Peter Griffiths (stanley Mills) Limited GLOS


Founded in 1968, Peter Griffiths (stanley Mills), classified under reg no. 00940635 is an active company. Currently registered at Stanley Mill GL10 3HQ, Glos the company has been in the business for 56 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Mark G. and Jillian M.. In addition one secretary - Jillian M. - is with the company. At the moment 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.

Peter Griffiths (stanley Mills) Limited Address / Contact

Office Address Stanley Mill
Office Address2 Stonehouse
Town Glos
Post code GL10 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00940635
Date of Incorporation Wed, 16th Oct 1968
Industry Activities of head offices
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Jillian M.

Position: Secretary

Appointed: 08 October 2003

Mark G.

Position: Director

Appointed: 24 February 1999

Jillian M.

Position: Director

Appointed: 24 February 1999

Robert C.

Position: Director

Appointed: 04 April 2002

Resigned: 05 November 2015

Brian F.

Position: Director

Appointed: 04 April 2002

Resigned: 01 September 2002

Christopher M.

Position: Secretary

Appointed: 06 February 2001

Resigned: 08 October 2003

Mark G.

Position: Secretary

Appointed: 14 November 2000

Resigned: 06 February 2001

Derek H.

Position: Secretary

Appointed: 01 March 1999

Resigned: 13 November 2000

George W.

Position: Director

Appointed: 24 February 1999

Resigned: 30 November 2005

Peter G.

Position: Director

Appointed: 25 December 1991

Resigned: 23 March 2000

Jean G.

Position: Secretary

Appointed: 25 December 1991

Resigned: 01 March 1999

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Jillian M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Mark G. This PSC has significiant influence or control over the company,. Moving on, there is Peter Griffiths Grandchildren's Trust, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jillian M.

Notified on 25 December 2016
Nature of control: significiant influence or control

Mark G.

Notified on 25 December 2016
Nature of control: significiant influence or control

Peter Griffiths Grandchildren's Trust

Stanley Mills Stonehouse, Gloucester, GL10 3HQ, England

Legal authority Trustee Act 2000
Legal form Trust
Notified on 25 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter Grifftihs Stanley Mills Trust

Stanley Mills Stonehouse, Gloucester, GL10 3HQ, England

Legal authority Trustee Act 2000
Legal form Trust
Notified on 25 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand184 228155 413139 520102 87589 51158 72556 520
Current Assets213 772253 810271 849370 329547 622813 7841 075 258
Debtors29 54498 397132 329267 454458 111755 0591 018 738
Net Assets Liabilities1 969 5142 720 1002 760 7312 668 9713 053 9783 574 5364 207 514
Other Debtors22 95422 05125 486224 868235 831235 800241 091
Property Plant Equipment9 2976 6415 9972 955578193 
Other
Accumulated Depreciation Impairment Property Plant Equipment102 088104 744106 928109 970112 347112 732112 925
Amounts Owed By Related Parties 70 29882 086 179 694476 673735 061
Amounts Owed To Group Undertakings158 634  125 791   
Comprehensive Income Expense-87 521750 58640 631-91 760385 007520 558632 978
Corporation Tax Payable5 5457 6194 074 1 347 1 830
Creditors239 093117 889118 653236 851154 760225 979283 282
Fixed Assets2 376 8352 874 1792 873 5352 870 4932 868 1162 867 7312 867 538
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-178 00043 000-44 000-140 00058 000252 000361 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 500 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2 656 3 0422 377385193
Investment Property2 080 2392 580 2392 580 2392 580 2392 580 2392 580 2392 580 239
Investment Property Fair Value Model  2 580 2392 580 2392 580 2392 580 239 
Investments Fixed Assets287 299287 299287 299287 299287 299287 299287 299
Net Assets Liabilities Subsidiaries    131 300131 300131 300
Net Current Assets Liabilities-25 321135 921153 196133 478392 862587 805791 976
Number Shares Issued Fully Paid 100     
Other Creditors74 914110 200114 265109 135150 300208 087268 087
Other Taxation Social Security Payable      240
Par Value Share 1     
Percentage Class Share Held In Subsidiary 89 89898989
Profit Loss90 479207 58684 63148 240327 007268 558271 978
Profit Loss Subsidiaries    27 27561 153-172 604
Property Plant Equipment Gross Cost111 385 112 925112 925112 925112 925 
Provisions For Liabilities Balance Sheet Subtotal   335 000207 000  
Retirement Benefit Obligations Surplus    207 000-119 000-548 000
Total Assets Less Current Liabilities2 351 5143 010 1003 026 7313 003 9713 260 9783 455 5363 659 514
Trade Creditors Trade Payables 703141 9253 11317 89213 125
Trade Debtors Trade Receivables6 5906 04824 75742 58642 58642 58642 586

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Small company accounts made up to 31st March 2023
filed on: 1st, December 2023
Free Download (13 pages)

Company search

Advertisements