About

Registered Number: 00900348
Date of Incorporation: 09/03/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: Trophy House, Leacon Road, Ashford, TN23 4TU,

 

Founded in 1967, Griffin & Brand (European) Ltd are based in Ashford, it has a status of "Active". We do not know the number of employees at the organisation. There are 8 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURGEON, Matthew Charles 23 March 2012 - 1
WEST, Michelle 14 March 1997 - 1
LYONS, Michael John N/A 07 September 2001 1
TURNER, Peter Robin 12 May 1994 27 June 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Debbie 19 June 2019 - 1
ELLIOTT, Joyce N/A 12 May 1994 1
ELLIOTT, Mark Andrew 06 February 1996 28 June 1996 1
INSUA-NAYA, Jesus 28 June 1996 19 June 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 May 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 16 January 2020
AD01 - Change of registered office address 05 August 2019
AP03 - Appointment of secretary 20 June 2019
TM02 - Termination of appointment of secretary 20 June 2019
PSC01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 28 July 2017
RESOLUTIONS - N/A 27 July 2017
CC04 - Statement of companies objects 27 July 2017
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 21 May 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 24 April 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 21 August 1996
287 - Change in situation or address of Registered Office 07 August 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
AUD - Auditor's letter of resignation 26 June 1996
363s - Annual Return 17 May 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
AA - Annual Accounts 25 January 1996
288 - N/A 04 September 1995
288 - N/A 04 September 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 04 November 1994
288 - N/A 05 October 1994
AUD - Auditor's letter of resignation 31 May 1994
287 - Change in situation or address of Registered Office 31 May 1994
363s - Annual Return 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
AA - Annual Accounts 29 September 1993
363b - Annual Return 15 July 1993
288 - N/A 09 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 15 October 1992
287 - Change in situation or address of Registered Office 21 September 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 18 October 1991
288 - N/A 12 August 1991
287 - Change in situation or address of Registered Office 23 July 1991
363a - Annual Return 23 July 1991
AUD - Auditor's letter of resignation 02 July 1991
AA - Annual Accounts 17 February 1991
AUD - Auditor's letter of resignation 02 November 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 28 September 1990
287 - Change in situation or address of Registered Office 12 June 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 14 July 1989
288 - N/A 02 June 1989
363 - Annual Return 04 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 November 1988
RESOLUTIONS - N/A 26 July 1988
123 - Notice of increase in nominal capital 26 July 1988
169 - Return by a company purchasing its own shares 17 March 1988
AA - Annual Accounts 11 February 1988
RESOLUTIONS - N/A 09 February 1988
288 - N/A 09 December 1987
288 - N/A 25 October 1987
363 - Annual Return 25 October 1987
RESOLUTIONS - N/A 16 October 1987
395 - Particulars of a mortgage or charge 06 August 1987
AA - Annual Accounts 21 April 1987
363 - Annual Return 29 May 1986
NEWINC - New incorporation documents 09 March 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.