P.B. GRIFFITH LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 2QY

Company number 01141078
Status Active
Incorporation Date 23 October 1973
Company Type Private Limited Company
Address 39 CASTLE ROW, CANTERBURY, KENT, CT1 2QY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location Camburgh House New Dover Road Canterbury Kent CT1 3DN; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of P.B. GRIFFITH LIMITED are www.pbgriffith.co.uk, and www.p-b-griffith.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. P B Griffith Limited is a Private Limited Company. The company registration number is 01141078. P B Griffith Limited has been working since 23 October 1973. The present status of the company is Active. The registered address of P B Griffith Limited is 39 Castle Row Canterbury Kent Ct1 2qy. . GRIFFITH, Joyce is a Secretary of the company. GRIFFITH, Joyce is a Director of the company. GRIFFITH, Paul Bradley is a Director of the company. Director WILLIAMS, Dennis Thomas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
GRIFFITH, Joyce

83 years old

Director

Resigned Directors

Director
WILLIAMS, Dennis Thomas
Resigned: 09 December 1993
95 years old

Persons With Significant Control

Joyce Griffith
Notified on: 31 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Bradley Griffith
Notified on: 31 December 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.B. GRIFFITH LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2017
Register(s) moved to registered inspection location Camburgh House New Dover Road Canterbury Kent CT1 3DN
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,250

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
24 Mar 1988
New director appointed

29 Feb 1988
Return made up to 31/12/87; full list of members

11 Nov 1986
Full accounts made up to 5 April 1986

11 Nov 1986
Return made up to 21/10/86; full list of members

11 Oct 1986
Particulars of mortgage/charge

P.B. GRIFFITH LIMITED Charges

13 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 st. Georges road sandwich kent.
19 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 15 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 29 reed avenue canterbury kent.
12 June 2000
Legal charge
Delivered: 19 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 3 laburnum lane, sturry, canterbury kent…
19 October 1998
Legal charge
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91 ospringe road faversham kent.
19 October 1998
Legal charge
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 123 st mary's road faversham kent.
24 June 1998
Legal charge
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Raywood bungalow pluckley road charing kent part t/n…
18 October 1996
Legal charge
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 church street whitstable kent t/n-K568404.
26 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 east street faversham kent t/n K382763.
11 December 1989
Floating charge
Delivered: 27 December 1989
Status: Satisfied on 22 January 1994
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…
24 November 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 3 May 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of bridge road…
9 October 1986
Legal charge
Delivered: 11 October 1986
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of marlowe avenue…
2 December 1985
Legal charge
Delivered: 6 December 1985
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: 5 castle street and land & bldgs on the north-east side of…
1 May 1984
Legal charge
Delivered: 10 May 1984
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the north of high street bridge…
6 April 1983
Legal charge
Delivered: 21 April 1983
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land at the junction of st radigunds street and…
18 November 1982
Legal charge
Delivered: 25 November 1982
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings at east star farm, chilham…
7 September 1981
Legal charge
Delivered: 10 September 1981
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south east side of knotts…
3 April 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: 28/30 tile kiln hill, blean, canterbury, kent.
1 November 1979
Charge
Delivered: 6 November 1979
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H 36 the hill, littlebourne, canterbury, yew tree house…
19 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Land to the rear of the oast, st.lawrence forstal…
29 November 1978
Charge
Delivered: 4 December 1978
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Land and garages situate in st.peters lane, canterbury…
27 October 1978
A registered charge
Delivered: 27 October 1978
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
15 September 1978
Legal charge
Delivered: 22 September 1978
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: The oast, st. Lawrence forstal, canterbury, kent.