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

GRIFFON HOVERWORK LIMITED

8 HAZEL ROAD, SOUTHAMPTON, SO19 7GA,
Company Registration Number
00853053
Private Limited Company
Active

Company Overview

About Griffon Hoverwork Ltd
GRIFFON HOVERWORK LIMITED was founded on 1965-06-30 and has its registered office in Southampton. The organisation's status is listed as "Active". Griffon Hoverwork Limited is a Private Limited Company registered in ENGLAND 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
GRIFFON HOVERWORK LIMITED
 
Legal Registered Office
8 HAZEL ROAD
SOUTHAMPTON
SO19 7GA
Other companies in RH6
 
Previous Names
HOVERWORK LIMITED02/04/2009
Filing Information
Company Number 00853053
Company ID Number 00853053
Date formed 1965-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 17:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFON HOVERWORK 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 GRIFFON HOVERWORK LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
JAMES PETER GEORGE GAGGERO
Director 2008-04-11
IAN MACKIE
Director 2017-02-20
ADRIAN CHARLES WENT
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT ALFRED STANLEY TRENCH
Director 2015-11-17 2017-01-31
NICOLA LOUISE MAYHEW
Company Secretary 2011-11-18 2016-10-18
HENRY MICHAEL GAME
Director 2010-04-01 2016-02-23
NIGEL MARK APPS
Director 2010-07-14 2015-11-17
CATHERINE FIONA HOOPER
Director 2011-04-01 2012-11-30
ROBERT HENRY BARTON
Director 1991-08-06 2012-04-26
SIMON PATRICK THOMSON
Company Secretary 2010-06-23 2011-11-18
CHRISTOPHER RAYMOND ATTWOOD
Director 2010-08-05 2011-05-10
DERRICK MOORE
Director 2010-11-26 2011-04-06
RICHARD KEVIN BOX
Director 2001-02-25 2011-02-01
JOHN HUGH GIFFORD
Director 2009-04-03 2011-02-01
CHRISTOPHER DONALD JACK BLAND
Director 1991-08-06 2010-10-26
NEAL WAKEHAM
Director 2009-05-01 2010-07-02
CHRISTOPHER RAYMOND ATTWOOD
Director 2008-04-11 2010-07-01
IAIN RICHARD CAMPBELL MAY
Director 2008-09-11 2010-03-31
PETER GERALD WHITE
Company Secretary 2001-07-24 2009-04-30
PETER GERALD WHITE
Director 2003-07-28 2009-04-30
GUY MAINWARING PALIN
Company Secretary 1991-08-06 2001-07-24
EDWIN WILLIAM HENRY GIFFORD
Director 1991-08-06 2001-07-24
GUY MAINWARING PALIN
Director 1991-08-06 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO ENCOMBE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERCRAFT LIMITED Director 2008-09-10 CURRENT 1976-10-20 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND (THE BEEHIVE) LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
JAMES PETER GEORGE GAGGERO HOVERTRAVEL LIMITED Director 2008-04-11 CURRENT 1964-12-09 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP PROPERTIES LIMITED Director 1991-03-17 CURRENT 1971-11-19 Active - Proposal to Strike off
IAN MACKIE BLAND (THE BEEHIVE) LIMITED Director 2016-07-19 CURRENT 2008-08-07 Active
IAN MACKIE BLAND GROUP UK HOLDINGS LIMITED Director 2016-04-15 CURRENT 2007-11-21 Active
ADRIAN CHARLES WENT HOVERCRAFT CONSULTANTS LIMITED Director 2010-03-24 CURRENT 1991-09-25 Active - Proposal to Strike off

