About

Registered Number: 01786962
Date of Incorporation: 30/01/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: WISE & CO, Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 1984, Griffin Glasshouses Ltd has its registered office in Farnham, Surrey, it's status is listed as "Active". 1-10 people work at this company. Griffin, Peter David James, Lane, Linda Michele, Smith, Paul Anthony, Griffin, David Owen Nicholas, Griffin, Jean are listed as directors of this business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Peter David James 13 October 2014 - 1
LANE, Linda Michele 01 May 2007 - 1
SMITH, Paul Anthony 01 September 2003 - 1
GRIFFIN, David Owen Nicholas N/A 21 February 2012 1
GRIFFIN, Jean N/A 21 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 31 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 October 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 November 2015
SH06 - Notice of cancellation of shares 24 June 2015
SH03 - Return of purchase of own shares 05 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 23 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 14 October 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 18 November 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 07 February 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 16 March 2001
287 - Change in situation or address of Registered Office 28 February 2001
363s - Annual Return 23 January 2001
287 - Change in situation or address of Registered Office 19 June 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 02 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 21 February 1994
363a - Annual Return 21 February 1994
363s - Annual Return 15 January 1993
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 11 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 25 November 1991
363(287) - N/A 25 November 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 17 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
395 - Particulars of a mortgage or charge 09 October 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 30 January 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.