GRIFFITHS & NIELSEN LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 01201146
Status Active
Incorporation Date 21 February 1975
Company Type Private Limited Company
Address BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 30 November 2015; Appointment of Timothy Lewis as a director on 5 July 2016. The most likely internet sites of GRIFFITHS & NIELSEN LIMITED are www.griffithsnielsen.co.uk, and www.griffiths-nielsen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffiths Nielsen Limited is a Private Limited Company. The company registration number is 01201146. Griffiths Nielsen Limited has been working since 21 February 1975. The present status of the company is Active. The registered address of Griffiths Nielsen Limited is Barttelot Court Barttelot Road Horsham West Sussex Rh12 1dq. . GRIFFITHS, Giles Christopher Richard is a Secretary of the company. GRIFFITHS, Giles Christopher Richard is a Director of the company. HARRIS, Stephen Elwyn is a Director of the company. HOWARTH, Alan Miles is a Director of the company. LEWIS, Timothy is a Director of the company. Secretary GRIFFITHS, Graham Ernest has been resigned. Director CAREY, Gillian Margaret has been resigned. Director GRIFFITHS, Graham Ernest has been resigned. Director GRIFFITHS, Jean Daphne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GRIFFITHS, Giles Christopher Richard
Appointed Date: 09 May 2006

Director
GRIFFITHS, Giles Christopher Richard
Appointed Date: 25 May 1995
59 years old

Director
HARRIS, Stephen Elwyn
Appointed Date: 05 July 2016
63 years old

Director
HOWARTH, Alan Miles
Appointed Date: 07 August 2013
77 years old

Director
LEWIS, Timothy
Appointed Date: 05 July 2016
55 years old

Resigned Directors

Secretary
GRIFFITHS, Graham Ernest
Resigned: 09 May 2006

Director
CAREY, Gillian Margaret
Resigned: 27 May 2009
Appointed Date: 31 May 2002
74 years old

Director
GRIFFITHS, Graham Ernest
Resigned: 09 May 2006
94 years old

Director
GRIFFITHS, Jean Daphne
Resigned: 21 February 2002
91 years old

Persons With Significant Control

Grifiths And Nielsen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFITHS & NIELSEN LIMITED Events

14 Mar 2017
Confirmation statement made on 19 February 2017 with updates
12 Jul 2016
Full accounts made up to 30 November 2015
06 Jul 2016
Appointment of Timothy Lewis as a director on 5 July 2016
06 Jul 2016
Appointment of Stephen Elwyn Harris as a director on 5 July 2016
23 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,000

...
... and 96 more events
23 Mar 1987
Full accounts made up to 30 November 1985

23 Mar 1987
Return made up to 13/03/87; full list of members

08 Jan 1987
Company name changed griffiths & nielsen plastics lim ited\certificate issued on 08/01/87
01 Jul 1986
Secretary resigned;new secretary appointed

21 Feb 1975
Certificate of incorporation

GRIFFITHS & NIELSEN LIMITED Charges

14 May 2014
Charge code 0120 1146 0009
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a warehouse C5 of the si group site slinfold…
14 May 2014
Charge code 0120 1146 0008
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a warehouse C5 of the si group site slinfold…
15 July 2011
Legal mortgage
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings k/a warehouse C5 of the…
15 July 2011
Legal mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings k/a warehouse C5 of the…
27 November 2009
Debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2005
All assets debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1994
Fixed equitable charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge all debts the subject of an…
24 November 1992
Charge
Delivered: 25 November 1992
Status: Satisfied on 1 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 December 1981
Charge
Delivered: 4 December 1981
Status: Satisfied on 22 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…