Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr John Henry Booth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2016(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2016(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | George Giffen |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(60 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | Delaport Lodge Lamer Lane Wheathampstead St Albans Hertfordshire AL4 8RQ |
Director Name | Mr Jonathan George Giffen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(60 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 March 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Director Name | Mr Leslie Cyril Goodman |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Distributions Director |
Correspondence Address | 27 Duncombe Drive Dunstable Bedfordshire LU5 4QZ |
Director Name | Mr Anthony Thomas Randall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(60 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | 32 Langham Close St Albans Hertfordshire AL4 9YH |
Director Name | Mr Gary Caseberry |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(60 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Secretary Name | Mr Jonathan George Giffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 6 Kingcroft Road Harpenden Hertfordshire AL5 1EJ |
Secretary Name | Mr Jagjit Singh Johal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 1993(62 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 14 Cedar Court Muswell Hill London N10 1EE |
Secretary Name | Mr Roy Wilton Mutlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 44 Highfield Avenue Harpenden Hertfordshire AL5 5UA |
Director Name | Mr Paul Kenneth Mansell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(67 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 May 2015) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Director Name | Michael Robert Pepper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(67 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 March 2015) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Director Name | Paul Anthony Randall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(67 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 March 2014) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Riverhill View Holly Bush Lane Flamstead Hertfordshire AL3 8DG |
Secretary Name | Mr Richard Lewin Bensted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(69 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Cypress Avenue Welwyn Garden City Hertfordshire AL7 1HN |
Director Name | Mr Richard Lewin Bensted |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(71 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Cypress Avenue Welwyn Garden City Hertfordshire AL7 1HN |
Director Name | Mr John David March |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(83 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Director Name | Mr Martin Paul Winham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(85 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Director Name | Mr Gerard Mark Shipley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit T Lyon Way St Albans Hertfordshire AL4 0LQ |
Director Name | Mr Michael David Ewart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Mr Mark Peters |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2021) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Giffen Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2014(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2016) |
Correspondence Address | Lyon Way Lyon Way St. Albans Hertfordshire AL4 0LQ |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2014(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2016) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | giffengroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 869126 |
Telephone region | St Albans |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
72.3k at £1 | Giffen Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,480,472 |
Gross Profit | £650,188 |
Net Worth | £769,349 |
Cash | £74,765 |
Current Liabilities | £4,163,657 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
3 December 1989 | Delivered on: 28 December 1989 Satisfied on: 10 January 2001 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the f/h property situate and k/a 23 albion rd, st. Albans hertfordshire. Fully Satisfied |
---|---|
4 October 1989 | Delivered on: 13 October 1989 Satisfied on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 14 November 2003 Persons entitled: G.Giffea Classification: Debenture Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 14 November 2003 Persons entitled: E.J. Giffea Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 14 November 2003 Persons entitled: B. N Giffea Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 18 October 1989 Persons entitled: C. Randall A. . Randall Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 18 October 1989 Persons entitled: P.M. Cramb Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 17 January 2004 Persons entitled: C. Randall A. . Randall K.R. Johnstone S. Jonhnstone Classification: Debenture Secured details: 10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2011 | Delivered on: 25 October 2011 Satisfied on: 25 March 2014 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2009 | Delivered on: 27 November 2009 Satisfied on: 17 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 June 2006 | Delivered on: 18 July 2006 Satisfied on: 29 October 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 6 February 2004 Satisfied on: 24 July 2006 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets by way of a first fixed and floating charge. Fully Satisfied |
30 December 1989 | Delivered on: 20 January 1990 Satisfied on: 5 May 2006 Persons entitled: C. Randall A. . Randall K.R. Johnstone S. Jonhnstone J.A. Giffen C. Randall B.N. Giffen E.J. Giffen G. Giffen A.T. Randall Classification: Deed of ariation Secured details: All monies due or to become due from the company to the chargee under the terms of the debentures dated 17-12-87. Particulars: Fixed & floating charge on the companys assets. Fully Satisfied |
