Background WavePink WaveYellow Wave

ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003)

ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003) is an active UK company. incorporated on 23 April 1980. with registered office in Abergavenny. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. ALUN GRIFFITHS (CONTRACTORS) LIMITED has been registered for 45 years. Current directors include DUNN, Simon Craig, GRIFFITHS, Alun, JAMES, Tim.

Company Number
01493003
Status
active
Type
ltd
Incorporated
23 April 1980
Age
45 years
Address
Waterways House Merthyr Road, Abergavenny, NP7 9PE
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DUNN, Simon Craig, GRIFFITHS, Alun, JAMES, Tim
SIC Codes
42110, 42120, 42210, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUN GRIFFITHS (CONTRACTORS) LIMITED

ALUN GRIFFITHS (CONTRACTORS) LIMITED is an active company incorporated on 23 April 1980 with the registered office located in Abergavenny. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. ALUN GRIFFITHS (CONTRACTORS) LIMITED was registered 45 years ago.(SIC: 42110, 42120, 42210, 42990)

Status

active

Active since 45 years ago

Company No

01493003

LTD Company

Age

45 Years

Incorporated 23 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SPECKPOUND LIMITED
From: 23 April 1980To: 31 December 1981
Contact
Address

Waterways House Merthyr Road Llanfoist Abergavenny, NP7 9PE,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 10 January 2018To: 24 January 2018
Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE
From: 22 October 2013To: 10 January 2018
Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
From: 26 January 2012To: 22 October 2013
21-23 Nevill Street Abergavenny Gwent NP7 5AA United Kingdom
From: 17 October 2011To: 26 January 2012
19-23 Nevill St Abergavenny Gwent NP7 5AA
From: 23 April 1980To: 17 October 2011
Timeline

40 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Apr 80
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DUNN, Simon Craig

Active
Merthyr Road, AbergavennyNP7 9PE
Born November 1984
Director
Appointed 08 May 2025

GRIFFITHS, Alun

Active
Merthyr Road, AbergavennyNP7 9PE
Born August 1945
Director
Appointed 08 May 2025

JAMES, Tim

Active
Merthyr Road, AbergavennyNP7 9PE
Born May 1968
Director
Appointed 08 May 2025

BROWN, Wyndham

Resigned
Greenfields, AbergavennyNP7 8AA
Secretary
Appointed N/A
Resigned 30 Jun 2015

TARMAC SECRETARIES (UK) LIMITED

Resigned
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 22 Feb 2019
Resigned 08 May 2025

BROWNE, Bevan John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1980
Director
Appointed 30 Oct 2024
Resigned 08 May 2025

CLAPHAM, David John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1974
Director
Appointed 20 Nov 2024
Resigned 08 May 2025

CLARK, Terence

Resigned
25 Fern Rise, NewportNP9 6JZ
Born March 1939
Director
Appointed N/A
Resigned 31 Dec 2007

DONNAN, Andrew William John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born October 1969
Director
Appointed 04 Sept 2023
Resigned 30 Oct 2024

EVANS, Martyn Gerald

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born April 1963
Director
Appointed 04 Jan 2018
Resigned 23 Feb 2022

FLEETHAM, Paul

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born February 1961
Director
Appointed 13 Jul 2018
Resigned 30 Apr 2022

FLEETHAM, Paul

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born February 1961
Director
Appointed 04 Jan 2018
Resigned 07 Mar 2018

GRIFFITHS, Alun

Resigned
Llanvetherine, AbergavennyNP7 8RB
Born August 1945
Director
Appointed N/A
Resigned 04 Jan 2018

GRIFFITHS, Pauline Eynon

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born September 1943
Director
Appointed 24 Sept 2014
Resigned 04 Jan 2018

GRIFFITHS, William James Caradog

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1974
Director
Appointed 24 Sept 2014
Resigned 04 Jan 2018

LLYWELYN, Huw Gwynn

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born July 1964
Director
Appointed 01 May 2018
Resigned 11 Nov 2020

MARLBOROUGH, Edla

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born May 1968
Director
Appointed 24 Sept 2014
Resigned 04 Jan 2018

MASON, Nick

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1974
Director
Appointed 04 Jan 2018
Resigned 04 Sept 2023

MORGAN, Anthony

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born May 1956
Director
Appointed 04 Jan 2018
Resigned 05 Jul 2021

PARR, David Alderdice

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1972
Director
Appointed 08 Nov 2022
Resigned 08 May 2025

THOMPSON, Shaun Michael

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1967
Director
Appointed 04 Jan 2018
Resigned 18 Dec 2020

TOMKINS, Stephen

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born August 1972
Director
Appointed 05 Jul 2021
Resigned 12 Dec 2022

Persons with significant control

1

Merthyr Road, AbergavennyNP7 9PE

Nature of Control

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

Filing History

219

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Memorandum Articles
30 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Resolution
27 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2019
CC04CC04
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
12 December 2011
MG01MG01
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Legacy
18 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363sAnnual Return (shuttle)
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
88(2)R88(2)R
Legacy
10 May 1999
123Notice of Increase in Nominal Capital
Legacy
2 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
29 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1996
AAAnnual Accounts
Legacy
9 July 1996
403aParticulars of Charge Subject to s859A
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 June 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363b363b
Legacy
5 May 1992
288288
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
7 June 1991
288288
Legacy
26 April 1991
288288
Legacy
26 September 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 November 1986
AAAnnual Accounts
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 May 1983
AAAnnual Accounts
Legacy
25 November 1981
PUC 2PUC 2
Miscellaneous
8 August 1981
MISCMISC
Certificate Change Of Name Company
6 January 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1980
NEWINCIncorporation
Miscellaneous
23 April 1980
MISCMISC