Joseph Griggs And Company Limited BRISTOL


Founded in 1915, Joseph Griggs And Company, classified under reg no. 00141770 is an active company. Currently registered at Olympus House BS34 5TA, Bristol the company has been in the business for one hundred and nine years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Mark T., Julian M.. Of them, Julian M. has been with the company the longest, being appointed on 19 July 2013 and Mark T. has been with the company for the least time - from 1 November 2014. At present 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.

Joseph Griggs And Company Limited Address / Contact

Office Address Olympus House
Office Address2 Britannia Road
Town Bristol
Post code BS34 5TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141770
Date of Incorporation Tue, 5th Oct 1915
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 109 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Mark T.

Position: Director

Appointed: 01 November 2014

Julian M.

Position: Director

Appointed: 19 July 2013

Bryan K.

Position: Secretary

Appointed: 01 May 2005

Resigned: 19 July 2013

Neil R.

Position: Director

Appointed: 07 November 2003

Resigned: 31 May 2008

Richard T.

Position: Secretary

Appointed: 15 November 2001

Resigned: 01 May 2005

Simon B.

Position: Director

Appointed: 14 November 2001

Resigned: 05 March 2003

Malachai S.

Position: Director

Appointed: 07 November 2001

Resigned: 31 August 2011

Paul D.

Position: Director

Appointed: 21 October 1999

Resigned: 05 March 2003

Sydney S.

Position: Director

Appointed: 31 October 1991

Resigned: 03 July 1994

Roger T.

Position: Director

Appointed: 31 October 1991

Resigned: 06 September 2002

Cyril E.

Position: Director

Appointed: 31 October 1991

Resigned: 07 November 2001

Bryan K.

Position: Secretary

Appointed: 31 October 1991

Resigned: 15 November 2001

Michael J.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 2002

Geoffrey M.

Position: Director

Appointed: 31 October 1991

Resigned: 19 October 1994

Bryan K.

Position: Director

Appointed: 22 October 1985

Resigned: 19 July 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Kellaway Building Supplies Limited from Bristol, England. This PSC is classified as "a private 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. The second entity in the PSC register is 168 Un Limited that entered Bristol, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kellaway Building Supplies Limited

Olympus House Britannia Road, Patchway, Bristol, BS34 5TA, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 02118777
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

168 Un Limited

Olympus House Britannia Road, Patchway, Bristol, BS34 5TA, England

Legal authority Commpanies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08578117
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand22522522522526 57532 227
Current Assets1 031 0101 105 2381 030 456793 6492 585 2472 460 012
Debtors567 786645 074699 905505 6961 966 3471 886 954
Net Assets Liabilities722 763541 893254 158-133 627316 157441 940
Other Debtors225 762225 759181 512180 8107 40311 269
Property Plant Equipment1 143 9061 171 1431 157 4211 147 05358 193217 754
Total Inventories462 999459 939330 326287 728592 325540 831
Other
Accumulated Depreciation Impairment Property Plant Equipment819 369841 640863 362880 370724 477744 470
Additions Other Than Through Business Combinations Property Plant Equipment 49 508 6 640 179 554
Amounts Owed By Related Parties  44 24944 9491 136 6091 136 610
Amounts Owed To Related Parties510 200635 200825 2741 048 5081 244 815 
Average Number Employees During Period303030302827
Bank Borrowings335 744295 033252 978227 808  
Bank Overdrafts36 63440 43361 13647 566  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment188 949188 003177 103166 203  
Creditors335 744295 033252 978227 8082 327 2831 211 228
Deferred Tax Asset Debtors54 08489 83389 833 298 705193 383
Finance Lease Liabilities Present Value Total8 550     
Financial Liabilities    157 585157 585
Increase From Depreciation Charge For Year Property Plant Equipment 22 271 17 008 19 993
Net Current Assets Liabilities-85 399-334 217-650 285-1 052 872257 9641 435 414
Other Creditors151 867222 834253 622189 246367 947417 144
Other Payables Accrued Expenses-2 0024 08310 376-44 17545 99834 866
Pension Costs Defined Contribution Plan13 78215 90631 16731 52231 18530 198
Prepayments28 13029 52247 25914 65963 36286 041
Property Plant Equipment Gross Cost1 963 2752 012 7832 020 7832 027 423782 670962 224
Raw Materials Consumables462 999434 939330 326287 728592 325540 831
Taxation Social Security Payable39 75254 39161 91153 50461 98972 663
Total Assets Less Current Liabilities1 058 507836 926507 13694 181316 1571 653 168
Total Borrowings335 744295 033252 978227 808  
Trade Creditors Trade Payables371 408482 514468 422551 872448 949342 340
Trade Debtors Trade Receivables259 810299 960337 052265 278460 268459 651
Work In Progress 25 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 31st Aug 2023
filed on: 19th, February 2024
Free Download (10 pages)

Company search

Advertisements