13 December 1989 | Delivered on: 28 December 1989 Satisfied on: 17 January 2004 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future. Fully Satisfied |
17 December 1987 | Delivered on: 24 December 1987 Satisfied on: 14 November 2003 Persons entitled: Jonathan George Giffea Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold interest in unit t, lyon way, hatfield road, st albans, hertfordshire. For more details please refer to the instrument. Outstanding |
18 March 2014 | Delivered on: 25 March 2014 Persons entitled: Union Jump 101 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2012 | Delivered on: 29 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 2010 | Delivered on: 12 February 2010 Persons entitled: Jonathan Giffen George Giffen Patricia Giffen and Alexandra Drake Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 January 2024 | Termination of appointment of Andrew Mark Finn as a director on 31 December 2023 (1 page) |
---|---|
24 December 2023 | Full accounts made up to 30 September 2023 (24 pages) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 30 September 2022 (26 pages) |
21 December 2022 | Satisfaction of charge 002523140021 in full (4 pages) |
25 November 2022 | Registration of charge 002523140022, created on 18 November 2022 (67 pages) |
5 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
22 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 30 September 2021 (29 pages) |
21 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr John Henry Booth as a director on 17 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Mark Peters as a director on 17 March 2021 (1 page) |
17 December 2020 | Full accounts made up to 30 September 2020 (27 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 002523140020 in full (4 pages) |
31 January 2020 | Registration of charge 002523140021, created on 29 January 2020 (65 pages) |
16 December 2019 | Full accounts made up to 30 September 2019 (28 pages) |
22 August 2019 | Appointment of Mr Andrew Mark Finn as a director on 22 August 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
17 December 2018 | Full accounts made up to 30 September 2018 (27 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford Leeds LS25 3AA England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
28 September 2018 | Termination of appointment of Michael David Ewart as a director on 28 September 2018 (1 page) |
30 August 2018 | Satisfaction of charge 002523140019 in full (4 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
10 May 2018 | Registration of charge 002523140020, created on 8 May 2018 (61 pages) |
29 November 2017 | Full accounts made up to 30 September 2017 (26 pages) |
29 November 2017 | Full accounts made up to 30 September 2017 (26 pages) |
24 November 2017 | Director's details changed for Mr Michael David Ewart on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Michael David Ewart on 24 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Gerard Mark Shipley as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Gerard Mark Shipley as a director on 27 October 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
3 July 2017 | Termination of appointment of John David March as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of John David March as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Mark Peters as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Mark Peters as a director on 30 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
24 November 2016 | Satisfaction of charge 17 in full (4 pages) |
24 November 2016 | Satisfaction of charge 17 in full (4 pages) |
14 November 2016 | Appointment of Mr Paul Scott as a director on 31 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Paul Scott as a director on 31 October 2016 (2 pages) |
14 November 2016 | Registration of charge 002523140019, created on 10 November 2016 (25 pages) |
14 November 2016 | Registration of charge 002523140019, created on 10 November 2016 (25 pages) |
11 November 2016 | Satisfaction of charge 002523140018 in full (4 pages) |
11 November 2016 | Satisfaction of charge 15 in full (4 pages) |
11 November 2016 | Satisfaction of charge 15 in full (4 pages) |
11 November 2016 | Satisfaction of charge 002523140018 in full (4 pages) |
9 November 2016 | Registered office address changed from C/O Giffen Group Ltd Unit T Lyon Way St Albans Hertfordshire AL4 0LQ to Yew Trees Main Street North Aberford Leeds LS25 3AA on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O Giffen Group Ltd Unit T Lyon Way St Albans Hertfordshire AL4 0LQ to Yew Trees Main Street North Aberford Leeds LS25 3AA on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Andries Petrus Liebenberg as a director on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Andries Petrus Liebenberg as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Giffen Holdings Limited as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Renew Corporate Director Limited as a director on 31 October 2016 (2 pages) |
4 November 2016 | Appointment of Renew Nominees Limited as a secretary on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Rjp Secretaries Limited as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Martin Paul Winham as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Martin Paul Winham as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Rjp Secretaries Limited as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Renew Nominees Limited as a secretary on 31 October 2016 (2 pages) |
4 November 2016 | Appointment of Renew Corporate Director Limited as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Giffen Holdings Limited as a director on 31 October 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Director's details changed for Mr John David March on 1 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr John David March on 1 May 2016 (2 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
