Background WavePink WaveYellow Wave

WILLIAMS & GRIFFIN LIMITED (00740079)

WILLIAMS & GRIFFIN LIMITED (00740079) is an active UK company. incorporated on 7 November 1962. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIAMS & GRIFFIN LIMITED has been registered for 63 years. Current directors include FENWICK, Hugo Mark, FENWICK, Mia Rose.

Company Number
00740079
Status
active
Type
ltd
Incorporated
7 November 1962
Age
63 years
Address
Elswick Court, Newcastle Upon Tyne, NE99 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENWICK, Hugo Mark, FENWICK, Mia Rose
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS & GRIFFIN LIMITED

WILLIAMS & GRIFFIN LIMITED is an active company incorporated on 7 November 1962 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIAMS & GRIFFIN LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00740079

LTD Company

Age

63 Years

Incorporated 7 November 1962

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 27 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Elswick Court 39 Northumberland Street Newcastle Upon Tyne, NE99 1AR,

Timeline

16 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ANDERS, Jill

Active
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Secretary
Appointed 14 Mar 2008

FENWICK, Hugo Mark

Active
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born December 1964
Director
Appointed 01 Oct 2018

FENWICK, Mia Rose

Active
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born April 1978
Director
Appointed 01 Oct 2018

BAXTER, Allan Low

Resigned
Moyola Malting Green Road, ColchesterCO2 0JJ
Secretary
Appointed N/A
Resigned 01 Jun 1992

CHRISTIE, Jonathan George

Resigned
The Old Rectory, WoodbridgeIP13 6PP
Secretary
Appointed 01 Jun 1992
Resigned 01 Nov 2000

ELLIOTT, Bernard William

Resigned
Little Gables, ColchesterCO7 7AG
Secretary
Appointed 01 Nov 2000
Resigned 14 Mar 2008

BARNETT, Lorraine Alison

Resigned
18 Edward Marke Drive, ColchesterCO5 7LP
Born July 1966
Director
Appointed 01 Nov 2000
Resigned 30 Sept 2009

BAXTER, Allan Low

Resigned
Moyola Malting Green Road, ColchesterCO2 0JJ
Born January 1931
Director
Appointed N/A
Resigned 01 Jun 1992

CHRISTIE, Jonathan George

Resigned
Berner House, WoodbridgeIP13 6JA
Born July 1951
Director
Appointed 01 Jun 1992
Resigned 31 Mar 2009

EDGAR, John Peter

Resigned
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born July 1970
Director
Appointed 01 Apr 2020
Resigned 31 Jul 2024

FEATHER, Robert

Resigned
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born October 1967
Director
Appointed 11 May 2018
Resigned 01 Apr 2020

FENWICK, Hugo Mark

Resigned
Court Lodge, AshfordTN27 9AN
Born December 1964
Director
Appointed 14 Mar 2008
Resigned 30 Sept 2009

FENWICK, Mark Anthony

Resigned
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born May 1948
Director
Appointed 14 Mar 2008
Resigned 04 Aug 2017

FENWICK, Nicholas Adam Hodnett

Resigned
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born October 1960
Director
Appointed 14 Mar 2008
Resigned 11 May 2018

HARTWELL, John David

Resigned
9 Dunnock Way, ColchesterCO4 3UP
Born January 1949
Director
Appointed 01 Nov 2000
Resigned 30 Sept 2009

HAYWARD, Julie Ann

Resigned
5 Weavers Green, ColchesterCO6 3PF
Born May 1960
Director
Appointed 01 Nov 2000
Resigned 30 Sept 2009

HUNT, Janet Debra

Resigned
19 Layer Road, ColchesterCO2 7HT
Born December 1962
Director
Appointed 01 Nov 2000
Resigned 31 Aug 2002

IRELAND, Patrick John

Resigned
The Thatched Cottage Brantham Hill, ColchesterCO11 1SD
Born May 1936
Director
Appointed N/A
Resigned 01 Nov 2000

IRELAND, Peter Andrew

Resigned
College Farm Weeley Road, ColchesterCO7 8QZ
Born October 1945
Director
Appointed N/A
Resigned 14 Mar 2008

IRELAND, William Roger

Resigned
Garden House, Blanefield By GlasgowG63 9AJ
Born July 1941
Director
Appointed N/A
Resigned 14 Mar 2008

KING, Peter Derek

Resigned
39 Northumberland Street, Newcastle Upon TyneNE99 1AR
Born September 1972
Director
Appointed 04 Aug 2017
Resigned 14 Sept 2018

NEWMAN, Barry John

Resigned
Creek House, BrightlingseaCO7 0JD
Born August 1935
Director
Appointed N/A
Resigned 19 Jul 1995
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Auditors Resignation Company
5 December 2008
AUDAUD
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
190190
Legacy
21 August 2008
353353
Auditors Resignation Company
20 March 2008
AUDAUD
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
190190
Legacy
8 September 2005
353353
Legacy
8 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Resolution
8 February 1988
RESOLUTIONSResolutions
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
8 February 1988
122122
Miscellaneous
9 January 1988
MISCMISC
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Incorporation Company
7 November 1962
NEWINCIncorporation
Miscellaneous
7 November 1962
MISCMISC