About

Registered Number: 01845474
Date of Incorporation: 04/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 9 Walton Road District 15, Pattinson North Ind. Est., Washington, Tyne And Wear, NE38 8QA

 

Griffith Textile Machines Ltd was founded on 04 September 1984 with its registered office in Washington, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 9 directors listed as Evans, Elaine Ann, Clarke, Christopher Urquhart, Grabham, Neil Stanley, Turnbull, Philip John, Watson, Carole Lisa, Arnoys, Germain Gustave Henri Noel, Beauduin, Charles Lambert Marie Francois Gylain, Griffiths, Peter John, Kemp, Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.