Company NameBen Griffiths Farriers Limited
DirectorBen Griffiths
Company StatusActive
Company Number07703599
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ben Griffiths
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Grange Road
Darlington
Co. Durham
DL1 5NB
Secretary NameSusan Harland
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Grange Road
Darlington
Co. Durham
DL1 5NB

Location

Registered Address39 Grange Road
Darlington
Co. Durham
DL1 5NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ben Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£12,518
Cash£4,447
Current Liabilities£2,551

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

3 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
13 July 2022Change of details for Mr Ben Griffiths as a person with significant control on 6 May 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mr Ben Griffiths on 6 July 2022 (2 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 September 2019Director's details changed for Mr Ben Griffiths on 13 September 2019 (2 pages)
19 September 2019Change of details for Mr Ben Griffiths as a person with significant control on 13 September 2019 (2 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 July 2019Change of details for Mr Ben Griffiths as a person with significant control on 15 July 2019 (2 pages)
25 July 2019Registered office address changed from Lupton House Front Street Appleton Wiske Northallerton DL6 2AB England to 39 Grange Road Darlington Co. Durham DL1 5NB on 25 July 2019 (1 page)
25 July 2019Director's details changed for Ben Griffiths on 15 July 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 July 2018Director's details changed for Ben Griffiths on 26 July 2018 (2 pages)
26 July 2018Secretary's details changed for Susan Harland on 26 July 2018 (1 page)
26 July 2018Change of details for Mr Ben Griffiths as a person with significant control on 26 July 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
23 October 2017Registered office address changed from 1 Abbey Lane Egglestone Abbey Barnard Castle County Durham DL12 9TN to Lupton House Front Street Appleton Wiske Northallerton DL6 2AB on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 1 Abbey Lane Egglestone Abbey Barnard Castle County Durham DL12 9TN to Lupton House Front Street Appleton Wiske Northallerton DL6 2AB on 23 October 2017 (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 July 2014Director's details changed for Ben Griffiths on 1 January 2014 (2 pages)
18 July 2014Director's details changed for Ben Griffiths on 1 January 2014 (2 pages)
18 July 2014Secretary's details changed for Susan Harland on 1 January 2014 (1 page)
18 July 2014Director's details changed for Ben Griffiths on 1 January 2014 (2 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Secretary's details changed for Susan Harland on 1 January 2014 (1 page)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Secretary's details changed for Susan Harland on 1 January 2014 (1 page)
13 January 2014Registered office address changed from 41B Galgate Barnard Castle Co Durham DL12 8EJ United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 1 Abbey Lane Egglestone Abbey Barnard Castle County Durham DL12 9TN England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 41B Galgate Barnard Castle Co Durham DL12 8EJ United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 1 Abbey Lane Egglestone Abbey Barnard Castle County Durham DL12 9TN England on 13 January 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
10 October 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)