Griffin Cleaning (southern) Ltd WOKINGHAM


Founded in 2014, Griffin Cleaning (southern), classified under reg no. 08929045 is an active company. Currently registered at 34 Whaley Road RG40 1QA, Wokingham the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Karen D., Alan D.. Of them, Karen D., Alan D. have been with the company the longest, being appointed on 29 April 2022. As of 9 June 2024, there were 2 ex directors - Jane G., Martin G. and others listed below. There were no ex secretaries.

Griffin Cleaning (southern) Ltd Address / Contact

Office Address 34 Whaley Road
Town Wokingham
Post code RG40 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929045
Date of Incorporation Fri, 7th Mar 2014
Industry Other cleaning services
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Karen D.

Position: Director

Appointed: 29 April 2022

Alan D.

Position: Director

Appointed: 29 April 2022

Jane G.

Position: Director

Appointed: 07 March 2014

Resigned: 08 March 2019

Martin G.

Position: Director

Appointed: 07 March 2014

Resigned: 29 April 2022

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Griffin Holdings (Wokingham) Ltd from Wokingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Martin G. This PSC owns 50,01-75% shares.

Griffin Holdings (Wokingham) Ltd

34 Whaley Road, Wokingham, Berkshire, RG40 1QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13908929
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin G.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-04-302023-03-31
Balance Sheet
Cash Bank On Hand 25 25839 02376 271110 186160 056130 97567 75359 817
Current Assets26 46340 80570 525115 183151 219204 476185 497101 44198 791
Debtors13 04615 54731 50238 91241 03344 42054 52233 68838 974
Net Assets Liabilities 44 52273 360106 743138 136197 355192 23378 19937 784
Other Debtors 463991 6002 000  2 772831
Property Plant Equipment 25 46538 31029 48634 48447 80445 00312 01231 485
Cash Bank In Hand13 41725 258       
Intangible Fixed Assets8 0006 000       
Net Assets Liabilities Including Pension Asset Liability19 31344 522       
Tangible Fixed Assets23 81525 465       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve19 21344 422       
Other
Accumulated Amortisation Impairment Intangible Assets 4 0006 0008 00010 000    
Accumulated Depreciation Impairment Property Plant Equipment 15 42621 34030 16440 66151 72165 73041 12259 304
Additions Other Than Through Business Combinations Property Plant Equipment  32 141 15 49539 87511 208  
Amounts Owed By Related Parties        7 360
Average Number Employees During Period 33333354
Corporation Tax Payable 14 15219 20221 89212 98220 0589 4884 34523 786
Creditors 19 05929 39034 85138 18446 01030 28832 40127 553
Finance Lease Liabilities Present Value Total 4 1973 8443 8444 415    
Fixed Assets31 81531 46542 31031 48634 484    
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 000    
Increase From Depreciation Charge For Year Property Plant Equipment  11 7698 82410 49714 93414 0094 34918 182
Intangible Assets 6 0004 0002 000     
Intangible Assets Gross Cost 10 00010 00010 00010 000    
Net Current Assets Liabilities8 60121 74644 97980 332113 035158 466155 20969 04044 576
Other Creditors   731 3424031 3581 83627 553
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 855  3 874 28 957 
Other Disposals Property Plant Equipment  13 382  15 495 57 599 
Other Taxation Social Security Payable 4 6525 8448 54218 58524 53619 30225 03817 698
Property Plant Equipment Gross Cost 40 89159 65059 65075 14599 525110 73353 13490 789
Provisions For Liabilities Balance Sheet Subtotal 4 4926 7075 0315 9818 5127 9792 85310 724
Total Additions Including From Business Combinations Property Plant Equipment        37 655
Total Assets Less Current Liabilities40 41653 21183 445111 818147 519206 270200 21281 05276 061
Trade Creditors Trade Payables 2555005008601 4161401 1821 366
Trade Debtors Trade Receivables 15 08431 40337 31239 03344 42054 52232 00830 783
Capital Employed19 31344 522       
Creditors Due After One Year16 3404 197       
Creditors Due Within One Year17 86219 059       
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 0004 000       
Intangible Fixed Assets Amortisation Charged In Period2 0002 000       
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Provisions For Liabilities Charges4 7634 492       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions31 7569 135       
Tangible Fixed Assets Cost Or Valuation31 75640 891       
Tangible Fixed Assets Depreciation7 94115 426       
Tangible Fixed Assets Depreciation Charged In Period7 9417 485       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 7, 2024
filed on: 8th, March 2024
Free Download (3 pages)

Company search