About

Registered Number: 05870088
Date of Incorporation: 07/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 6 Thompson Fold, Lupton, Carnforth, Lancashire, LA6 2PP,

 

Based in Carnforth in Lancashire, R. T. Griffin Ltd was setup in 2006. The companies director is listed as Griffin, Raymond Thomas in the Companies House registry. 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
GRIFFIN, Raymond Thomas 28 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 07 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 06 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 26 July 2015
CH01 - Change of particulars for director 26 July 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 August 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 12 September 2007
RESOLUTIONS - N/A 01 February 2007
395 - Particulars of a mortgage or charge 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
CERTNM - Change of name certificate 29 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
225 - Change of Accounting Reference Date 12 December 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.