GRIFFIN & BRAND (EUROPEAN) LIMITED - ASHFORD


Company Profile Company Filings

Overview

GRIFFIN & BRAND (EUROPEAN) LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
GRIFFIN & BRAND (EUROPEAN) LIMITED was incorporated 57 years ago on 09/03/1967 and has the registered number: 00900348. The accounts status is FULL and accounts are next due on 31/03/2024.

GRIFFIN & BRAND (EUROPEAN) LIMITED - ASHFORD

This company is listed in the following categories:
46310 - Wholesale of fruit and vegetables

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

TROPHY HOUSE
ASHFORD
TN23 4TU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE WEST Feb 1967 British Director 1997-03-14 CURRENT
MR MATTHEW CHARLES SURGEON Apr 1971 British Director 2012-03-23 CURRENT
MARK ANDREW ELLIOTT Dec 1963 British Director CURRENT
JOYCE ELLIOTT Feb 1940 British Director CURRENT
MR ANTHONY JOSEPH ELLIOTT Aug 1941 British Director CURRENT
DEBBIE ELLIOTT Secretary 2019-06-19 CURRENT
PETER ROBIN TURNER Jun 1949 British Director 1994-05-12 UNTIL 2014-06-27 RESIGNED
MR MICHAEL JOHN LYONS Sep 1941 British Director RESIGNED
MR HARRY EDWARD CRAWLEY Jun 1938 British Director RESIGNED
MR DUNCAN JAMES ANTON LYONS Feb 1955 British Secretary 1995-08-31 UNTIL 1996-02-06 RESIGNED
JESUS INSUA-NAYA British Secretary 1996-06-28 UNTIL 2019-06-19 RESIGNED
DUNCAN WILLIAM FINN May 1959 British Secretary 1994-05-12 UNTIL 1995-08-30 RESIGNED
MARK ANDREW ELLIOTT Dec 1963 British Secretary 1996-02-06 UNTIL 1996-06-28 RESIGNED
JOYCE ELLIOTT Feb 1940 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mark Andrew Elliott 2018-07-17 12/1963 Ashford   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Michelle West 2018-07-17 2/1967 Ashford   Kent Ownership of shares 25 to 50 percent
Mr Anthony Joseph Elliott 2016-06-30 - 2018-07-17 8/1941 Ownership of shares 25 to 50 percent
Mrs Joyce Elliott 2016-06-30 - 2018-07-17 2/1940 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEACHEYS CATERING SERVICES LIMITED BASILDON Active SMALL 46310 - Wholesale of fruit and vegetables
NORTH FRITH MANAGEMENT LIMITED SEVENOAKS ENGLAND Active DORMANT 98000 - Residents property management
LOWNDES COURT LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE WIFE OF BATH LIMITED FOLKESTONE ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CMW ASSOCIATES LIMITED CRANBROOK Dissolved... DORMANT 99999 - Dormant Company
MOMENTUM PR LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE COACHWORKS (TICEHURST) LTD TUNBRIDGE WELLS UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
C W APARTMENTS LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
GRIFFIN_&_BRAND_(EUROPEAN - Accounts 2024-02-09 30-06-2023 £1,477,301 Cash £13,519,250 equity
GRIFFIN_&_BRAND_(EUROPEAN - Accounts 2023-02-02 30-06-2022 £770,744 Cash £12,129,065 equity
GRIFFIN_&_BRAND_(EUROPEAN - Accounts 2022-01-06 30-06-2021 £1,996,722 Cash £10,956,211 equity
GRIFFIN_&_BRAND_(EUROPEAN - Accounts 2021-01-14 30-06-2020 £1,448,709 Cash £7,590,731 equity
GRIFFIN_&_BRAND_(EUROPEAN - Accounts 2016-04-14 30-06-2015 £432,732 Cash £4,726,362 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZLT ELECTRICAL (T/A THE ELECTRICAL COUNTER) LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment