About

Registered Number: 00222595
Date of Incorporation: 17/06/1927 (96 years and 10 months ago)
Company Status: Active
Registered Address: Thomas Street, Wolverhampton, WV2 4BY

 

Established in 1927, Arthur M.Griffiths & Son Ltd are based in the United Kingdom, it's status at Companies House is "Active". This company has 9 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard John 01 October 2013 - 1
WALSH, Maurice James 01 July 1997 - 1
WILDSMITH, Gary James 10 January 2001 - 1
BROMLEY, Diana Mary N/A 09 October 1998 1
GRIFFITHS, Alan Dudley N/A 20 January 2007 1
GRIFFITHS, Harry Marmaduke N/A 10 February 1996 1
GUTTERIDGE, Robert Clive 20 February 2014 27 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WILDSMITH, Gary 04 April 2016 - 1
DIX, Simon Charles 01 May 2001 04 April 2016 1

Filing History

Document Type Date
PSC04 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 13 August 2019
AUD - Auditor's letter of resignation 18 March 2019
CH03 - Change of particulars for secretary 13 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 31 August 2016
TM02 - Termination of appointment of secretary 13 July 2016
AP03 - Appointment of secretary 13 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 14 May 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 27 October 2014
AUD - Auditor's letter of resignation 22 October 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 September 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 29 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 03 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 23 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 August 2001
395 - Particulars of a mortgage or charge 18 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 05 September 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 27 August 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 14 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
RESOLUTIONS - N/A 28 July 1997
MEM/ARTS - N/A 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 06 March 1997
AAMD - Amended Accounts 24 October 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 01 October 1996
288 - N/A 25 February 1996
AA - Annual Accounts 11 January 1996
288 - N/A 01 November 1995
288 - N/A 01 November 1995
363s - Annual Return 21 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 28 August 1986
MISC - Miscellaneous document 17 June 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

Legal mortgage 09 June 2005 Fully Satisfied

N/A

Legal mortgage 08 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.