Background WavePink WaveYellow Wave

GRIFFEN DENTAL LABORATORY LIMITED (THE) (00838510)

GRIFFEN DENTAL LABORATORY LIMITED (THE) (00838510) is an active UK company. incorporated on 22 February 1965. with registered office in West Byfleet. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. GRIFFEN DENTAL LABORATORY LIMITED (THE) has been registered for 61 years. Current directors include BRASINGTON, Robert Ian, CALLAN, Kieran Winston, EKE, Graham Paul.

Company Number
00838510
Status
active
Type
ltd
Incorporated
22 February 1965
Age
61 years
Address
9 High Road, West Byfleet, KT14 7QH
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BRASINGTON, Robert Ian, CALLAN, Kieran Winston, EKE, Graham Paul
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFEN DENTAL LABORATORY LIMITED (THE)

GRIFFEN DENTAL LABORATORY LIMITED (THE) is an active company incorporated on 22 February 1965 with the registered office located in West Byfleet. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. GRIFFEN DENTAL LABORATORY LIMITED (THE) was registered 61 years ago.(SIC: 32500)

Status

active

Active since 61 years ago

Company No

00838510

LTD Company

Age

61 Years

Incorporated 22 February 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

9 High Road Byfleet West Byfleet, KT14 7QH,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Loan Cleared
Aug 16
Loan Cleared
Aug 16
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRASINGTON, Robert Ian

Active
9 High Road, West ByfleetKT14 7QH
Born December 1999
Director
Appointed 02 Oct 2024

CALLAN, Kieran Winston

Active
9 High Road, West ByfleetKT14 7QH
Born January 1960
Director
Appointed 02 Oct 2024

EKE, Graham Paul

Active
9 High Road, West ByfleetKT14 7QH
Born March 1967
Director
Appointed 05 Apr 2001

CLEAVER, Ian Dennis

Resigned
9 High Road, West ByfleetKT14 7QH
Secretary
Appointed 19 Aug 2010
Resigned 02 Oct 2024

HART, David Graham

Resigned
13 Hamble Close, WokingGU21 3PS
Secretary
Appointed N/A
Resigned 21 Mar 1995

LEONARD, Jerome Barry

Resigned
Westholme, GodalmingGU8 6JD
Secretary
Appointed 21 Mar 1995
Resigned 31 Mar 2010

CLEAVER, Ian Dennis

Resigned
9 High Road, West ByfleetKT14 7QH
Born March 1959
Director
Appointed N/A
Resigned 02 Oct 2024

HART, Cynthia Joan

Resigned
13 Hamble Close, WokingGU21 3PS
Born February 1942
Director
Appointed N/A
Resigned 01 Oct 1995

HART, David Graham

Resigned
13 Hamble Close, WokingGU21 3PS
Born December 1939
Director
Appointed N/A
Resigned 21 Mar 1995

LEONARD, Jerome Barry

Resigned
Westholme, GodalmingGU8 6JD
Born September 1962
Director
Appointed N/A
Resigned 31 Mar 2010

Persons with significant control

3

1 Active
2 Ceased

Rosemont Dg Holdings Limited

Active
High Road, West ByfleetKT14 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr Ian Dennis Cleaver

Ceased
9 High Road, West ByfleetKT14 7QH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 Oct 2024

Mr Graham Paul Eke

Ceased
9 High Road, West ByfleetKT14 7QH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2011
AR01AR01
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Miscellaneous
7 June 2001
MISCMISC
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Memorandum Articles
31 May 2001
MEM/ARTSMEM/ARTS
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
88(3)88(3)
Legacy
10 May 2001
88(2)R88(2)R
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
15 June 2000
287Change of Registered Office
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
88(2)R88(2)R
Legacy
17 January 1994
363sAnnual Return (shuttle)
Resolution
10 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Auditors Resignation Company
29 November 1993
AUDAUD
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
11 February 1992
88(2)R88(2)R
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
2 March 1988
363363
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 February 1965
MISCMISC