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
2024-04-11Appointment of Mrs Annette Hansford as company secretary on 2024-04-01
2024-03-11Termination of appointment of Sarah Ann Tomlinson on 2024-02-26
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-08Memorandum articles filed
2023-03-20Statement of company's objects
2022-11-22CH01Director's details changed for Mr Nicholas James Gaggero on 2022-11-21
2022-11-21Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA
2022-11-21AD02Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-18RP04AP01Second filing of director appointment of Mrs Emily Louise Howes
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530012
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530008
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB England
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530009
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530007
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-07CH01Director's details changed for Mr Nicholas James Director on 2021-05-07
2021-03-18AP01DIRECTOR APPOINTED MR PHILIP NAVAS
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE
2021-02-10TM02Termination of appointment of Ian Mackie on 2021-02-10
2021-02-10AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-02-10
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DIRECTOR
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07AD04Register(s) moved to registered office address Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2018-10-24AP01DIRECTOR APPOINTED MR ANDREW STEPHEN REED
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mr James Peter George Gaggero on 2018-05-28
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530011
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR IAN MACKIE
2017-02-01CH01Director's details changed for Mr Adrian Charles Went on 2017-02-01
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT ALFRED STANLEY TRENCH
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530010
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 8000000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL GAME
2015-11-20AP01DIRECTOR APPOINTED MR MICHAEL ROBERT ALFRED STANLEY TRENCH
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK APPS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 8000000
2015-08-17AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530010
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530009
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008530530005
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 8000000
2014-08-12AR0106/08/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530008
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530007
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530006
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008530530005
2013-10-31RES01ADOPT ARTICLES 21/10/2013
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0106/08/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL GAME / 08/07/2013
2013-03-14MISCSECTION 519 CA 2006
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOOPER
2012-09-25AD03REGISTER(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
2012-09-25AD02SAIL ADDRESS CREATED
2012-08-13AR0106/08/12 FULL LIST
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-29AP03SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON
2011-08-25AR0106/08/11 FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-26AP01DIRECTOR APPOINTED MRS CATHERINE HOOPER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MOORE
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIFFORD
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOX
2010-11-26AP01DIRECTOR APPOINTED MR DERRICK MOORE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAND
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0106/08/10 FULL LIST
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 17/08/2010
2010-08-18SH0116/08/10 STATEMENT OF CAPITAL GBP 8000000
2010-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND ATTWOOD
2010-07-14AP01DIRECTOR APPOINTED NIGEL MARK APPS
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM
2010-06-23AP03SECRETARY APPOINTED MR SIMON PATRICK THOMSON
2010-04-01AP01DIRECTOR APPOINTED MR HENRY MICHAEL GAME
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MAY
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2009-08-21363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14123NC INC ALREADY ADJUSTED 01/07/09
2009-07-14RES04GBP NC 100/3000100
2009-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1488(2)AD 01/07/09 GBP SI 3000000@1=3000000 GBP IC 100/3000100
2009-07-14RES04GBP NC 100/3000100 01/07/2009
2009-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-22288aDIRECTOR APPOINTED ADRIAN CHARLES WENT
2009-05-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER WHITE LOGGED FORM
2009-05-12288aDIRECTOR APPOINTED NEAL WAKEHAM
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM EASTON HOUSE 12 LIND STREET RYDE ISLE OF WIGHT PO33 2NR
2009-04-14288aDIRECTOR APPOINTED JOHN HUGH GIFFORD
2009-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-02CERTNMCOMPANY NAME CHANGED HOVERWORK LIMITED CERTIFICATE ISSUED ON 02/04/09
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30110 - Building of ships and floating structures

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GRIFFON HOVERWORK 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 GRIFFON HOVERWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Satisfied LLOYDS BANK PLC
2014-10-28 Outstanding PORTSMOUTH CITY COUNCIL
2014-06-25 Outstanding LLOYDS BANK PLC
2014-06-17 Outstanding LLOYDS BANK PLC
2014-06-17 Outstanding LLOYDS BANK PLC
2013-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2009-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2003-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GRIFFON HOVERWORK LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFON HOVERWORK LIMITED registering or being granted any patents
Domain Names

GRIFFON HOVERWORK LIMITED owns 1 domain names.