22 December 2015 | Appointment of Mr Martin Paul Winham as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Michael David Ewart as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Gerard Mark Shipley as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Martin Paul Winham as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Gerard Mark Shipley as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Michael David Ewart as a director on 21 December 2015 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (31 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (31 pages) |
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Paul Kenneth Mansell as a director on 18 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Kenneth Mansell as a director on 18 May 2015 (1 page) |
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 May 2015 | Termination of appointment of Michael Robert Pepper as a director on 13 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Gary Caseberry as a director on 13 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Michael Robert Pepper as a director on 13 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Gary Caseberry as a director on 13 March 2015 (1 page) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
18 June 2014 | Appointment of Mr John David March as a director (2 pages) |
18 June 2014 | Appointment of Mr John David March as a director on 11 June 2014 (2 pages) |
18 June 2014 | Appointment of Mr John David March as a director on 11 June 2014 (2 pages) |
16 May 2014 | Director's details changed for Gary Caseberry on 1 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (5 pages) |
16 May 2014 | Director's details changed for Michael Robert Pepper on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Gary Caseberry on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Michael Robert Pepper on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Paul Kenneth Mansell on 1 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (5 pages) |
16 May 2014 | Director's details changed for Michael Robert Pepper on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Paul Kenneth Mansell on 1 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Gary Caseberry on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Paul Kenneth Mansell on 1 April 2014 (2 pages) |
14 May 2014 | Termination of appointment of Paul Anthony Randall as a director on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Richard Bensted as a secretary (1 page) |
14 May 2014 | Termination of appointment of Richard Lewin Bensted as a director on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Jonathan Giffen as a director (1 page) |
14 May 2014 | Appointment of Giffen Holdings Limited as a director on 18 March 2014 (2 pages) |
14 May 2014 | Appointment of Giffen Holdings Limited as a director (2 pages) |
14 May 2014 | Appointment of Rjp Secretaries Limited as a secretary on 18 March 2014 (2 pages) |
14 May 2014 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan George Giffen as a director on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Richard Lewin Bensted as a secretary on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Richard Lewin Bensted as a director on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Paul Randall as a director (1 page) |
14 May 2014 | Termination of appointment of Paul Anthony Randall as a director on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Jonathan George Giffen as a director on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Richard Lewin Bensted as a secretary on 18 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Richard Bensted as a director (1 page) |
14 May 2014 | Appointment of Giffen Holdings Limited as a director on 18 March 2014 (2 pages) |
14 May 2014 | Appointment of Rjp Secretaries Limited as a secretary on 18 March 2014 (2 pages) |
25 March 2014 | Registration of charge 002523140018, created on 18 March 2014 (40 pages) |
25 March 2014 | Registration of charge 002523140018 (40 pages) |
25 March 2014 | Satisfaction of charge 16 in full (4 pages) |
25 March 2014 | Registration of charge 002523140018, created on 18 March 2014 (40 pages) |
25 March 2014 | Satisfaction of charge 16 in full (4 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Director's details changed for Mr Jonathan George Giffen on 5 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Jonathan George Giffen on 5 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Jonathan George Giffen on 5 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Director's details changed for Mr Jonathan George Giffen on 31 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Director's details changed for Mr Jonathan George Giffen on 31 December 2012 (2 pages) |
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
27 October 2011 | Duplicate mortgage certificatecharge no:16 (10 pages) |
27 October 2011 | Duplicate mortgage certificatecharge no:16 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (18 pages) |
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (18 pages) |
12 August 2010 | Registered office address changed from Giffen Group Plc Lyon Way St. Albans Hertfordshire AL4 0LQ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Giffen Group Plc Lyon Way St. Albans Hertfordshire AL4 0LQ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Giffen Group Plc Lyon Way St. Albans Hertfordshire AL4 0LQ on 12 August 2010 (1 page) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Termination of appointment of George Giffen as a director (2 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Termination of appointment of George Giffen as a director (2 pages) |
20 December 2009 | Resolutions
|
18 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
11 December 2009 | Statement of capital on 11 December 2009
|
11 December 2009 | Statement of capital on 11 December 2009
|
27 November 2009 | Solvency statement dated 13/11/09 (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Solvency statement dated 13/11/09 (1 page) |
