Company NameGriffon Management Limited
DirectorsChristine Jane Wilson and Peter Saunders Dewar
Company StatusActive
Company Number02946337
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)
Previous NameAgentwell Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Christine Jane Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1994(6 days after company formation)
Appointment Duration29 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 High Street
Swinefleet
Goole
East Yorkshire
DN14 8AG
Secretary NameMrs Christine Jane Wilson
NationalityEnglish
StatusCurrent
Appointed13 July 1994(6 days after company formation)
Appointment Duration29 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 High Street
Swinefleet
Goole
East Yorkshire
DN14 8AG
Director NameDr Peter Saunders Dewar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(3 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sycamores Beach Road
St. Cyrus
Montrose
DD10 0BJ
Scotland
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressByeways
Saltergate Lane
Bamford Sheffield
South Yorkshire
S30 2BE
Director NameDavid Hugh Miles
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(6 days after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2004)
RoleCompany Director
Correspondence AddressHigh Bracken Hill
Chop Gate
Middlesbrough
Cleveland
TS9 7LL
Director NameStuart Anthony Bull
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2006)
RoleCo Director
Correspondence AddressHermitage South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegriffonmanagement.com
Telephone01904 620772
Telephone regionYork

Location

Registered AddressCommercial House Bridge Road
Stokesley
Middlesbrough
Cleveland
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Shareholders

6k at £1C.j. Wilson
50.00%
Ordinary
6k at £1P.s. Dewar
50.00%
Ordinary

Financials

Year2014
Net Worth£23,196
Cash£48,854
Current Liabilities£47,161

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

1 March 2002Delivered on: 2 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Doctor Peter Saunders Dewar on 27 January 2017 (2 pages)
11 July 2017Director's details changed for Doctor Peter Saunders Dewar on 27 January 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,016
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,016
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,016
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12,016
(6 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12,016
(6 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12,016
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Registered office address changed from Tower House Fishergate York YO10 4UA United Kingdom on 29 July 2013 (1 page)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Registered office address changed from Tower House Fishergate York YO10 4UA United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from Tower House Fishergate York North Yorkshire YO10 4AU on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Tower House Fishergate York North Yorkshire YO10 4AU on 11 July 2012 (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Christine Jane Wilson on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Doctor Peter Saunders Dewar on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Christine Jane Wilson on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Doctor Peter Saunders Dewar on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Doctor Peter Saunders Dewar on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Christine Jane Wilson on 7 July 2010 (2 pages)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 August 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 07/07/04; full list of members (9 pages)
23 July 2004Return made up to 07/07/04; full list of members (9 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 August 2003Return made up to 07/07/03; full list of members (9 pages)
9 August 2003Return made up to 07/07/03; full list of members (9 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 August 2002Return made up to 07/07/02; full list of members (9 pages)
23 August 2002Return made up to 07/07/02; full list of members (9 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
13 July 2000Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2000Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
10 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
18 August 1998Return made up to 07/07/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 07/07/98; full list of members (6 pages)
2 March 1998Return made up to 07/07/97; full list of members; amend (7 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Return made up to 07/07/97; full list of members; amend (7 pages)
13 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
3 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 December 1997Nc inc already adjusted 31/07/97 (1 page)
3 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 December 1997Nc inc already adjusted 31/07/97 (1 page)
3 December 1997Ad 31/07/97--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages)
3 December 1997Ad 31/07/97--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages)
10 November 1997Full accounts made up to 31 July 1997 (12 pages)
10 November 1997Full accounts made up to 31 July 1997 (12 pages)
8 August 1997Return made up to 07/07/97; full list of members (6 pages)
8 August 1997Return made up to 07/07/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 July 1996 (11 pages)
14 October 1996Full accounts made up to 31 July 1996 (11 pages)
12 August 1996Return made up to 07/07/96; no change of members (4 pages)
12 August 1996Return made up to 07/07/96; no change of members (4 pages)
16 February 1996Full accounts made up to 31 July 1995 (10 pages)
16 February 1996Full accounts made up to 31 July 1995 (10 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
27 June 1995Return made up to 07/07/95; full list of members (6 pages)
27 June 1995Return made up to 07/07/95; full list of members (6 pages)
6 August 1994Memorandum and Articles of Association (8 pages)
6 August 1994Memorandum and Articles of Association (8 pages)
7 July 1994Incorporation (10 pages)
7 July 1994Incorporation (10 pages)