Company NameGriffin Homes Limited
DirectorHoward Wilton De Grey Homer
Company StatusActive
Company Number01719102
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Howard Wilton De Grey Homer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameJohn Montague Nicholson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleButcher
Correspondence AddressTegman
Curzon Park North
Chester
CH4 8AR
Wales
Secretary NameMr Howard Wilton De Grey Homer
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Gresford
Wrexham
Clwyd
Secretary NameSusan Carmel De Grey Homer
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2010)
RoleCompany Director
Correspondence AddressStation House
Gresford
Wrexham
LL12 8RH
Wales

Contact

Telephone01978 853338
Telephone regionWrexham

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.5k at £1Howard Walton De Grey Homer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,665
Cash£26,944
Current Liabilities£438,199

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 August 2001Delivered on: 5 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plots 1 and 2 the woodlands chester road gresford wrexham t/n WA963646.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 March 2001Delivered on: 5 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as plots 1 and 2 the woodlands, chester road, gresford, wrexham t/n WA963646. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying to the north east of bryn emlyn - known as - bryn awel pentre halkyn holywell t/no: WA889234. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 October 1998Delivered on: 22 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at rossett hall farm chester road rossett wrexham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 January 1992Delivered on: 24 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 December 1986Delivered on: 9 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold kings croft kings mills road wrexham clwyd and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1986Delivered on: 9 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from gresford construction company limited to the chargee on any account whatsoever.
Particulars: F/Hold kings croft, kings mills road, wrexham clwyd and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1986Delivered on: 22 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/as land containing 4.638 acres or thereabouts at nantygaer llaymore. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 2004Delivered on: 20 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining and to the rear of 146 mancot lane, mancot. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2003Delivered on: 2 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 park avenue wrexham t/no CYM98414. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2003Delivered on: 2 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 & 2 melyd avenue johnstown wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2003Delivered on: 9 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at brookside halkyn road flint. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 1986Delivered on: 21 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become from gresford construction company limited to the chargee.
Particulars: F/Hold land comprising 4.638 acres at gresford road llay wrexham clwyd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 28 December 2022 (11 pages)
29 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
5 January 2023Confirmation statement made on 1 December 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 29 December 2021 (11 pages)
7 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 29 December 2020 (12 pages)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Total exemption full accounts made up to 30 December 2019 (12 pages)
3 February 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,501
(3 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,501
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,501
(3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,501
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8,501
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8,501
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from C/O Morris & Co Chartered Accountants 1 Heritage Court, Lower Bridge Street Chester CH1 1RD England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O Morris & Co Chartered Accountants 1 Heritage Court, Lower Bridge Street Chester CH1 1RD England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O Morris & Co Chartered Accountants 1 Heritage Court, Lower Bridge Street Chester CH1 1RD England on 4 January 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Howard Wilton De Grey Homer on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Howard Wilton De Grey Homer on 31 December 2009 (2 pages)
8 January 2010Termination of appointment of Susan De Grey Homer as a secretary (1 page)
8 January 2010Registered office address changed from Station House Gresford Wrexham LL12 8RH on 8 January 2010 (1 page)
8 January 2010Termination of appointment of Susan De Grey Homer as a secretary (1 page)
8 January 2010Registered office address changed from Station House Gresford Wrexham LL12 8RH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Station House Gresford Wrexham LL12 8RH on 8 January 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Registered office changed on 15/05/06 from: 37-43 white friars chester CH1 1QD (1 page)
15 May 2006Registered office changed on 15/05/06 from: 37-43 white friars chester CH1 1QD (1 page)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
22 November 2002£ ic 17002/8501 05/11/02 £ sr 8501@1=8501 (1 page)
22 November 2002£ ic 17002/8501 05/11/02 £ sr 8501@1=8501 (1 page)
13 November 2002Resolutions
  • RES13 ‐ Share contract 28/10/02
(1 page)
13 November 2002Resolutions
  • RES13 ‐ Share contract 28/10/02
(1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Return made up to 22/12/95; no change of members (4 pages)
18 February 1996Return made up to 22/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)