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

WILLIAMS & GRIFFIN LIMITED

ELSWICK COURT, 39 NORTHUMBERLAND STREET, NEWCASTLE UPON TYNE, NE99 1AR,
Company Registration Number
00740079
Private Limited Company
Active

Company Overview

About Williams & Griffin Ltd
WILLIAMS & GRIFFIN LIMITED was founded on 1962-11-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Williams & Griffin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAMS & GRIFFIN LIMITED
 
Legal Registered Office
ELSWICK COURT
39 NORTHUMBERLAND STREET
NEWCASTLE UPON TYNE
NE99 1AR
Other companies in NE99
 
Telephone0120-657-1212
 
Filing Information
Company Number 00740079
Company ID Number 00740079
Date formed 1962-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/01/2023
Account next due 31/10/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:11:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS & GRIFFIN 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.
Companies with same name WILLIAMS & GRIFFIN LIMITED
The following companies were found which have the same name as WILLIAMS & GRIFFIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Williams & Griffin Enterprises LLC 28 GERALD ST RIVERSIDE RI 02915 Active Company formed on the 2020-05-14

Company Officers of WILLIAMS & GRIFFIN LIMITED

Current Directors
Officer Role Date Appointed
JILL ANDERS
Company Secretary 2008-03-14
ROBERT FEATHER
Director 2018-05-11
PETER DEREK KING
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADAM HODNETT FENWICK
Director 2008-03-14 2018-05-11
MARK ANTHONY FENWICK
Director 2008-03-14 2017-08-04
LORRAINE ALISON BARNETT
Director 2000-11-01 2009-09-30
HUGO MARK FENWICK
Director 2008-03-14 2009-09-30
JOHN DAVID HARTWELL
Director 2000-11-01 2009-09-30
JULIE ANN HAYWARD
Director 2000-11-01 2009-09-30
JONATHAN GEORGE CHRISTIE
Director 1992-06-01 2009-03-31
BERNARD WILLIAM ELLIOTT
Company Secretary 2000-11-01 2008-03-14
PETER ANDREW IRELAND
Director 1991-08-11 2008-03-14
WILLIAM ROGER IRELAND
Director 1991-08-11 2008-03-14
JANET DEBRA HUNT
Director 2000-11-01 2002-08-31
JONATHAN GEORGE CHRISTIE
Company Secretary 1992-06-01 2000-11-01
PATRICK JOHN IRELAND
Director 1991-08-11 2000-11-01
BARRY JOHN NEWMAN
Director 1991-08-11 1995-07-19
ALLAN LOW BAXTER
Company Secretary 1991-08-11 1992-06-01
ALLAN LOW BAXTER
Director 1991-08-11 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ANDERS H.E.WILLIAMS & CO.,LIMITED Company Secretary 2008-03-14 CURRENT 1920-04-15 Active
JILL ANDERS MARY LEE LIMITED Company Secretary 2001-11-29 CURRENT 1932-08-16 Active
JILL ANDERS BENTALLS PROPERTY COMPANY LIMITED Company Secretary 2001-11-29 CURRENT 1924-01-29 Active
JILL ANDERS BENTALLS PUBLIC LIMITED COMPANY Company Secretary 2001-11-29 CURRENT 1925-02-03 Active
JILL ANDERS FENWICK,LIMITED Company Secretary 2000-09-25 CURRENT 1897-05-06 Active
JILL ANDERS FENWICK OF LEICESTER LIMITED Company Secretary 2000-09-25 CURRENT 1898-03-28 Active
JILL ANDERS FENWICK OF BOND STREET LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS FENWICK OF NEWCASTLE LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS RICEMANS (HOLDINGS) LIMITED Company Secretary 2000-09-25 CURRENT 1961-04-05 Active
JILL ANDERS RICEMANS LIMITED Company Secretary 2000-09-25 CURRENT 1950-04-22 Active
JILL ANDERS RICEMANS (CANTERBURY) LIMITED Company Secretary 2000-09-25 CURRENT 1951-10-26 Active
ROBERT FEATHER FENWICK OF LEICESTER LIMITED Director 2018-05-11 CURRENT 1898-03-28 Active
ROBERT FEATHER FENWICK OF BOND STREET LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER FENWICK OF NEWCASTLE LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER RICEMANS (HOLDINGS) LIMITED Director 2018-05-11 CURRENT 1961-04-05 Active
ROBERT FEATHER RICEMANS LIMITED Director 2018-05-11 CURRENT 1950-04-22 Active
ROBERT FEATHER RICEMANS (CANTERBURY) LIMITED Director 2018-05-11 CURRENT 1951-10-26 Active
ROBERT FEATHER MARY LEE LIMITED Director 2018-05-11 CURRENT 1932-08-16 Active
ROBERT FEATHER H.E.WILLIAMS & CO.,LIMITED Director 2018-05-11 CURRENT 1920-04-15 Active
ROBERT FEATHER BENTALLS PROPERTY COMPANY LIMITED Director 2018-05-11 CURRENT 1924-01-29 Active
ROBERT FEATHER BENTALLS PUBLIC LIMITED COMPANY Director 2018-05-11 CURRENT 1925-02-03 Active
ROBERT FEATHER FENWICK,LIMITED Director 2018-01-15 CURRENT 1897-05-06 Active
PETER DEREK KING FENWICK OF LEICESTER LIMITED Director 2017-08-04 CURRENT 1898-03-28 Active
PETER DEREK KING FENWICK OF BOND STREET LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING FENWICK OF NEWCASTLE LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING RICEMANS (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1961-04-05 Active
PETER DEREK KING RICEMANS LIMITED Director 2017-08-04 CURRENT 1950-04-22 Active
PETER DEREK KING RICEMANS (CANTERBURY) LIMITED Director 2017-08-04 CURRENT 1951-10-26 Active
PETER DEREK KING MARY LEE LIMITED Director 2017-08-04 CURRENT 1932-08-16 Active
PETER DEREK KING H.E.WILLIAMS & CO.,LIMITED Director 2017-08-04 CURRENT 1920-04-15 Active
PETER DEREK KING BENTALLS PROPERTY COMPANY LIMITED Director 2017-08-04 CURRENT 1924-01-29 Active
PETER DEREK KING BENTALLS PUBLIC LIMITED COMPANY Director 2017-08-04 CURRENT 1925-02-03 Active
PETER DEREK KING FENWICK,LIMITED Director 2016-09-12 CURRENT 1897-05-06 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/23
