Griffin-woodhouse Limited CRADLEY HEATH


Griffin-woodhouse started in year 1965 as Private Limited Company with registration number 00852771. The Griffin-woodhouse company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Cradley Heath at Head Office. Postal code: B64 7AR.

The firm has 3 directors, namely David T., Joanne T. and David T.. Of them, Joanne T., David T. have been with the company the longest, being appointed on 17 September 1991 and David T. has been with the company for the least time - from 1 August 1997. As of 21 September 2024, our data shows no information about any ex officers on these positions.

Griffin-woodhouse Limited Address / Contact

Office Address Head Office
Office Address2 Woods Lane
Town Cradley Heath
Post code B64 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00852771
Date of Incorporation Mon, 28th Jun 1965
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

David T.

Position: Director

Appointed: 01 August 1997

Joanne T.

Position: Director

Appointed: 17 September 1991

David T.

Position: Director

Appointed: 17 September 1991

Joanne T.

Position: Secretary

Resigned: 30 June 2023

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is David T. This PSC has 25-50% voting rights. The second one in the PSC register is David T. This PSC and has 25-50% voting rights. The third one is Joanne T., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

David T.

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

David T.

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

Joanne T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand356 878511 60783 556391 495368 886202 873665 272586 754
Current Assets555 990675 309444 899545 553432 791675 5841 346 1701 451 890
Debtors122 49887 846267 829103 232-595 458191 515553 367776 992
Net Assets Liabilities105 214324 738326 550280 475233 393342 937316 410643 504
Other Debtors9 13820 58333 4226 74410 10216 85518 58924 106
Property Plant Equipment188 859241 922228 992130 735151 92093 08170 162255 822
Total Inventories76 61475 85693 51450 826659 363281 196127 53188 144
Other
Accumulated Depreciation Impairment Property Plant Equipment314 301317 114334 311359 113397 616403 864426 783479 831
Average Number Employees During Period  10101010109
Bank Borrowings Overdrafts 3   20 472  
Corporation Tax Payable 75 94627 6989 21715 48962 76015 15369 114
Corporation Tax Recoverable7 926       
Creditors43 91163 47932 23773 379238 330188 102113 00847 500
Increase From Depreciation Charge For Year Property Plant Equipment 21 01717 19724 80249 99030 47622 91953 048
Net Current Assets Liabilities-16 960168 455160 989247 575348 668455 643372 587499 138
Number Shares Issued Fully Paid 100100     
Other Creditors43 91163 47932 23773 379238 330188 102113 00847 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 204  11 48724 228  
Other Disposals Property Plant Equipment   127 50012 41952 591  
Other Taxation Social Security Payable87 03261 03628 92165 0667 1274 841136 033131 353
Par Value Share 11     
Payments On Account Inventories       -16 063
Property Plant Equipment Gross Cost484 955559 036563 303489 848549 536496 945496 945735 653
Provisions For Liabilities Balance Sheet Subtotal22 77433 54731 19424 45628 86517 68513 33163 956
Total Additions Including From Business Combinations Property Plant Equipment 74 0814 26754 04572 107  238 708
Total Assets Less Current Liabilities171 899421 764389 981378 310500 588548 724442 749754 960
Trade Creditors Trade Payables347 077264 271165 678207 51422 88984 509748 176191 283
Trade Debtors Trade Receivables105 43467 263234 40796 488-605 560174 660534 778752 886

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements