About

Registered Number: 04565578
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 143 Burneside Road, Kendal, LA9 6EB,

 

Established in 2002, Purple Griffon Ltd have registered office in Kendal, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, James 17 October 2002 31 July 2004 1
RIMMER, David John 17 October 2002 31 July 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
PSC07 - N/A 18 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 02 May 2018
AAMD - Amended Accounts 08 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 08 June 2007
363a - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
225 - Change of Accounting Reference Date 03 July 2003
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.