About

Registered Number: 01141078
Date of Incorporation: 23/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: 39 Castle Row, Canterbury, Kent, CT1 2QY

 

Based in Kent, P.B. Griffith Ltd was setup in 1973, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITH, Joyce N/A - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 November 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AR01 - Annual Return 24 January 2013
RESOLUTIONS - N/A 10 January 2013
SH08 - Notice of name or other designation of class of shares 10 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 25 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 13 January 2005
AA - Annual Accounts 07 December 2004
363a - Annual Return 04 February 2004
AA - Annual Accounts 30 July 2003
363a - Annual Return 04 February 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
363a - Annual Return 31 January 2001
AA - Annual Accounts 16 November 2000
395 - Particulars of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 19 June 2000
363a - Annual Return 28 January 2000
AA - Annual Accounts 23 August 1999
363a - Annual Return 06 January 1999
395 - Particulars of a mortgage or charge 28 October 1998
395 - Particulars of a mortgage or charge 28 October 1998
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 10 December 1997
363a - Annual Return 24 January 1997
395 - Particulars of a mortgage or charge 28 October 1996
AA - Annual Accounts 24 October 1996
363x - Annual Return 25 January 1996
AA - Annual Accounts 27 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
363x - Annual Return 30 January 1995
AA - Annual Accounts 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
363x - Annual Return 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 30 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1993
AA - Annual Accounts 26 February 1993
353 - Register of members 14 January 1993
363x - Annual Return 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 27 January 1992
288 - N/A 12 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 07 January 1991
AA - Annual Accounts 08 May 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 27 December 1989
AA - Annual Accounts 21 June 1989
288 - N/A 05 June 1989
AUD - Auditor's letter of resignation 25 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1989
363 - Annual Return 20 March 1989
287 - Change in situation or address of Registered Office 31 January 1989
288 - N/A 31 January 1989
395 - Particulars of a mortgage or charge 07 December 1988
288 - N/A 24 March 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
395 - Particulars of a mortgage or charge 11 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2001 Outstanding

N/A

Legal charge 19 September 2000 Fully Satisfied

N/A

Legal charge 12 June 2000 Outstanding

N/A

Legal charge 19 October 1998 Outstanding

N/A

Legal charge 19 October 1998 Outstanding

N/A

Legal charge 24 June 1998 Outstanding

N/A

Legal charge 18 October 1996 Outstanding

N/A

Legal charge 26 October 1995 Outstanding

N/A

Floating charge 11 December 1989 Fully Satisfied

N/A

Legal charge 24 November 1988 Fully Satisfied

N/A

Legal charge 09 October 1986 Fully Satisfied

N/A

Legal charge 02 December 1985 Fully Satisfied

N/A

Legal charge 01 May 1984 Fully Satisfied

N/A

Legal charge 06 April 1983 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Legal charge 07 September 1981 Fully Satisfied

N/A

Legal charge 03 April 1980 Fully Satisfied

N/A

Charge 01 November 1979 Fully Satisfied

N/A

Legal charge 19 January 1979 Fully Satisfied

N/A

Charge 29 November 1978 Fully Satisfied

N/A

A registered charge 27 October 1978 Fully Satisfied

N/A

Legal charge 15 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.