GRIFFON MARINE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Adrian Charles Went as a director on 2025-05-22

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

06/03/256 March 2025 Director's details changed for Mr Andrew Stephen Reed on 2025-03-04

View Document

06/03/256 March 2025 Director's details changed for Mr Mark John Downer on 2025-03-04

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Appointment of Mr Mark John Downer as a director on 2024-10-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

11/04/2411 April 2024 Appointment of Mrs Annette Hansford as a secretary on 2024-04-01

View Document

11/03/2411 March 2024 Termination of appointment of Sarah Ann Tomlinson as a secretary on 2024-02-26

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of company's objects

View Document

22/11/2222 November 2022 Director's details changed for Mr Nicholas James Gaggero on 2022-11-21

View Document

22/11/2222 November 2022 Director's details changed for Mr Andrew Stephen Reed on 2022-11-21

View Document

21/11/2221 November 2022 Register inspection address has been changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Full accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Satisfaction of charge 3 in full

View Document

04/01/224 January 2022 Registered office address changed from Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB England to 8 Hazel Road Southampton SO19 7GA on 2022-01-04

View Document

21/10/2121 October 2021 Satisfaction of charge 008530530009 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 008530530007 in full

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES DIRECTOR

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

07/11/187 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN REED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GEORGE GAGGERO / 28/05/2018

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008530530011

View Document

23/02/1823 February 2018 ADOPT ARTICLES 13/02/2018

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR IAN MACKIE

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES WENT / 01/02/2017

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRENCH

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MACKIE / 22/11/2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA MAYHEW

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR IAN MACKIE

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530010

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY GAME

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MICHAEL ROBERT ALFRED STANLEY TRENCH

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL APPS

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008530530010

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008530530009

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530005

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008530530008

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008530530006

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008530530007

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008530530005

View Document

31/10/1331 October 2013 ADOPT ARTICLES 21/10/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL GAME / 08/07/2013

View Document

14/03/1314 March 2013 SECTION 519 CA 2006

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOOPER

View Document

25/09/1225 September 2012 SAIL ADDRESS CREATED

View Document

25/09/1225 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS CATHERINE HOOPER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DERRICK MOORE

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOX

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GIFFORD

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR DERRICK MOORE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAND

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 8000000

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 17/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND ATTWOOD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED NIGEL MARK APPS

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM

View Document

23/06/1023 June 2010 SECRETARY APPOINTED MR SIMON PATRICK THOMSON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN MAY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR HENRY MICHAEL GAME

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

10/07/0910 July 2009 MEMORANDUM OF ASSOCIATION

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED ADRIAN CHARLES WENT

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER WHITE LOGGED FORM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED NEAL WAKEHAM

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM EASTON HOUSE 12 LIND STREET RYDE ISLE OF WIGHT PO33 2NR

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JOHN HUGH GIFFORD

View Document

06/04/096 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 COMPANY NAME CHANGED HOVERWORK LIMITED CERTIFICATE ISSUED ON 02/04/09

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED IAIN MAY

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CHRISTOPHER RAYMOND ATTWOOD

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JAMES PETER GAGGERO

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: QUAY ROAD RYDE ISLE OF WIGHT PO33 2HB

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: WESSEX HOUSE 19 THREEFIELD LANE SOUTHAMPTON HAMPSHIRE SO14 32B

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: BLUE PETER HOUSE 73-75 MILLBROOK ROAD SOUTHAMPTON HANTS. SO9 5TW

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 03/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: SOUTHAMPTON HSE. 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

01/09/881 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

19/10/6519 October 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/65

View Document

30/06/6530 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/6513 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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