2023-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/23
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FEATHER
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR HUGO MARK FENWICK
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK KING
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR ROBERT FEATHER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM HODNETT FENWICK
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/17
2017-08-17AP01DIRECTOR APPOINTED MR PETER DEREK KING
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FENWICK
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 185850
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 29/01/16
2016-05-23AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 30/01/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 185850
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 185850
2014-05-20AR0115/05/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 25/01/13
2013-05-21AR0115/05/13 ANNUAL RETURN FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 27/01/12
2012-06-08AR0115/05/12 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 28/01/11
2011-05-24AR0115/05/11 ANNUAL RETURN FULL LIST
2010-08-23AR0111/08/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 29/01/10
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HODNETT FENWICK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FENWICK / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JILL ANDERS / 14/12/2009
2009-11-11AR0111/08/09 FULL LIST
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HAYWARD
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTWELL
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGO FENWICK
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTIE
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARNETT
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/01/09
2008-12-05AUDAUDITOR'S RESIGNATION
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-21363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM ELSWICK COURT NORTHUMBERLAND STREET NEWCASTLE UPON TYNE NE99 1AR
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-03-20AUDAUDITOR'S RESIGNATION
2008-03-20288aSECRETARY APPOINTED JILL ANDERS
2008-03-20288aDIRECTOR APPOINTED HUGO MARK FENWICK
2008-03-20288aDIRECTOR APPOINTED MARK ANTHONY FENWICK
2008-03-20288aDIRECTOR APPOINTED NICHOLAS ADAM HODNETT FENWICK
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM IRELAND
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR PETER IRELAND
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY BERNARD ELLIOTT
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 152 HIGH STREET COLCHESTER ESSEX CO1 1PN
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-17363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-04363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 152 HIGH STREET COLCHESTER ESSEX CO1 1PN
2005-09-08353LOCATION OF REGISTER OF MEMBERS
2005-09-08363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-09-08190LOCATION OF DEBENTURE REGISTER
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-17363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-05288cDIRECTOR'S PARTICULARS CHANGED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-16363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-11-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS & GRIFFIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS & GRIFFIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1985-09-25 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
STANDARD SOCIETY 1985-07-01 Satisfied CALEDONIAN INSURANCE COMPANY
FURTHER CHARGE BY WAY OF LEGAL MORTGAGE 1972-07-11 Satisfied COLCHESTER PERMANENT BENEFIT BUILDING SOCIETY
MORTGAGE 1967-01-05 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1964-06-29 Satisfied COLCHESTER PERMANENT BENEFIT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-01-30
Annual Accounts
2014-01-31
Annual Accounts
2013-01-25
Annual Accounts
2012-01-27
Annual Accounts
2011-01-28
Annual Accounts
2010-01-29
Annual Accounts
2009-01-30
Annual Accounts
2008-01-31

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 WILLIAMS & GRIFFIN LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS & GRIFFIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILLIAMS & GRIFFIN LIMITED owns 1 domain names.

williegee.com  

Trademarks
We have not found any records of WILLIAMS & GRIFFIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS & GRIFFIN 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 (74990 - Non-trading company) as WILLIAMS & GRIFFIN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for WILLIAMS & GRIFFIN LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES GREYTOWN HOUSE 3RD & 4TH FLRS HIGH STREET COLCHESTER CO1 1PJ GBP £43,8772013-11-01
Colchester Borough Council STORE AND PREMISES WILLIAMS & GRIFFIN LTD HAWKINS ROAD COLCHESTER CO2 8JX GBP £18,6112000-04-01
Colchester Borough Council Shop and Premises WILLIAMS & GRIFFIN 152 HIGH STREET COLCHESTER CO1 1PG GBP £145,4352013-11-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by WILLIAMS & GRIFFIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS & GRIFFIN 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 WILLIAMS & GRIFFIN 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.