GRIFF CHAINS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 14/08/2514 August 2025 | Notice of move from Administration to Dissolution | 
| 18/03/2518 March 2025 | Administrator's progress report | 
| 14/08/2414 August 2024 | Notice of extension of period of Administration | 
| 20/03/2420 March 2024 | Administrator's progress report | 
| 15/03/2415 March 2024 | Termination of appointment of Alexander James Monk as a director on 2024-03-15 | 
| 22/09/2322 September 2023 | Statement of administrator's proposal | 
| 18/09/2318 September 2023 | Notice of deemed approval of proposals | 
| 24/08/2324 August 2023 | Appointment of an administrator | 
| 24/08/2324 August 2023 | Registered office address changed from Quarry Road Dudley Wood Dudley West Midland DY2 0ED to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-08-24 | 
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates | 
| 11/11/2211 November 2022 | Registration of charge 036456500011, created on 2022-10-24 | 
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-07 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-07 with updates | 
| 25/06/2125 June 2021 | Satisfaction of charge 1 in full | 
| 04/06/214 June 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 03/11/203 November 2020 | ADOPT ARTICLES 15/10/2020 | 
| 03/11/203 November 2020 | ARTICLES OF ASSOCIATION | 
| 29/10/2029 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036456500008 | 
| 29/10/2029 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 036456500010 | 
| 21/10/2021 October 2020 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WOOD | 
| 21/10/2021 October 2020 | CESSATION OF TERENCE JAMES ANTONY WOOD AS A PSC | 
| 21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIFF HOLDINGS LTD | 
| 21/10/2021 October 2020 | DIRECTOR APPOINTED MR ALEXANDER JAMES MONK | 
| 21/10/2021 October 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA WOOD | 
| 20/10/2020 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 036456500009 | 
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES | 
| 14/08/2014 August 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES | 
| 12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES | 
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | 
| 12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | 
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 12/10/1512 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders | 
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders | 
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036456500008 | 
| 09/04/149 April 2014 | COMPANY AUTHORISED TO EXECUTE LOAN AGREEMENT, THE COMPANY BE AUTHORISED TO EXECUTE A DEBENTURE IN FAVOUR OF TERENCE WOOD AND PAMELA WOOD, THE COMPANY BE AUTHORISED TO EXECUTE A DEED OF PRIORITIES IN FAVOUR OF THE BANK 28/03/2014 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 17/10/1317 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders | 
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 30/10/1230 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders | 
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 28/11/1128 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders | 
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 26/01/1126 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | 
| 12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | 
| 12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | 
| 12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | 
| 12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | 
| 12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | 
| 19/10/1019 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders | 
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 26/10/0926 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders | 
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES ANTONY WOOD / 26/10/2009 | 
| 27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | 
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 18/10/0718 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | 
| 30/08/0730 August 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/08/0710 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | 
| 02/11/062 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | 
| 09/08/069 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | 
| 21/10/0521 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | 
| 10/06/0510 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | 
| 18/10/0418 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | 
| 16/07/0416 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | 
| 27/10/0327 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | 
| 17/07/0317 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | 
| 08/11/028 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | 
| 08/08/028 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | 
| 05/11/015 November 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | 
| 02/11/012 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | 
| 29/03/0129 March 2001 | LOCATION OF REGISTER OF MEMBERS | 
| 12/01/0112 January 2001 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/01/0110 January 2001 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/01/0110 January 2001 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/01/0110 January 2001 | PARTICULARS OF MORTGAGE/CHARGE | 
| 23/12/0023 December 2000 | PARTICULARS OF MORTGAGE/CHARGE | 
| 08/11/008 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | 
| 07/08/007 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | 
| 11/11/9911 November 1999 | LOCATION OF REGISTER OF MEMBERS | 
| 11/11/9911 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | 
| 11/11/9911 November 1999 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | 
| 19/08/9919 August 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | 
| 29/03/9929 March 1999 | NC INC ALREADY ADJUSTED 14/01/99 | 
| 29/03/9929 March 1999 | REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 10 BENNETTS HILL BIRMINGHAM B2 5RS | 
| 29/03/9929 March 1999 | £ NC 1000/100000 14/01/99 | 
| 03/03/993 March 1999 | COMPANY NAME CHANGED BRACKEN ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/03/99 | 
| 02/02/992 February 1999 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/01/9922 January 1999 | NEW SECRETARY APPOINTED | 
| 22/01/9922 January 1999 | SECRETARY RESIGNED | 
| 03/12/983 December 1998 | DIRECTOR RESIGNED | 
| 03/12/983 December 1998 | NEW SECRETARY APPOINTED | 
| 03/12/983 December 1998 | NEW DIRECTOR APPOINTED | 
| 03/12/983 December 1998 | REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX | 
| 03/12/983 December 1998 | SECRETARY RESIGNED | 
| 07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of GRIFF CHAINS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company