D E GRIFFITHS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 2EJ

Company number 00505902
Status Active
Incorporation Date 25 March 1952
Company Type Private Limited Company
Address 17-19 BLOCK A FRUIT MARKET, EDGE LANE, LIVERPOOL, L13 2EJ
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 400 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of D E GRIFFITHS LIMITED are www.degriffiths.co.uk, and www.d-e-griffiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. D E Griffiths Limited is a Private Limited Company. The company registration number is 00505902. D E Griffiths Limited has been working since 25 March 1952. The present status of the company is Active. The registered address of D E Griffiths Limited is 17 19 Block A Fruit Market Edge Lane Liverpool L13 2ej. The company`s financial liabilities are £56.6k. It is £13.62k against last year. And the total assets are £37.95k, which is £-47.8k against last year. KENNY, Raymond is a Director of the company. YOUDS, Catherine Alexandra Mary is a Director of the company. Secretary GRIFFITHS, Mary Josephine has been resigned. Secretary HUXLEY, Margaret Elizabeth Bernadette has been resigned. Director DICKINSON, Robert Joseph has been resigned. Director GRIFFITHS, Angela has been resigned. Director GRIFFITHS, Mary Josephine has been resigned. Director GRIFFITHS, Pauline Mary has been resigned. Director GRIFFITHS, Philip John has been resigned. Director HUXLEY, Margaret Elizabeth Bernadette has been resigned. Director JONES, Leslie has been resigned. Director TURNER, Steven has been resigned. The company operates in "Wholesale of flowers and plants".


d e griffiths Key Finiance

LIABILITIES £56.6k
+31%
CASH n/a
TOTAL ASSETS £37.95k
-56%
All Financial Figures

Current Directors

Director
KENNY, Raymond
Appointed Date: 17 May 1994
63 years old

Director
YOUDS, Catherine Alexandra Mary
Appointed Date: 01 January 1993
62 years old

Resigned Directors

Secretary
GRIFFITHS, Mary Josephine
Resigned: 01 January 1993

Secretary
HUXLEY, Margaret Elizabeth Bernadette
Resigned: 29 August 2008
Appointed Date: 01 January 1993

Director
DICKINSON, Robert Joseph
Resigned: 26 May 2000
Appointed Date: 01 January 1993
90 years old

Director
GRIFFITHS, Angela
Resigned: 18 May 1993
88 years old

Director
GRIFFITHS, Mary Josephine
Resigned: 18 May 1993
120 years old

Director
GRIFFITHS, Pauline Mary
Resigned: 18 May 1993
95 years old

Director
GRIFFITHS, Philip John
Resigned: 31 December 1994
90 years old

Director
HUXLEY, Margaret Elizabeth Bernadette
Resigned: 29 August 2008
Appointed Date: 01 January 1993
68 years old

Director
JONES, Leslie
Resigned: 06 February 1998
Appointed Date: 01 January 1993
91 years old

Director
TURNER, Steven
Resigned: 20 June 1997
Appointed Date: 01 January 1993
71 years old

D E GRIFFITHS LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 December 2016
18 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 400

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 400

10 Jun 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
26 Nov 1987
Full accounts made up to 31 December 1986

26 Nov 1987
Return made up to 29/04/87; full list of members

10 Mar 1987
Accounting reference date notified as 31/12

21 Nov 1986
Full accounts made up to 31 December 1985

21 Nov 1986
Return made up to 23/07/86; full list of members

D E GRIFFITHS LIMITED Charges

16 February 1984
Charge
Delivered: 23 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…