GRIFFIN-WOODHOUSE LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 7AR

Company number 00852771
Status Active
Incorporation Date 28 June 1965
Company Type Private Limited Company
Address HEAD OFFICE, WOODS LANE, CRADLEY HEATH, WEST MIDLANDS, B64 7AR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 200 . The most likely internet sites of GRIFFIN-WOODHOUSE LIMITED are www.griffinwoodhouse.co.uk, and www.griffin-woodhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Griffin Woodhouse Limited is a Private Limited Company. The company registration number is 00852771. Griffin Woodhouse Limited has been working since 28 June 1965. The present status of the company is Active. The registered address of Griffin Woodhouse Limited is Head Office Woods Lane Cradley Heath West Midlands B64 7ar. . TIMMINGTON, Joanne Stephaney is a Secretary of the company. TIMMINGTON, David James is a Director of the company. TIMMINGTON, David is a Director of the company. TIMMINGTON, Joanne Stephaney is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
TIMMINGTON, David James
Appointed Date: 01 August 1997
52 years old

Director
TIMMINGTON, David

79 years old

Director

Persons With Significant Control

Mr David Timmington
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Joanne Stephaney Timmington
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David James Timmington
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GRIFFIN-WOODHOUSE LIMITED Events

16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200

22 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Satisfaction of charge 3 in full
...
... and 70 more events
10 Mar 1988
Accounts for a medium company made up to 31 December 1986

05 Feb 1988
Secretary resigned;director resigned

10 Oct 1986
Return made up to 19/09/86; full list of members

20 Sep 1986
Accounts for a medium company made up to 31 December 1985

28 Jun 1965
Incorporation

GRIFFIN-WOODHOUSE LIMITED Charges

10 November 2003
Debenture
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Deposit agreement to secure own liabilities
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 October 1983
Legal charge
Delivered: 14 November 1983
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H corona offices, woods lane, cradley heath, warley, west…
18 September 1979
Guarantee & debenture
Delivered: 24 September 1979
Status: Satisfied on 13 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed or floating charges on undertaking and all property…
30 June 1972
Legal charge
Delivered: 14 July 1972
Status: Satisfied on 7 December 2005
Persons entitled: Barclays Bank PLC
Description: Progress works, works lane, cradey heath warley, worcs.