Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR M.GRIFFITHS & SON LIMITED
Company Information for

ARTHUR M.GRIFFITHS & SON LIMITED

CAVENDISH HOUSE, 39-41 WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
00222595
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Arthur M.griffiths & Son Ltd
ARTHUR M.GRIFFITHS & SON LIMITED was founded on 1927-06-17 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Arthur M.griffiths & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTHUR M.GRIFFITHS & SON LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
39-41 WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in WV2
 
Filing Information
Company Number 00222595
Company ID Number 00222595
Date formed 1927-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 22:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR M.GRIFFITHS & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTHUR M.GRIFFITHS & SON LIMITED

Current Directors
Officer Role Date Appointed
GARY WILDSMITH
Company Secretary 2016-04-04
SIMON CHARLES DIX
Director 1997-07-01
RICHARD JOHN GREEN
Director 2013-10-01
MAURICE JAMES WALSH
Director 1997-07-01
GARY JAMES WILDSMITH
Director 2001-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES DIX
Company Secretary 2001-05-01 2016-04-04
ROBERT CLIVE GUTTERIDGE
Director 2014-02-20 2015-04-27
ALAN DUDLEY GRIFFITHS
Director 1991-08-17 2007-01-20
ALAN DUDLEY GRIFFITHS
Company Secretary 1995-09-29 2001-05-01
DIANA MARY BROMLEY
Director 1991-08-17 1998-10-09
HARRY MARMADUKE GRIFFITHS
Director 1991-08-17 1996-02-10
HARRY MARMADUKE GRIFFITHS
Company Secretary 1991-08-17 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES DIX AMG GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation
RICHARD JOHN GREEN AMG GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation
MAURICE JAMES WALSH AMG GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation
MAURICE JAMES WALSH WOLVERHAMPTON BUILDING SAFETY GROUP LIMITED Director 2013-10-21 CURRENT 1971-12-23 Dissolved 2015-11-24
MAURICE JAMES WALSH ELDER GROVE RESIDENTS ASSOCIATION LIMITED Director 2007-01-18 CURRENT 2007-01-16 Active
GARY JAMES WILDSMITH CABELO TETTENHALL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GARY JAMES WILDSMITH AMG GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-14GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-16Administrator's progress report
2023-08-16AM10Administrator's progress report
2023-08-14Liquidation. Administration move to dissolve company
2023-08-14AM23Liquidation. Administration move to dissolve company
2023-03-08Administrator's progress report
2023-03-08AM10Administrator's progress report
2022-09-01Administrator's progress report
2022-09-01AM10Administrator's progress report
2022-07-11AM19liquidation-in-administration-extension-of-period
2022-03-03AM10Administrator's progress report
2021-12-02AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-09-29AM06Notice of deemed approval of proposals
2021-09-14AM03Statement of administrator's proposal
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM Thomas Street Wolverhampton WV2 4BY
2021-08-19AM01Appointment of an administrator
2021-08-11TM02Termination of appointment of Gary Wildsmith on 2021-08-06
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WILDSMITH
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-09-14PSC04Change of details for Mr Simon Charles Dix as a person with significant control on 2020-08-12
2020-09-14CH01Director's details changed for Mr Maurice James Walsh on 2020-08-12
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-03-18AUDAUDITOR'S RESIGNATION
2019-02-13CH03SECRETARY'S DETAILS CHNAGED FOR GARY WILDSMITH on 2019-02-11
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-13TM02Termination of appointment of Simon Charles Dix on 2016-04-04
2016-07-13AP03Appointment of Gary Wildsmith as company secretary on 2016-04-04
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-24AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE GUTTERIDGE
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002225950003
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22AUDAUDITOR'S RESIGNATION
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-19AR0113/08/14 ANNUAL RETURN FULL LIST
2014-02-27AP01DIRECTOR APPOINTED ROBERT CLIVE GUTTERIDGE
2013-11-14AP01DIRECTOR APPOINTED RICHARD JOHN GREEN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 30000
2013-09-20AR0113/08/13 ANNUAL RETURN FULL LIST
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DIX / 14/08/2012
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WILDSMITH / 14/08/2012
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES WALSH / 14/08/2012
2013-09-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON CHARLES DIX on 2012-08-14
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0113/08/12 ANNUAL RETURN FULL LIST
2011-11-04AR0113/08/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0113/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DIX / 13/08/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-10-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-10-02363sRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-05363sRETURN MADE UP TO 13/08/07; CHANGE OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-05-27363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-28363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10288bSECRETARY RESIGNED
2001-05-10288aNEW SECRETARY APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
1999-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-17363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-19288bDIRECTOR RESIGNED
1998-09-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-09-07363sRETURN MADE UP TO 13/08/98; CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-08-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-08-28363sRETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-06288aNEW DIRECTOR APPOINTED
1997-08-06288aNEW DIRECTOR APPOINTED
1997-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-28SRES01ALTER MEM AND ARTS 16/06/97
1997-03-06288cDIRECTOR'S PARTICULARS CHANGED
1996-10-24AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS
1996-02-25288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to ARTHUR M.GRIFFITHS & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-11
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR M.GRIFFITHS & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-05-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR M.GRIFFITHS & SON LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR M.GRIFFITHS & SON LIMITED registering or being granted any patents
Domain Names

ARTHUR M.GRIFFITHS & SON LIMITED owns 1 domain names.

amgriffiths.co.uk  

Trademarks
We have not found any records of ARTHUR M.GRIFFITHS & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR M.GRIFFITHS & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARTHUR M.GRIFFITHS & SON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR M.GRIFFITHS & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARTHUR M.GRIFFITHS & SON LIMITEDEvent Date2021-08-11
In the High Court of Justice Business and Property Courts in Birmingham, Company & Insolvency List (ChD) Court Number: CR-2021-BHM-000225 ARTHUR M.GRIFFITHS & SON LIMITED (Company Number 00222595 ) Na…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR M.GRIFFITHS & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR M.GRIFFITHS & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.