Griffield Limited EPSOM


Griffield started in year 1971 as Private Limited Company with registration number 01036099. The Griffield company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Epsom at Heathlands. Postal code: KT18 6BL.

The firm has 2 directors, namely Fiona G., Barry G.. Of them, Barry G. has been with the company the longest, being appointed on 18 April 1991 and Fiona G. has been with the company for the least time - from 1 July 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Griffield Limited Address / Contact

Office Address Heathlands
Office Address2 Headley Road
Town Epsom
Post code KT18 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01036099
Date of Incorporation Thu, 23rd Dec 1971
Industry Manufacture of printed labels
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Fiona G.

Position: Director

Appointed: 01 July 2009

Barry G.

Position: Director

Appointed: 18 April 1991

Doris G.

Position: Secretary

Resigned: 31 May 1991

David G.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 July 2009

Peter G.

Position: Director

Appointed: 01 May 1995

Resigned: 31 July 2005

Peter G.

Position: Secretary

Appointed: 01 June 1991

Resigned: 31 July 2005

David G.

Position: Director

Appointed: 01 June 1991

Resigned: 01 July 2009

Doris G.

Position: Director

Appointed: 18 April 1991

Resigned: 30 June 2005

Dennis G.

Position: Director

Appointed: 18 April 1991

Resigned: 30 June 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Fiona G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Barry G. This PSC owns 25-50% shares.

Fiona G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barry G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand291 493244 026161 682169 913154 867653 541
Current Assets357 338303 884226 092206 720199 278722 502
Debtors64 80655 89562 79435 39844 22667 008
Property Plant Equipment149 974139 200123 709108 169102 69535 030
Total Inventories1 0393 9631 6161 4091851 953
Other
Accrued Liabilities Deferred Income3 6613 58312 6092 8695 5873 630
Accumulated Depreciation Impairment Property Plant Equipment190 872200 516216 805232 345198 11738 782
Average Number Employees During Period333333
Corporation Tax Payable215   12 725
Creditors24 95428 24028 02921 60220 13037 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 703  39 702171 303
Disposals Property Plant Equipment 6 703  39 702272 915
Dividends Paid 20 00020 00015 00010 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 16 34716 28915 5405 47411 968
Net Current Assets Liabilities332 384275 644198 063185 118179 148685 029
Number Shares Issued Fully Paid 5050505050
Other Taxation Social Security Payable3171 178531520706568
Par Value Share 11111
Prepayments Accrued Income6 3476 4996 66611 0887 9713 652
Profit Loss -47 514-73 072-13 485-1 444442 216
Property Plant Equipment Gross Cost340 846339 716340 514340 514300 81273 812
Recoverable Value-added Tax103     
Total Additions Including From Business Combinations Property Plant Equipment 5 573798  45 915
Total Assets Less Current Liabilities482 358414 844321 772293 287281 843720 059
Trade Creditors Trade Payables20 95522 69212 23616 75312 25415 385
Trade Debtors Trade Receivables58 35649 39656 12824 31036 25563 356

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, September 2023
Free Download (8 pages)

Company search