995 | Accounting reference date notified as 30/04 (1 page) |
6 October 1995 | Accounting reference date notified as 30/04 (1 page) |
18 August 1995 | Incorporation (30 pages) |
18 August 1995 | Incorporation (30 pages) |