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.
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 |
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 |
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 |