About

Registered Number: 00252314
Date of Incorporation: 28/11/1930 (93 years and 4 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Based in Leeds, Giffen Group Ltd was founded on 28 November 1930, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Peters, Mark, Johal, Jagjit Singh, Bensted, Richard Lewin, Ewart, Michael David, Giffen, Jonathan George, Goodman, Leslie Cyril, Pepper, Michael Robert, Randall, Paul Anthony, Winham, Martin Paul, Giffen Holdings Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Mark 30 June 2017 - 1
BENSTED, Richard Lewin 01 October 2002 18 March 2014 1
EWART, Michael David 21 December 2015 28 September 2018 1
GIFFEN, Jonathan George N/A 18 March 2014 1
GOODMAN, Leslie Cyril N/A 31 May 1994 1
PEPPER, Michael Robert 01 April 1998 13 March 2015 1
RANDALL, Paul Anthony 18 April 1998 18 March 2014 1
WINHAM, Martin Paul 21 December 2015 31 October 2016 1
GIFFEN HOLDINGS LIMITED 18 March 2014 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Jagjit Singh 29 March 1993 22 April 1994 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
MR04 - N/A 04 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 22 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 17 December 2018
TM01 - Termination of appointment of director 28 September 2018
MR04 - N/A 30 August 2018
CS01 - N/A 14 May 2018
MR01 - N/A 10 May 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 24 November 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 05 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 01 December 2016
MR04 - N/A 24 November 2016
AP01 - Appointment of director 14 November 2016
MR01 - N/A 14 November 2016
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
AD01 - Change of registered office address 09 November 2016
AP01 - Appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AP04 - Appointment of corporate secretary 04 November 2016
AP02 - Appointment of corporate director 04 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 05 May 2016
AUD - Auditor's letter of resignation 15 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AP02 - Appointment of corporate director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP04 - Appointment of corporate secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
MR04 - N/A 25 March 2014
MR01 - N/A 25 March 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 06 April 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
RESOLUTIONS - N/A 20 December 2009
TM01 - Termination of appointment of director 20 December 2009
SH01 - Return of Allotment of shares 18 December 2009
SH19 - Statement of capital 11 December 2009
RESOLUTIONS - N/A 27 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2009
CAP-SS - N/A 27 November 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
RESOLUTIONS - N/A 13 November 2009
CERTNM - Change of name certificate 13 November 2009
MAR - Memorandum and Articles - used in re-registration 13 November 2009
CERT11 - Re-registration of a company from public to private with a change of name 13 November 2009
RR02 - Application by a public company for re-registration as a private limited company 13 November 2009
CONNOT - N/A 13 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
RESOLUTIONS - N/A 03 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2009
MISC - Miscellaneous document 03 September 2009
CAP-SS - N/A 03 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
363s - Annual Return 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 29 May 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2001
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1997
123 - Notice of increase in nominal capital 07 May 1997
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
169 - Return by a company purchasing its own shares 18 April 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 20 May 1996
287 - Change in situation or address of Registered Office 18 October 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 07 October 1994
288 - N/A 07 October 1994
288 - N/A 19 May 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 22 August 1993
AUD - Auditor's letter of resignation 18 May 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1993
363s - Annual Return 25 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
288 - N/A 05 April 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 27 November 1991
363a - Annual Return 05 June 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 April 1991
MEM/ARTS - N/A 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
CERT7 - Re-registration of a company from private to public with a change of name 01 August 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 01 August 1990
BS - Balance sheet 01 August 1990
AUDS - Auditor's statement 01 August 1990
AUDR - Auditor's report 01 August 1990
MAR - Memorandum and Articles - used in re-registration 01 August 1990
43(3) - Application by a private company for re-registration as a public company 01 August 1990
AA - Annual Accounts 18 June 1990
288 - N/A 21 February 1990
395 - Particulars of a mortgage or charge 20 January 1990
RESOLUTIONS - N/A 04 January 1990
395 - Particulars of a mortgage or charge 28 December 1989
395 - Particulars of a mortgage or charge 28 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1989
395 - Particulars of a mortgage or charge 13 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 15 September 1989
288 - N/A 15 September 1989
288 - N/A 14 April 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 03 March 1988
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
RESOLUTIONS - N/A 30 September 1987
288 - N/A 22 September 1987
363 - Annual Return 04 December 1986
288 - N/A 15 November 1986
AA - Annual Accounts 28 October 1986
288 - N/A 12 August 1986
MISC - Miscellaneous document 28 November 1930

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 08 May 2018 Fully Satisfied

N/A

A registered charge 10 November 2016 Fully Satisfied

N/A

A registered charge 18 March 2014 Fully Satisfied

N/A

Debenture 23 August 2012 Fully Satisfied

N/A

Composite guarantee and debenture 24 October 2011 Fully Satisfied

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Mortgage debenture 17 November 2009 Fully Satisfied

N/A

Composite all assets guarantee and debenture 28 June 2006 Fully Satisfied

N/A

All asset debenture 04 February 2004 Fully Satisfied

N/A

Deed of ariation 30 December 1989 Fully Satisfied

N/A

Mortgage debenture 13 December 1989 Fully Satisfied

N/A

Mortgage deed 03 December 1989 Fully Satisfied

N/A

Debenture 04 October 1989 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.