You are here: bizstats.co.uk > a-z index > C list > C list

C & G Griffiths Limited GLOUCESTER


Founded in 1997, C & G Griffiths, classified under reg no. 03318533 is an active company. Currently registered at 21 Poplar Close GL1 5TX, Gloucester the company has been in the business for 27 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2016-09-15 C & G Griffiths Limited is no longer carrying the name C & S Griffiths.

There is a single director in the company at the moment - Colin G., appointed on 14 February 1997. In addition, a secretary was appointed - Delan G., appointed on 20 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C & G Griffiths Limited Address / Contact

Office Address 21 Poplar Close
Town Gloucester
Post code GL1 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318533
Date of Incorporation Fri, 14th Feb 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Delan G.

Position: Secretary

Appointed: 20 July 2023

Colin G.

Position: Director

Appointed: 14 February 1997

Suzanne G.

Position: Director

Appointed: 12 October 2012

Resigned: 04 April 2016

Suzanne G.

Position: Secretary

Appointed: 11 September 2008

Resigned: 04 April 2016

Brian C.

Position: Secretary

Appointed: 16 October 2006

Resigned: 11 September 2008

Diane O.

Position: Secretary

Appointed: 01 July 2003

Resigned: 16 October 2006

Kevin P.

Position: Secretary

Appointed: 22 October 1998

Resigned: 30 June 2003

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 14 February 1997

Resigned: 14 February 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1997

Resigned: 14 February 1997

David B.

Position: Secretary

Appointed: 14 February 1997

Resigned: 22 October 1998

David B.

Position: Director

Appointed: 14 February 1997

Resigned: 30 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Colin G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Colin G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin G.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C & S Griffiths September 15, 2016
Griffiths Gifts September 24, 2008
Bloomfield Gifts October 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth255 300294 205        
Balance Sheet
Cash Bank On Hand  3 44110 65414 48720 0067 08612 15311 8068 876
Current Assets4 10433 763 10 65416 34420 2097 11915 88115 59912 669
Debtors1 534   1 857203333 7283 7933 793
Net Assets Liabilities  336 467323 412299 847310 771327 049330 887343 068349 780
Other Debtors    1 857182    
Property Plant Equipment  400 000400 000401 633401 216400 799400 382400 000400 000
Cash Bank In Hand2 57033 763        
Net Assets Liabilities Including Pension Asset Liability255 300294 205        
Tangible Fixed Assets400 193400 000        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve59 85698 761        
Shareholder Funds255 300294 205        
Other
Accumulated Depreciation Impairment Property Plant Equipment   7698044528691 2861 6681 668
Additions Other Than Through Business Combinations Property Plant Equipment    1 668     
Amounts Owed To Group Undertakings Participating Interests    3 2413 2403 30610 3089 3579 292
Average Number Employees During Period     11   
Balances Amounts Owed To Related Parties    3 2413 2413 306  9 292
Bank Borrowings Overdrafts    2 9643 2713 93210 00010 00010 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  210 000210 000210 000210 000210 000210 000210 000210 000
Corporation Tax Payable  18 23613 3204 9093 1113 8984 9674 1023 920
Creditors  50 18473 60619 18515 05921 01235 83333 06033 418
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     769    
Disposals Property Plant Equipment     769    
Income From Related Parties    3 241   94965
Increase From Depreciation Charge For Year Property Plant Equipment    35417417417382 
Interest Income On Cash Cash Equivalents   12      
Investment Property Fair Value Model   400 000      
Net Current Assets Liabilities-126 087-86 989-46 743-62 952-2 8415 150-13 893-19 952-17 461-20 749
Other Creditors  30 83559 2743 8713 8868 3278 7927 9038 293
Other Finance Costs   136      
Other Taxation Social Security Payable  1 1131 0121 1251 5511 5491 7661 6571 740
Payments To Related Parties      65   
Property Plant Equipment Gross Cost   400 769402 437401 668401 668401 668401 668401 668
Provisions For Liabilities Balance Sheet Subtotal  16 79013 63613 94713 86813 78913 71013 63713 637
Total Assets Less Current Liabilities274 106313 011353 257337 048398 792406 366386 906380 430382 539379 251
Trade Creditors Trade Payables    3 075   41173
Trade Debtors Trade Receivables     21333 7283 7933 793
Advances Credits Directors 71 75826 96455 4031 8571824 2231 2776481 162
Advances Credits Made In Period Directors  30 00037 26726 6293 38211 49514 85325 530 
Advances Credits Repaid In Period Directors  74 7948 82883 8891 7077 09017 79926 159 
Creditors Due Within One Year130 191120 752        
Fixed Assets400 193400 000        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges18 80618 806        
Revaluation Reserve195 344195 344        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation400 769400 769        
Tangible Fixed Assets Depreciation576769        
Tangible Fixed Assets Depreciation Charged In Period 193        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 27th, March 2023
Free Download (10 pages)

Company search