Neville & Griffin Limited SLOUGH


Founded in 1947, Neville & Griffin, classified under reg no. 00426784 is an active company. Currently registered at 95a High Street SL1 7JZ, Slough the company has been in the business for 77 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 4 directors, namely Guy G., Richard G. and Christine G. and others. Of them, Colin G. has been with the company the longest, being appointed on 11 September 1991 and Guy G. and Richard G. have been with the company for the least time - from 29 July 2022. As of 30 April 2024, there were 2 ex directors - Brian G., George G. and others listed below. There were no ex secretaries.

Neville & Griffin Limited Address / Contact

Office Address 95a High Street
Office Address2 Burnham
Town Slough
Post code SL1 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00426784
Date of Incorporation Thu, 2nd Jan 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Guy G.

Position: Director

Appointed: 29 July 2022

Richard G.

Position: Director

Appointed: 29 July 2022

Christine G.

Position: Director

Appointed: 06 April 2013

Colin G.

Position: Director

Appointed: 11 September 1991

Brian G.

Position: Director

Resigned: 26 June 2022

George G.

Position: Director

Appointed: 11 September 1991

Resigned: 31 January 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Colin G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brian G. This PSC has significiant influence or control over the company,.

Colin G.

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

Brian G.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 965 5792 173 2472 278 005
Current Assets4 315 7062 619 6522 837 534
Debtors350 127446 405559 529
Net Assets Liabilities14 421 01615 955 52216 092 726
Other Debtors13 25616 93525 120
Property Plant Equipment1 228557975
Other
Accumulated Depreciation Impairment Property Plant Equipment23 98113 39113 834
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 567 059 
Amounts Owed By Group Undertakings332 455398 675478 336
Amounts Owed To Group Undertakings534 927645 278671 772
Average Number Employees During Period332
Creditors1 136 148959 0171 040 113
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 261 
Disposals Property Plant Equipment 11 261 
Fixed Assets11 272 07814 325 50714 325 925
Increase From Depreciation Charge For Year Property Plant Equipment 671443
Investment Property10 971 50014 025 60014 025 600
Investment Property Fair Value Model10 971 50014 025 600 
Investments Fixed Assets299 350299 350299 350
Net Current Assets Liabilities3 179 5581 660 6351 797 421
Number Shares Issued Fully Paid 25 00025 000
Other Creditors291 144218 287240 307
Other Investments Other Than Loans299 350299 350299 350
Other Taxation Social Security Payable303 24684 911117 232
Par Value Share 11
Profit Loss 1 534 507137 204
Property Plant Equipment Gross Cost25 20913 94814 809
Provisions For Liabilities Balance Sheet Subtotal30 62030 62030 620
Total Additions Including From Business Combinations Property Plant Equipment  861
Total Assets Less Current Liabilities14 451 63615 986 14216 123 346
Trade Creditors Trade Payables6 83110 54110 802
Trade Debtors Trade Receivables4 41630 79556 073

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements