Griffin Sa Limited BRISTOL


Griffin Sa started in year 1915 as Private Limited Company with registration number 00141074. The Griffin Sa company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since 1998/06/01 Griffin Sa Limited is no longer carrying the name George Salter &.

The firm has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 23 September 2016 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. 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.

Griffin Sa Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141074
Date of Incorporation Fri, 23rd Jul 1915
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 23 September 2016

Claire T.

Position: Director

Appointed: 27 September 2019

Resigned: 29 April 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 28 February 2018

Resigned: 31 December 2022

Andrew S.

Position: Director

Appointed: 23 September 2016

Resigned: 27 September 2019

Charles B.

Position: Director

Appointed: 23 September 2016

Resigned: 28 February 2018

Kevin T.

Position: Director

Appointed: 06 April 2016

Resigned: 23 September 2016

Richard H.

Position: Director

Appointed: 14 July 2014

Resigned: 06 April 2016

Allied Mutual Insurance Services Limited

Position: Corporate Director

Appointed: 30 June 2014

Resigned: 23 September 2016

Allied Mutual Insurance Services Limited

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 27 September 2019

Christopher H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 June 2014

Nicholas T.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2014

James R.

Position: Secretary

Appointed: 16 December 2005

Resigned: 31 March 2014

Declan T.

Position: Secretary

Appointed: 13 August 2003

Resigned: 16 December 2005

George H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 13 August 2003

Clinton G.

Position: Director

Appointed: 27 May 2002

Resigned: 31 May 2006

James R.

Position: Director

Appointed: 27 May 2002

Resigned: 31 March 2014

Richard T.

Position: Director

Appointed: 06 April 1999

Resigned: 30 June 2014

Frank B.

Position: Director

Appointed: 20 June 1995

Resigned: 29 May 2002

Frank B.

Position: Secretary

Appointed: 31 August 1992

Resigned: 29 May 2002

Roderick A.

Position: Director

Appointed: 31 August 1992

Resigned: 01 May 1999

Brian K.

Position: Director

Appointed: 31 August 1992

Resigned: 28 February 1994

Richard B.

Position: Director

Appointed: 31 August 1992

Resigned: 20 June 1995

Albert S.

Position: Director

Appointed: 31 August 1992

Resigned: 20 June 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Staveley Industries Limited from Bristol, England. This PSC is classified as "a limited by shares", 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.

Staveley Industries Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Uk Companies House
Registration number 866
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

George Salter & June 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, May 2023
Free Download (1 page)

Company search