hoverwork.co.uk  

Trademarks
We have not found any records of GRIFFON HOVERWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRIFFON HOVERWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2023-5 CAD $28,263 Technical Investigations and Engineering Services (TIES) (Marine)
Public Works and Government Services Canada 2023-2 CAD $124,839 Technical Investigations and Engineering Services (TIES) (Marine)
Public Works and Government Services Canada 2023-1 CAD $29,927 Vessels, Miscellaneous - Repair
Public Works and Government Services Canada 2022-9 CAD $0 Technical Investigations and Engineering Services (TIES) (Marine)
Public Works and Government Services Canada 2022-8 CAD $33,629 Technical Investigations and Engineering Services (TIES) (Marine)
Public Works and Government Services Canada 2022-1 CAD $1,175,000 Vehicular Power Transmission Components - Repair
Public Works and Government Services Canada 2021-10 CAD $0 Vehicular Power Transmission Components - Repair
Public Works and Government Services Canada 2021-2 CAD $27,862 Propellers (Marine)
Public Works and Government Services Canada 2021-1 CAD $571,000 Vehicular Power Transmission Components - Repair
Public Works and Government Services Canada 2020-12 CAD $49,914 Propellers, Marine, Vertical, Cycloidal
Public Works and Government Services Canada 2020-7 CAD $45,830 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2020-6 CAD $197,607 Vehicular Power Transmission Components
Public Works and Government Services Canada 2020-5 CAD $0 Marine Architect and Engineering Services
Public Works and Government Services Canada 2020-3 CAD $0 Marine Architect and Engineering Services
Public Works and Government Services Canada 2020-1 CAD $0 Vehicular Power Transmission Components - Repair
Public Works and Government Services Canada 2019-12 CAD $52,559 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2019-9 CAD $45,630 Vehicular Power Transmission Components - Repair
Public Works and Government Services Canada 2019-8 CAD $50,763 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2019-7 CAD $116,769 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2019-4 CAD $0 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2019-2 CAD $0 Marine Architect and Engineering Services
Public Works and Government Services Canada 2018-11 CAD $18,592 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2018-8 CAD $103,478 Stabilizers, Ship Motion
Public Works and Government Services Canada 2018-5 CAD $98,718 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2018-3 CAD $64,500 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2018-1 CAD $32,000 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2017-10 CAD $6,427 Rigging and Rigging Gear
Public Works and Government Services Canada 2017-8 CAD $68,348 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2017-5 CAD $167,027 Rigging and Rigging Gear
Public Works and Government Services Canada 2017-1 CAD $144,184 Ship and Marine Miscellaneous Equipment - Repair
Public Works and Government Services Canada 2016-10 CAD $0 Marine Systems and Engineering
Public Works and Government Services Canada 2016-7 CAD $432,110 Marine Systems and Engineering
Public Works and Government Services Canada 2016-2 CAD $34,957 Vessels, Miscellaneous
Public Works and Government Services Canada 2015-10 CAD $0 Vessels, Miscellaneous
Public Works and Government Services Canada 2015-9 CAD $145,520 Ships, Small Craft, Pontoons, and Floating Docks
Public Works and Government Services Canada 2015-7 CAD $167,616 Vessels, Miscellaneous
Public Works and Government Services Canada 2015-5 CAD $74,268 Small Craft
Public Works and Government Services Canada 2014-12 CAD $24,744 Vehicular Furniture and Accessories, Ground Effect Vehicles
Public Works and Government Services Canada 2014-11 CAD $48,554 Shipboard Hull (Non Structural) Repair, Overhaul and Maintenance
Public Works and Government Services Canada 2014-8 CAD $0 Marine Architect and Engineering Services
Fisheries & Oceans Canada 2014-6 CAD $18 Plates, Deck
Public Works and Government Services Canada 2014-6 CAD $36 Plates, Deck
Fisheries & Oceans Canada 2014-5 CAD $308,256 Plates, Deck
Public Works and Government Services Canada 2014-5 CAD $616,512 Plates, Deck
Fisheries & Oceans Canada 2014-4 CAD $104,368 Shipboard Hull (Non Structural) Repair, Overhaul and Maintenance
Public Works and Government Services Canada 2014-4 CAD $208,736 Shipboard Hull (Non Structural) Repair, Overhaul and Maintenance
Fisheries & Oceans Canada 2014-3 CAD $161,349 Small Craft
Public Works and Government Services Canada 2014-3 CAD $161,349 Small Craft
Fisheries & Oceans Canada 2014-2 CAD $31,920 Marine Systems and Engineering
Public Works and Government Services Canada 2014-2 CAD $31,920 Ship and Boat Propulsion Components
Fisheries & Oceans Canada 2013-10 CAD $99,139 Ship and Boat Propulsion Components
Public Works and Government Services Canada 2013-10 CAD $99,139 Ship and Boat Propulsion Components
Fisheries & Oceans Canada 2013-9 CAD $77,818 Small Craft
Public Works and Government Services Canada 2013-9 CAD $77,818 Small Craft
Public Works and Government Services Canada 2013-8 CAD $0 Fittings, Chain, Cable Marine
Public Works and Government Services Canada 2013-5 CAD $0 Ship and Marine Miscellaneous Equipment
Fisheries & Oceans Canada 2013-4 CAD $250,766 Shipboard Miscellaneous Equipment - Repair, Overhaul, Modification and Calibration
Public Works and Government Services Canada 2013-4 CAD $250,766 Shipboard Miscellaneous Equipment - Repair, Overhaul, Modification and Calibration
Fisheries & Oceans Canada 2013-3 CAD $367,265 Small Craft
Public Works and Government Services Canada 2013-3 CAD $367,265 Small Craft
Fisheries & Oceans Canada 2013-1 CAD $281,001 Ship and Boat Propulsion Components
Public Works and Government Services Canada 2013-1 CAD $281,001 Ship and Boat Propulsion Components
