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

GRIFFITH TEXTILE MACHINES LIMITED

9 WALTON ROAD DISTRICT 15, PATTINSON NORTH IND. EST., WASHINGTON, TYNE AND WEAR, NE38 8QA,
Company Registration Number
01845474
Private Limited Company
Active

Company Overview

About Griffith Textile Machines Ltd
GRIFFITH TEXTILE MACHINES LIMITED was founded on 1984-09-04 and has its registered office in Washington. The organisation's status is listed as "Active". Griffith Textile Machines 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
GRIFFITH TEXTILE MACHINES LIMITED
 
Legal Registered Office
9 WALTON ROAD DISTRICT 15
PATTINSON NORTH IND. EST.
WASHINGTON
TYNE AND WEAR
NE38 8QA
Other companies in NE38
 
Telephone01914162233
 
Filing Information
Company Number 01845474
Company ID Number 01845474
Date formed 1984-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB408094654  
Last Datalog update: 2024-01-05 06:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFITH TEXTILE MACHINES 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 GRIFFITH TEXTILE MACHINES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ANN EVANS
Company Secretary 2010-08-02
DAVID ROBERT ACHESON
Director 2017-03-09
CHRISTOPHER URQUHART CLARKE
Director 2012-01-31
NICHOLAS DAVID GEORGE COBURN
Director 2017-03-09
NEIL STANLEY GRABHAM
Director 2010-08-02
DAVID TAYLOR
Director 2013-03-01
PHILIP JOHN TURNBULL
Director 2010-08-02
CAROLE LISA WATSON
Director 2013-03-01
DAVID JOHN WATSON
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA ANN ALMOND
Company Secretary 2008-10-01 2010-08-02
GERMAIN GUSTAVE HENRI NOEL ARNOYS
Director 2007-06-05 2010-08-02
CHARLES LAMBERT MARIE FRANCOIS GYLAIN BEAUDUIN
Director 2007-06-05 2010-08-02
JOHN DALTON GRIFFITH
Director 1991-10-29 2010-08-02
EDWARD BRICE WILSON
Director 1998-10-01 2010-08-02
WALTER O. WILSON
Director 1991-10-29 2010-08-02
DOUGLAS ARCHBOLD
Company Secretary 1991-10-29 2008-04-30
GILLIAN GRIFFITH
Director 1991-10-29 2007-06-05
PETER JOHN GRIFFITHS
Director 2005-12-01 2007-06-05
SANDRA KEMP
Director 1998-10-01 2007-06-05
DAVID JOHN WATSON
Director 1998-10-01 2007-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT ACHESON UCM LOOMS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
NICHOLAS DAVID GEORGE COBURN ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED Director 2017-02-20 CURRENT 1996-09-05 Active
NICHOLAS DAVID GEORGE COBURN ROGER OATES DESIGN COMPANY LIMITED Director 2016-07-20 CURRENT 1998-03-16 Active
DAVID JOHN WATSON GRIFFITH WEAVING COMPANY LIMITED Director 2010-08-03 CURRENT 2010-08-03 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
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16AP01DIRECTOR APPOINTED MR DAVID ANDREW BOWDEN
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LISA WATSON
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERT TAYLOR
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-11PSC02Notification of Ulster Carpet Mills as a person with significant control on 2020-03-10
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-11-05PSC07CESSATION OF DAVID JOHN WATSON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03AA01Current accounting period extended from 31/12/20 TO 31/03/21
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21RP04CS01Second filing of Confirmation Statement dated 15/10/2016
2017-03-15RES01ADOPT ARTICLES 15/03/17
2017-03-09AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GEORGE COBURN
2017-03-09AP01DIRECTOR APPOINTED MR DAVID ROBERT ACHESON
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018454740007
2017-02-24RES01ADOPT ARTICLES 24/02/17
2017-02-24RES12VARYING SHARE RIGHTS AND NAMES
2017-01-23RP04AP01Second filing of director appointment of Carole Watson
2017-01-23ANNOTATIONClarification
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 600000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-24CH01Director's details changed for Mrs Carole Lisa Watson on 2016-10-24
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 600000
2015-11-02AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018454740007
2015-01-20SH08Change of share class name or designation
2014-12-19SH10Particulars of variation of rights attached to shares
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 600000
2014-12-08AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 600000
2013-11-04AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2013-03-25AP01DIRECTOR APPOINTED MRS CAROLE LISA WATSON
2013-03-25AP01DIRECTOR APPOINTED MRS CAROLE LISA WATSON
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-08AR0115/10/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-28AP01DIRECTOR APPOINTED MR CHRIS CLARKE
2012-01-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-11-17AR0115/10/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2011-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-29AR0115/10/10 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-16AP03SECRETARY APPOINTED MRS ELAINE ANN EVANS
2010-08-16AP01DIRECTOR APPOINTED MR NEIL STANLEY GRABHAM
2010-08-16AP01DIRECTOR APPOINTED MR PHILIP JOHN TURNBULL
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY DEBRA ALMOND
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUDUIN
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GERMAIN ARNOYS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WILSON
2010-08-16AP01DIRECTOR APPOINTED MR DAVID JOHN WATSON
2010-08-12RES01ALTER ARTICLES 02/08/2010
2010-07-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-12AR0115/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRICE WILSON / 15/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALTON GRIFFITH / 15/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT MARIE FRANCOIS GYLAIN BEAUDUIN / 15/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERMAIN GUSTAVE HENRI NOEL ARNOYS / 15/10/2009
2009-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-02288aSECRETARY APPOINTED MRS DEBRA ANN ALMOND
2008-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS ARCHBOLD
2007-11-05363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-18363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-17363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13931 - Manufacture of woven or tufted carpets and rugs

