Background WavePink WaveYellow Wave

GRIFFON MARINE LIMITED (00853053)

GRIFFON MARINE LIMITED (00853053) is an active UK company. incorporated on 30 June 1965. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 1 other business activities. GRIFFON MARINE LIMITED has been registered for 60 years. Current directors include DOWNER, Mark John, GAGGERO, James Peter George, GAGGERO, Nicholas James and 3 others.

Company Number
00853053
Status
active
Type
ltd
Incorporated
30 June 1965
Age
60 years
Address
8 Hazel Road, Southampton, SO19 7GA
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
DOWNER, Mark John, GAGGERO, James Peter George, GAGGERO, Nicholas James, HOWES, Emily Louise, NAVAS, Philip, REED, Andrew Stephen
SIC Codes
30110, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFON MARINE LIMITED

GRIFFON MARINE LIMITED is an active company incorporated on 30 June 1965 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 1 other business activity. GRIFFON MARINE LIMITED was registered 60 years ago.(SIC: 30110, 30990)

Status

active

Active since 60 years ago

Company No

00853053

LTD Company

Age

60 Years

Incorporated 30 June 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

GRIFFON HOVERWORK LIMITED
From: 2 April 2009To: 19 March 2025
HOVERWORK LIMITED
From: 30 June 1965To: 2 April 2009
Contact
Address

8 Hazel Road Southampton, SO19 7GA,

Previous Addresses

Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB England
From: 7 November 2018To: 4 January 2022
The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
From: 30 June 1965To: 7 November 2018
Timeline

47 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jun 65
Company Founded
Jun 65
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Loan Secured
Nov 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Loan Cleared
Oct 16
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Feb 18
Director Joined
Oct 18
Director Joined
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Joined
Oct 24
Director Left
May 25
Funding Round
Jan 26
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HANSFORD, Annette

Active
Encombe House, WarehamBH20 5LW
Secretary
Appointed 01 Apr 2024

DOWNER, Mark John

Active
Hazel Road, SouthamptonSO19 7GA
Born October 1969
Director
Appointed 01 Oct 2024

GAGGERO, James Peter George

Active
Estate Office, WarehamBH20 5LW
Born August 1959
Director
Appointed 11 Apr 2008

GAGGERO, Nicholas James

Active
Hazel Road, SouthamptonSO19 7GA
Born December 1985
Director
Appointed 31 Mar 2020

HOWES, Emily Louise

Active
Hazel Road, SouthamptonSO19 7GA
Born July 1979
Director
Appointed 09 Mar 2021

NAVAS, Philip

Active
Hazel Road, SouthamptonSO19 7GA
Born November 1980
Director
Appointed 09 Mar 2021

REED, Andrew Stephen

Active
Hazel Road, SouthamptonSO19 7GA
Born June 1986
Director
Appointed 15 Oct 2018

MACKIE, Ian

Resigned
Irish Town, GibraltarGX11 1AA
Secretary
Appointed 18 Oct 2016
Resigned 10 Feb 2021

MAYHEW, Nicola Louise

Resigned
Fitzgerald Close, Whiteley, FarehamPO15 7DZ
Secretary
Appointed 18 Nov 2011
Resigned 18 Oct 2016

PALIN, Guy Mainwaring

Resigned
West Down, ShanklinPO37 6QY
Secretary
Appointed N/A
Resigned 24 Jul 2001

THOMSON, Simon Patrick

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 23 Jun 2010
Resigned 18 Nov 2011

TOMLINSON, Sarah Ann

Resigned
Hazel Road, SouthamptonSO19 7GA
Secretary
Appointed 10 Feb 2021
Resigned 26 Feb 2024

WHITE, Peter Gerald

Resigned
24 Warwick Street, RydePO33 2HZ
Secretary
Appointed 24 Jul 2001
Resigned 30 Apr 2009

