Company NameA. A. Griggs And Company Limited
Company StatusDissolved
Company Number04132686
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(15 years after company formation)
Appointment Duration4 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusClosed
Appointed31 October 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameDonald William Coates
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address208 Redland Road
Redland
Bristol
BS6 6YP
Director NameMichael Thomas Heskin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressRosendale 1 The Drive
Bartlemy Road
Newbury
Berkshire
RG14 6JY
Director NameOgilvie Alexander Stratton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressLot 2
Funchal 8600
Lagos
Foreign
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Jeremy Richard Trevethick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(6 months, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitedssmithrecycling.com
Telephone0800 7831831
Telephone regionFreephone

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ds Smith Paper LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
22 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
17 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
1 June 2011Company name changed ds smith logistics LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
1 June 2011Change of name notice (2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Company name changed northern mill LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
5 May 2010Termination of appointment of a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 October 2006Return made up to 02/10/06; full list of members (2 pages)
11 May 2006Director resigned (1 page)
8 February 2006Full accounts made up to 30 April 2005 (8 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
27 July 2005Director resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (8 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
25 January 2003Return made up to 29/12/02; full list of members (8 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
24 October 2002Full accounts made up to 30 April 2002 (8 pages)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002New director appointed (4 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2002Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (5 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (7 pages)
21 March 2001New director appointed (9 pages)
21 March 2001New secretary appointed (13 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
19 March 2001Company name changed st. Regis 2001 LIMITED.\certificate issued on 19/03/01 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
13 March 2001Registered office changed on 13/03/01 from: 9 cheapside london EC2V 6AD (1 page)
13 March 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001Director resigned (1 page)
6 February 2001Company name changed alnery no. 2112 LIMITED\certificate issued on 06/02/01 (2 pages)
29 December 2000Incorporation (17 pages)