Company number 00222595
Status Active
Incorporation Date 17 June 1927
Company Type Private Limited Company
Address THOMAS STREET, WOLVERHAMPTON, WV2 4BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Termination of appointment of Simon Charles Dix as a secretary on 4 April 2016. The most likely internet sites of ARTHUR M.GRIFFITHS & SON LIMITED are www.arthurmgriffithsson.co.uk, and www.arthur-m-griffiths-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and four months. Arthur M Griffiths Son Limited is a Private Limited Company.
The company registration number is 00222595. Arthur M Griffiths Son Limited has been working since 17 June 1927.
The present status of the company is Active. The registered address of Arthur M Griffiths Son Limited is Thomas Street Wolverhampton Wv2 4by. . WILDSMITH, Gary is a Secretary of the company. DIX, Simon Charles is a Director of the company. GREEN, Richard John is a Director of the company. WALSH, Maurice James is a Director of the company. WILDSMITH, Gary James is a Director of the company. Secretary DIX, Simon Charles has been resigned. Secretary GRIFFITHS, Alan Dudley has been resigned. Secretary GRIFFITHS, Harry Marmaduke has been resigned. Director BROMLEY, Diana Mary has been resigned. Director GRIFFITHS, Alan Dudley has been resigned. Director GRIFFITHS, Harry Marmaduke has been resigned. Director GUTTERIDGE, Robert Clive has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard John Green
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mr Simon Charles Dix
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
Mr Maurice James Walsh
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mr Gary James Wildsmith
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Amg Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARTHUR M.GRIFFITHS & SON LIMITED Events
10 Oct 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
13 Jul 2016
Termination of appointment of Simon Charles Dix as a secretary on 4 April 2016
13 Jul 2016
Appointment of Gary Wildsmith as a secretary on 4 April 2016
24 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
...
... and 84 more events
18 Sep 1987
Accounts for a medium company made up to 31 March 1987
18 Sep 1987
Return made up to 26/08/87; no change of members
18 Nov 1986
Accounts for a medium company made up to 31 March 1986
28 Aug 1986
Annual return made up to 15/08/86
17 Jun 1927
Certificate of incorporation
7 May 2015
Charge code 0022 2595 0003
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold land known as thomas…
9 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied
on 10 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 380 prestwood…
8 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at thomas street wolverhampton west…