Based in Washington in Tyne And Wear, Griffith Textile Machines Ltd was registered on 04 September 1984, it's status is listed as "Active". Griffith Textile Machines Ltd has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Christopher Urquhart | 31 January 2012 | - | 1 |
GRABHAM, Neil Stanley | 02 August 2010 | - | 1 |
TURNBULL, Philip John | 02 August 2010 | - | 1 |
WATSON, Carole Lisa | 01 March 2013 | - | 1 |
ARNOYS, Germain Gustave Henri Noel | 05 June 2007 | 02 August 2010 | 1 |
BEAUDUIN, Charles Lambert Marie Francois Gylain | 05 June 2007 | 02 August 2010 | 1 |
GRIFFITHS, Peter John | 01 December 2005 | 05 June 2007 | 1 |
KEMP, Sandra | 01 October 1998 | 05 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Elaine Ann | 02 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 October 2019 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 30 May 2017 | |
RP04CS01 - N/A | 21 March 2017 | |
RESOLUTIONS - N/A | 15 March 2017 | |
AP01 - Appointment of director | 09 March 2017 | |
AP01 - Appointment of director | 09 March 2017 | |
MR04 - N/A | 27 February 2017 | |
RESOLUTIONS - N/A | 24 February 2017 | |
RP04AP01 - N/A | 23 January 2017 | |
CS01 - N/A | 24 October 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
MR01 - N/A | 11 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 20 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2014 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AP01 - Appointment of director | 28 August 2012 | |
1.4 - Notice of completion of voluntary arrangement | 30 January 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 27 September 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 12 May 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AP03 - Appointment of secretary | 16 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
TM02 - Termination of appointment of secretary | 16 August 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
RESOLUTIONS - N/A | 12 August 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 13 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
AA - Annual Accounts | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
363a - Annual Return | 05 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
AA - Annual Accounts | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363a - Annual Return | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 25 October 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 22 October 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 25 October 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
RESOLUTIONS - N/A | 13 December 2000 | |
MEM/ARTS - N/A | 13 December 2000 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 27 October 2000 | |
363s - Annual Return | 22 October 1999 | |
AA - Annual Accounts | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
RESOLUTIONS - N/A | 02 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1998 | |
AA - Annual Accounts | 20 October 1997 | |
363s - Annual Return | 20 October 1997 | |
363s - Annual Return | 05 November 1996 | |
AA - Annual Accounts | 17 October 1996 | |
RESOLUTIONS - N/A | 25 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1996 | |
123 - Notice of increase in nominal capital | 25 September 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 24 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1995 | |
RESOLUTIONS - N/A | 26 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1994 | |
123 - Notice of increase in nominal capital | 26 October 1994 | |
363s - Annual Return | 26 October 1994 | |
AA - Annual Accounts | 29 September 1994 | |
CERTNM - Change of name certificate | 14 December 1993 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 11 November 1993 | |
287 - Change in situation or address of Registered Office | 11 November 1992 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 05 November 1992 | |
395 - Particulars of a mortgage or charge | 23 September 1992 | |
RESOLUTIONS - N/A | 18 November 1991 | |
RESOLUTIONS - N/A | 18 November 1991 | |
RESOLUTIONS - N/A | 18 November 1991 | |
AA - Annual Accounts | 13 November 1991 | |
363b - Annual Return | 01 November 1991 | |
363(287) - N/A | 01 November 1991 | |
288 - N/A | 16 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1991 | |
AA - Annual Accounts | 05 November 1990 | |
363 - Annual Return | 05 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1990 | |
RESOLUTIONS - N/A | 04 January 1990 | |
AA - Annual Accounts | 02 November 1989 | |
363 - Annual Return | 02 November 1989 | |
288 - N/A | 21 February 1989 | |
288 - N/A | 15 December 1988 | |
AA - Annual Accounts | 11 November 1988 | |
363 - Annual Return | 11 November 1988 | |
363 - Annual Return | 16 November 1987 | |
AA - Annual Accounts | 05 November 1987 | |
AA - Annual Accounts | 12 August 1986 | |
363 - Annual Return | 12 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2015 | Fully Satisfied |
N/A |
Chattels mortgage | 13 June 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 19 May 2005 | Fully Satisfied |
N/A |
Legal charge | 09 October 2001 | Fully Satisfied |
N/A |
Debenture | 28 September 2001 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 13 September 2001 | Fully Satisfied |
N/A |
Legal charge | 22 September 1992 | Fully Satisfied |
N/A |