Company NameD.E. Griffiths (Butchers) Limited
Company StatusActive
Company Number01632218
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr David Ernest Griffiths
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address68/72 Bebington Road
New Ferry
Wirral
CH62 5BH
Wales
Director NameMrs Margaret Jean Griffiths
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address68/72 Bebington Road
New Ferry
Wirral
CH62 5BH
Wales
Secretary NameMrs Margaret Jean Griffiths
NationalityBritish
StatusCurrent
Appointed26 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68/72 Bebington Road
New Ferry
Wirral
CH62 5BH
Wales
Director NameMs Fiona Jane Griffiths
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleButcher
Country of ResidenceEngland
Correspondence Address37 Withert Avenue Higher Bebington
Wirral
Merseyside
CH63 5NE
Wales
Director NameMr David John Griffiths
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 1999)
RoleButcher
Correspondence Address68-72 Bebington Road
Birkenhead
Merseyside
L42 6PX
Director NameMr Andrew Mark Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 12 months after company formation)
Appointment Duration30 years, 7 months (resigned 01 December 2021)
RoleButcher
Correspondence Address71 Holmville Road
Higher Bebington
Wirral
CH63 2PX
Wales

Contact

Websitewww.meggriffiths.com

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45 at £1Mr David Ernest Griffiths
45.00%
Ordinary
45 at £1Mrs Margaret Jean Griffiths
45.00%
Ordinary
10 at £1Mr Andrew Mark Griffiths
10.00%
Ordinary

Financials

Year2014
Net Worth£21,653
Cash£128,064
Current Liabilities£157,313

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

14 December 1983Delivered on: 3 January 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 March 2008Director and secretary's change of particulars / margaret griffiths / 12/02/2008 (1 page)
13 March 2008Director's change of particulars / david griffiths / 12/02/2008 (1 page)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Director's change of particulars / david griffiths / 12/02/2008 (1 page)
13 March 2008Director and secretary's change of particulars / margaret griffiths / 12/02/2008 (1 page)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Director and secretary's change of particulars / margaret griffiths / 12/02/2008 (1 page)
13 March 2008Director and secretary's change of particulars / margaret griffiths / 12/02/2008 (1 page)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (3 pages)
10 March 2005Return made up to 28/02/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 March 2003Return made up to 28/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Return made up to 28/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 April 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Director's particulars changed (1 page)
2 April 1999Return made up to 28/02/99; no change of members (4 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Return made up to 28/02/99; no change of members (4 pages)
2 April 1999Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
9 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
9 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)