27 November 2009 | Statement by directors (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 November 2009 | Statement by directors (1 page) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 November 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 November 2009 | Company name changed the giffen group PLC\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Re-registration from a public company to a private limited company (2 pages) |
13 November 2009 | Re-registration of Memorandum and Articles (28 pages) |
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Company name changed the giffen group PLC\certificate issued on 13/11/09
|
13 November 2009 | Re-registration of Memorandum and Articles (28 pages) |
13 November 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Re-registration from a public company to a private limited company (2 pages) |
13 November 2009 | Company name changed the giffen group PLC\certificate issued on 13/11/09
|
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 September 2009 | Statement by directors (1 page) |
3 September 2009 | Statement by directors (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Memorandum of capital - processed 03/09/09 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Solvency statement dated 12/08/09 (7 pages) |
3 September 2009 | Solvency statement dated 12/08/09 (7 pages) |
3 September 2009 | Memorandum of capital - processed 03/09/09 (1 page) |
27 August 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
27 August 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (8 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (8 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (8 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (8 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
19 July 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
10 July 2006 | Return made up to 21/03/06; full list of members; amend (12 pages) |
10 July 2006 | Return made up to 21/03/06; full list of members; amend (12 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Return made up to 21/03/06; full list of members
|
22 March 2006 | Return made up to 21/03/06; full list of members
|
14 July 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
14 July 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members
|
8 April 2005 | Return made up to 21/03/05; full list of members
|
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
18 March 2004 | Return made up to 21/03/04; full list of members (12 pages) |
18 March 2004 | Return made up to 21/03/04; full list of members (12 pages) |
19 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
19 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Return made up to 21/03/03; full list of members (12 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (12 pages) |
14 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
14 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members
|
18 April 2002 | Return made up to 21/03/02; full list of members
|
29 May 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
29 May 2001 | Full group accounts made up to 31 March 2001 (19 pages) |
29 May 2001 | Full group accounts made up to 31 March 2001 (19 pages) |
29 May 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
26 March 2001 | Return made up to 21/03/01; full list of members
|
26 March 2001 | Return made up to 21/03/01; full list of members
|
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members
|
4 April 2000 | Return made up to 31/03/00; full list of members
|
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 31/03/99; change of members (8 pages) |
20 May 1999 | Return made up to 31/03/99; change of members (8 pages) |
20 May 1999 | Director resigned (1 page) |
24 June 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
24 June 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members
|
14 May 1998 | Return made up to 31/03/98; full list of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
11 June 1997 | Return made up to 31/03/97; change of members (6 pages) |
11 June 1997 | Return made up to 31/03/97; change of members (6 pages) |
20 May 1997 | £ ic 80382/70382 17/03/97 £ sr 10000@1=10000 (1 page) |
20 May 1997 | £ ic 80382/70382 17/03/97 £ sr 10000@1=10000 (1 page) |
20 May 1997 | Ad 17/03/97--------- £ si 1872@1=1872 £ ic 70382/72254 (2 pages) |
20 May 1997 | Ad 17/03/97--------- £ si 1872@1=1872 £ ic 70382/72254 (2 pages) |
7 May 1997 | Nc inc already adjusted 27/01/97 (1 page) |
7 May 1997 | Nc inc already adjusted 27/01/97 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | £ ic 96632/80382 17/03/97 £ sr 16250@1=16250 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | £ ic 96632/80382 17/03/97 £ sr 16250@1=16250 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
5 September 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
5 September 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
20 May 1996 | Return made up to 31/03/96; full list of members
|
20 May 1996 | Return made up to 31/03/96; full list of members
|
18 October 1995 | Registered office changed on 18/10/95 from: 23 albion rd. St. Albans herts AL1 5EB (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 23 albion rd. St. Albans herts AL1 5EB (1 page) |
30 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
26 April 1993 | Ad 31/03/93--------- £ si 26250@1 (2 pages) |
26 April 1993 | Ad 31/03/93--------- £ si 26250@1 (2 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
20 August 1990 | Memorandum and Articles of Association (9 pages) |
20 August 1990 | Memorandum and Articles of Association (9 pages) |
1 August 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 August 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 October 1989 | Particulars of mortgage/charge (3 pages) |
13 October 1989 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Resolutions
|
30 September 1987 | Resolutions
|
28 November 1930 | Certificate of incorporation (1 page) |
28 November 1930 | Certificate of incorporation (1 page) |