Fisheries & Oceans Canada 2012-12 CAD $29,909 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2012-12 CAD $448,594 Ship and Marine Miscellaneous Equipment
Fisheries & Oceans Canada 2012-9 CAD $109,659 Ship and Boat Propulsion Components
Public Works and Government Services Canada 2012-9 CAD $109,659 Ship and Boat Propulsion Components
Fisheries & Oceans Canada 2012-6 CAD $58,813 Vehicular Furniture and Accessories, Ground Effect Vehicles
Public Works and Government Services Canada 2012-6 CAD $58,813 Vehicular Furniture and Accessories, Ground Effect Vehicles
Fisheries & Oceans Canada 2012-5 CAD $23,677 Marine Hardware and Hull Items
Public Works and Government Services Canada 2012-5 CAD $23,677 Marine Hardware and Hull Items
Fisheries & Oceans Canada 2012-3 CAD $600,665 Small Craft
Public Works and Government Services Canada 2012-3 CAD $600,665 Small Craft
Fisheries & Oceans Canada 2011-12 CAD $17,927 Stabilizers, Ship Motion
Public Works and Government Services Canada 2011-12 CAD $17,927 Stabilizers, Ship Motion
Fisheries & Oceans Canada 2011-11 CAD $51,747 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2011-11 CAD $51,747 Ship and Marine Miscellaneous Equipment
Fisheries & Oceans Canada 2011-9 CAD $29,434 Ship and Marine Miscellaneous Equipment
Public Works and Government Services Canada 2011-9 CAD $29,434 Ship and Marine Miscellaneous Equipment
Fisheries & Oceans Canada 2011-7 CAD $12,567 Shipboard Miscellaneous Equipment - Repair, Overhaul, Modification and Calibration
Public Works and Government Services Canada 2011-7 CAD $12,567 Shipboard Miscellaneous Equipment - Repair, Overhaul, Modification and Calibration
Public Works and Government Services Canada 2011-6 CAD $0 Steering and Positioning Units and Thrusters
Fisheries & Oceans Canada 2011-3 CAD $7,737,875 Small Craft
Public Works and Government Services Canada 2011-3 CAD $7,737,875 Small Craft
Fisheries & Oceans Canada 2010-12 CAD $156,438 Steering and Positioning Units and Thrusters
Public Works and Government Services Canada 2010-12 CAD $156,438 Steering and Positioning Units and Thrusters
Fisheries & Oceans Canada 2010-7 CAD $22,160 Vehicular Furniture and Accessories, Ground Effect Vehicles
Public Works and Government Services Canada 2010-7 CAD $22,160 Vehicular Furniture and Accessories, Ground Effect Vehicles
Fisheries & Oceans Canada 2010-5 CAD $34,348 Vehicular Furniture and Accessories, Ground Effect Vehicles
Public Works and Government Services Canada 2010-5 CAD $34,348 Vehicular Furniture and Accessories, Ground Effect Vehicles
Fisheries & Oceans Canada 2009-9 CAD $43,956 Marine Systems and Engineering
Public Works and Government Services Canada 2009-9 CAD $43,956 Marine Systems and Engineering
Fisheries & Oceans Canada 2009-7 CAD $38,286 Windows, Ships
Public Works and Government Services Canada 2009-7 CAD $38,286 Windows, Ships
Fisheries & Oceans Canada 2009-5 CAD $16,362 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2009-5 CAD $16,362 Vehicular Power Transmission Components, Ground Effect Vehicles
Fisheries & Oceans Canada 2009-4 CAD $32,724 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2009-4 CAD $32,724 Vehicular Power Transmission Components, Ground Effect Vehicles
Fisheries & Oceans Canada 2009-1 CAD $13,856 Vehicular Power Transmission Components, Ground Effect Vehicles
Public Works and Government Services Canada 2009-1 CAD $13,856 Vehicular Power Transmission Components, Ground Effect Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFON HOVERWORK 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.
Import/Export of Goods
Goods imported/exported by GRIFFON HOVERWORK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-12-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2018-11-0083026000Automatic door closers of base metal
2018-11-0084811005Pressure-reducing valves combined with filters or lubricators
2018-11-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2018-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-10-0076110000Reservoirs, tanks, vats and similar containers, of aluminium, for any material (other than compressed or liquefied gas), of a capacity of > 300 l, not fitted with mechanical or thermal equipment, whether or not lined or heat-insulated (excl. containers specifically constructed or equipped for one or more types of transport)
2018-10-0084119900Parts of gas turbines, n.e.s.
2018-10-0084424000Parts of machinery, apparatus and equipment for preparing or making printing blocks, plates, cylinders or other printing components, n.e.s.
2018-10-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2018-09-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-09-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-09-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0073229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2018-08-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2018-08-0085299015
2018-07-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2018-07-0073269098Articles of iron or steel, n.e.s.
2018-07-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-07-0089
2018-06-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2018-04-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2018-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-04-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2018-04-0084211100Centrifugal cream separators
2018-04-0089
2018-03-0040101100Conveyor belts or belting, of vulcanised rubber, reinforced only with metal
2018-03-0040169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-03-0073079100Flanges of iron or steel (excl. cast or stainless products)
2018-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-03-0090303380
2018-03-0090330010
2018-02-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-02-0085369095
2018-01-0085369095

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 GRIFFON HOVERWORK 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 GRIFFON HOVERWORK 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.