Company NameGriffiths Groundworks Ltd
Company StatusActive
Company Number08927829
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew John Bowyer
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleGroundwork Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Director NameMr Michael John Griffiths
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Director NameMr Joseph Richard Griffiths
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(10 years after company formation)
Appointment Duration1 week, 2 days
RoleGroundwork Contractor
Country of ResidenceEngland
Correspondence AddressUnit 3, Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Director NameMr Christopher Michael Griffiths
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleGroundwork Contractor
Country of ResidenceEngland
Correspondence AddressUnit 3, Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Secretary NameMrs Claire Victoria Driver
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Queens Lane
Bromfield Industrial Estate
Mold
CH7 1NJ
Wales

Contact

Websitegriffithsgroundworksmold.co.uk

Location

Registered AddressUnit 3, Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Andrew John Bowyer
40.00%
Ordinary A
40 at £1Christopher Michael Griffiths
40.00%
Ordinary A
20 at £1Claire Griffiths
20.00%
Ordinary B

Financials

Year2014
Net Worth£498,051
Cash£470,523
Current Liabilities£718,774

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

2 November 2018Delivered on: 8 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 3 cambrian business park queens lane bromfield industrial estate mold flintshire.
Outstanding
30 October 2018Delivered on: 1 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
14 December 2019Confirmation statement made on 14 December 2019 with updates (3 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 November 2018Registered office address changed from Meadowbank House, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG to Unit 3, Cambrian Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1NJ on 29 November 2018 (1 page)
8 November 2018Registration of charge 089278290002, created on 2 November 2018 (33 pages)
1 November 2018Registration of charge 089278290001, created on 30 October 2018 (61 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 July 2016Secretary's details changed for Mrs Claire Victoria Griffiths on 8 July 2016 (1 page)
11 July 2016Secretary's details changed for Mrs Claire Victoria Griffiths on 8 July 2016 (1 page)
21 March 2016Director's details changed for Mr Andrew John Bowyer on 8 March 2015 (2 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Director's details changed for Mr Andrew John Bowyer on 8 March 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
22 March 2015Appointment of Mrs Claire Victoria Griffiths as a secretary on 7 March 2014 (2 pages)
22 March 2015Appointment of Mrs Claire Victoria Griffiths as a secretary on 7 March 2014 (2 pages)
22 March 2015Appointment of Mrs Claire Victoria Griffiths as a secretary on 7 March 2014 (2 pages)
4 May 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
4 May 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
31 March 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 100
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 100
(3 pages)
7 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)