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to GRIFFITH TEXTILE MACHINES 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 GRIFFITH TEXTILE MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-23 Satisfied CAROLE LISA WATSON
CHATTELS MORTGAGE 2006-06-13 Satisfied HITACHI CAPITAL (UK) PLC
CHATTELS MORTGAGE 2005-05-19 Satisfied HITACHI CAPITAL (UK) PLC
LEGAL CHARGE 2001-10-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-09-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-22 Satisfied ULSTERCARPET MILLS (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 GRIFFITH TEXTILE MACHINES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GRIFFITH TEXTILE MACHINES LIMITED

GRIFFITH TEXTILE MACHINES LIMITED has registered 15 patents

GB2340847 , GB2314095 , GB2426253 , GB2411663 , GB2286601 , GB2410960 , GB2398618 , GB2378188 , GB2361249 , GB2428048 , GB2402680 , GB2389122 , GB2442955 , GB2427621 , GB2378189 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRIFFITH TEXTILE MACHINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFITH TEXTILE MACHINES 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 (13931 - Manufacture of woven or tufted carpets and rugs) as GRIFFITH TEXTILE MACHINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFITH TEXTILE MACHINES 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 GRIFFITH TEXTILE MACHINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173151190Roller chain of iron or steel (excl. roller chain of a kind used for cycles and motorcycles)
2015-01-0184484900Parts and accessories of weaving machines "looms" and their auxiliary machinery, n.e.s.
2014-10-0184484900Parts and accessories of weaving machines "looms" and their auxiliary machinery, n.e.s.
2014-02-0184212100Machinery and apparatus for filtering or purifying water
2013-09-0184
2013-04-0184484900Parts and accessories of weaving machines "looms" and their auxiliary machinery, n.e.s.
2013-04-0184509000Parts of household or laundry-type washing machines, n.e.s.
2013-01-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2012-06-0170181051Imitation precious and semi-precious stones of glass, cut and mechanically polished (excl. articles thereof)
2010-11-0125151100Marble and travertine, crude or roughly trimmed

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 GRIFFITH TEXTILE MACHINES 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 GRIFFITH TEXTILE MACHINES 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.