Griffiths Marshall (probate) Limited GLOUCESTER


Griffiths Marshall (probate) started in year 2013 as Private Limited Company with registration number 08431084. The Griffiths Marshall (probate) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gloucester at Beaumont House. Postal code: GL1 2EZ. Since June 9, 2017 Griffiths Marshall (probate) Limited is no longer carrying the name Griffiths Marshall (payroll).

The company has 5 directors, namely Steven P., Christopher B. and Greg L. and others. Of them, Ian P., Stephen H. have been with the company the longest, being appointed on 5 March 2013 and Steven P. has been with the company for the least time - from 31 May 2022. As of 16 June 2024, there were 3 ex directors - Lynne B., Roger A. and others listed below. There were no ex secretaries.

Griffiths Marshall (probate) Limited Address / Contact

Office Address Beaumont House
Office Address2 172 Southgate Street
Town Gloucester
Post code GL1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08431084
Date of Incorporation Tue, 5th Mar 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Steven P.

Position: Director

Appointed: 31 May 2022

Christopher B.

Position: Director

Appointed: 01 March 2018

Greg L.

Position: Director

Appointed: 01 June 2017

Ian P.

Position: Director

Appointed: 05 March 2013

Stephen H.

Position: Director

Appointed: 05 March 2013

Lynne B.

Position: Director

Appointed: 05 March 2013

Resigned: 01 June 2017

Roger A.

Position: Director

Appointed: 05 March 2013

Resigned: 01 June 2017

Christopher B.

Position: Director

Appointed: 05 March 2013

Resigned: 01 June 2017

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Christopher B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Stephen H. This PSC owns 25-50% shares. Then there is Ian P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Christopher B.

Notified on 12 March 2018
Nature of control: significiant influence or control

Stephen H.

Notified on 1 June 2017
Ceased on 12 March 2018
Nature of control: 25-50% shares

Ian P.

Notified on 1 June 2017
Ceased on 12 March 2018
Nature of control: 25-50% shares

Greg L.

Notified on 1 June 2017
Ceased on 12 March 2018
Nature of control: 25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Company previous names

Griffiths Marshall (payroll) June 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth555      
Balance Sheet
Cash Bank On Hand   710286 09783 01784 961602 17474 120
Current Assets  56 524287 185109 302104 369631 771132 453
Debtors  55 5941 08826 28519 40828 09758 333
Other Debtors  58816 97319 40821 72350 399
Total Inventories   220   1 500 
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Shareholder Funds555      
Other
Average Number Employees During Period    44445
Corporation Tax Payable   83 3 9701 5513 0343 361
Creditors   6 163284 02989 75478 209592 66478 926
Net Current Assets Liabilities  53613 15619 54826 16039 10753 527
Number Shares Issued Fully Paid   8     
Other Creditors   5 394283 59584 00075 982587 03872 001
Other Taxation Social Security Payable   6864341 7846762 5923 564
Par Value Share 111     
Trade Debtors Trade Receivables   5 5861 0809 312 6 3747 934
Called Up Share Capital Not Paid Not Expressed As Current Asset555      
Number Shares Allotted 55      
Share Capital Allotted Called Up Paid555      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements