GRIFFIN MILL GARAGES LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YE

Company number 00708095
Status Active
Incorporation Date 15 November 1961
Company Type Private Limited Company
Address UPPER BOAT, PONTYPRIDD, CF37 5YE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of GRIFFIN MILL GARAGES LIMITED are www.griffinmillgarages.co.uk, and www.griffin-mill-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Cardiff Queen Street Rail Station is 8.2 miles; to Cardiff Central Rail Station is 8.3 miles; to Bargoed Rail Station is 8.4 miles; to Cwmbach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Mill Garages Limited is a Private Limited Company. The company registration number is 00708095. Griffin Mill Garages Limited has been working since 15 November 1961. The present status of the company is Active. The registered address of Griffin Mill Garages Limited is Upper Boat Pontypridd Cf37 5ye. . SMITH, Rhiannon is a Secretary of the company. BAGNALL, Timothy Raymond is a Director of the company. TAKAHASHI, Kazuho is a Director of the company. Secretary GRIFFIN, Jane Elizabeth has been resigned. Secretary GRIFFIN, Mary Jane has been resigned. Director BUNNEY, Jeffrey has been resigned. Director GRIFFIN, Clive Anthony Morgan has been resigned. Director GRIFFIN, Colin Morgan has been resigned. Director GRIFFIN, Jane Elizabeth has been resigned. Director GRIFFIN, Mary Jane has been resigned. Director GRIFFIN, Sian has been resigned. Director GRIFFIN, Thomas Reginald Clive has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SMITH, Rhiannon
Appointed Date: 19 December 2014

Director
BAGNALL, Timothy Raymond
Appointed Date: 04 December 2014
60 years old

Director
TAKAHASHI, Kazuho
Appointed Date: 10 March 2015
72 years old

Resigned Directors

Secretary
GRIFFIN, Jane Elizabeth
Resigned: 18 October 1999

Secretary
GRIFFIN, Mary Jane
Resigned: 04 December 2014
Appointed Date: 18 October 1999

Director
BUNNEY, Jeffrey
Resigned: 03 September 2012
Appointed Date: 01 January 2006
55 years old

Director
GRIFFIN, Clive Anthony Morgan
Resigned: 04 December 2014
Appointed Date: 18 October 1999
58 years old

Director
GRIFFIN, Colin Morgan
Resigned: 18 October 1999
98 years old

Director
GRIFFIN, Jane Elizabeth
Resigned: 18 October 1999
91 years old

Director
GRIFFIN, Mary Jane
Resigned: 04 December 2014
91 years old

Director
GRIFFIN, Sian
Resigned: 04 December 2014
Appointed Date: 11 April 2014
56 years old

Director
GRIFFIN, Thomas Reginald Clive
Resigned: 04 December 2014
93 years old

Persons With Significant Control

Vt Holdings Co. Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFIN MILL GARAGES LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 15 August 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,150

11 Mar 2015
Appointment of Mr Kazuho Takahashi as a director on 10 March 2015
...
... and 126 more events
07 Apr 1978
Accounts made up to 31 October 1976
10 Aug 1977
Accounts made up to 31 October 1975
31 Oct 1974
Accounts made up to 31 October 1974
31 Oct 1973
Accounts made up to 31 October 2073
15 Nov 1961
Incorporation

GRIFFIN MILL GARAGES LIMITED Charges

4 September 2012
Mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Land and buildings k/a griffin mill garages upper boat…
14 August 2012
Deed of charge over credit balances
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 April 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part of units A7 and A8 treforest…
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a griffin mill garage upper boat pontypridd.
21 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 23 March 2012
Persons entitled: A G Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 1994
Legal mortgage
Delivered: 6 September 1994
Status: Satisfied on 26 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H-land lying to the north east side of nash road newport…
27 November 1992
Used vehicle charge
Delivered: 1 December 1992
Status: Satisfied on 5 April 2012
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any) in any (1) used cars to which h m…
2 April 1992
Charge
Delivered: 3 April 1992
Status: Satisfied on 5 April 2012
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any vehicle…
2 August 1983
Charge
Delivered: 3 August 1983
Status: Satisfied on 13 September 2002
Persons entitled: Forward Trust Limited.
Description: Floating charge on the undertaking and all property present…
12 January 1983
Mortgage debenture
Delivered: 13 March 1983
Status: Satisfied on 13 September 2002
Persons entitled: Lombard North Central Limited
Description: Floating charge over stocks of new volvo cars and…
24 October 1980
Mortgage
Delivered: 28 October 1980
Status: Satisfied on 13 September 2002
Persons entitled: United Dominion Trust Limited
Description: Mortgage over the volvo cars listed on doc M53 & the…
22 September 1980
Legal mortgage
Delivered: 8 October 1980
Status: Satisfied on 3 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the road leading from ogmore by…
1 November 1978
Mortgage debenture
Delivered: 7 November 1978
Status: Satisfied on 3 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on undertaking and all property and…