APPS, Nigel Mark

Resigned
Grosvenor Road, EastleighSO53 5BU
Born September 1969
Director
Appointed 14 Jul 2010
Resigned 17 Nov 2015

ATTWOOD, Christopher Raymond

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born August 1946
Director
Appointed 05 Aug 2010
Resigned 10 May 2011

ATTWOOD, Christopher Raymond

Resigned
Southwinds 1 The Drive, Tunbridge WellsTN2 5ER
Born August 1946
Director
Appointed 11 Apr 2008
Resigned 01 Jul 2010

BARTON, Robert Henry

Resigned
Greenleaves, VentnorPO38 1UX
Born June 1947
Director
Appointed N/A
Resigned 26 Apr 2012

BLAND, Christopher Donald Jack

Resigned
Yafford House, ShorwellPO30 3LH
Born October 1936
Director
Appointed N/A
Resigned 26 Oct 2010

BOX, Richard Kevin

Resigned
Hyde Croft 6 Upper Hyde Lane, ShanklinPO37 7PR
Born February 1954
Director
Appointed 25 Feb 2001
Resigned 01 Feb 2011

GAME, Henry Michael

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born January 1980
Director
Appointed 01 Apr 2010
Resigned 23 Feb 2016

GIFFORD, Edwin William Henry, Dr

Resigned
Little Pundells Brockishill Road, SouthamptonSO40 2LN
Born March 1921
Director
Appointed N/A
Resigned 24 Jul 2001

GIFFORD, John Hugh

Resigned
Devon House 152 Botley Road, SouthamptonSO51 5SW
Born January 1954
Director
Appointed 03 Apr 2009
Resigned 01 Feb 2011

HOOPER, Catherine Fiona

Resigned
Bonfire Lane, Horsted KeynesRH17 7AG
Born November 1970
Director
Appointed 01 Apr 2011
Resigned 30 Nov 2012

MACKIE, Ian

Resigned
GibraltarGX11 1AA
Born December 1958
Director
Appointed 20 Feb 2017
Resigned 28 Feb 2021

MAY, Iain Richard Campbell

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born March 1963
Director
Appointed 11 Sept 2008
Resigned 31 Mar 2010

MOORE, Derrick

Resigned
Westfield Road, HarpendenAL5 4HL
Born November 1954
Director
Appointed 26 Nov 2010
Resigned 06 Apr 2011

PALIN, Guy Mainwaring

Resigned
West Down, ShanklinPO37 6QY
Born March 1935
Director
Appointed N/A
Resigned 24 Jul 2001

TRENCH, Michael Robert Alfred Stanley

Resigned
SouthamptonSO19 6AE
Born August 1980
Director
Appointed 17 Nov 2015
Resigned 31 Jan 2017

WAKEHAM, Neal

Resigned
Westminster Road, CrawleyRH10 7WZ
Born June 1970
Director
Appointed 01 May 2009
Resigned 02 Jul 2010

WENT, Adrian Charles

Resigned
WinchesterSO22 5GR
Born June 1963
Director
Appointed 20 Apr 2009
Resigned 22 May 2025

WHITE, Peter Gerald

Resigned
24 Warwick Street, RydePO33 2HZ
Born December 1955
Director
Appointed 28 Jul 2003
Resigned 30 Apr 2009

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2023
CC04CC04
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 August 2022
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
7 November 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Resolution
23 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Resolution
31 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Legacy
26 May 2012
MG01MG01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Legacy
12 December 2011
MG02MG02
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Legacy
18 August 2011
MG01MG01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
190190
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Resolution
14 July 2009
RESOLUTIONSResolutions
Memorandum Articles
10 July 2009
MEM/ARTSMEM/ARTS
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
14 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
13 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Legacy
23 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
13 October 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
287Change of Registered Office
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
28 September 1988
287Change of Registered Office
Legacy
1 September 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
19 October 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1965
NEWINCIncorporation
Incorporation Company
13 June 1965
NEWINCIncorporation