Background WavePink WaveYellow Wave

GRIFFITH TEXTILE MACHINES LIMITED (01845474)

GRIFFITH TEXTILE MACHINES LIMITED (01845474) is an active UK company. incorporated on 4 September 1984. with registered office in Washington. The company operates in the Manufacturing sector, engaged in unknown sic code (13931) and 1 other business activities. GRIFFITH TEXTILE MACHINES LIMITED has been registered for 41 years. Current directors include COBURN, Nicholas David George, TURNBULL, Philip John, WILSON, Jeremy Edward Brice.

Company Number
01845474
Status
active
Type
ltd
Incorporated
4 September 1984
Age
41 years
Address
9 Walton Road District 15, Washington, NE38 8QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13931)
Directors
COBURN, Nicholas David George, TURNBULL, Philip John, WILSON, Jeremy Edward Brice
SIC Codes
13931, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFITH TEXTILE MACHINES LIMITED

GRIFFITH TEXTILE MACHINES LIMITED is an active company incorporated on 4 September 1984 with the registered office located in Washington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13931) and 1 other business activity. GRIFFITH TEXTILE MACHINES LIMITED was registered 41 years ago.(SIC: 13931, 72190)

Status

active

Active since 41 years ago

Company No

01845474

LTD Company

Age

41 Years

Incorporated 4 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BONAS GRIFFITH LIMITED
From: 1 November 1984To: 15 December 1993
OLDSQUIRE LIMITED
From: 4 September 1984To: 1 November 1984
Contact
Address

9 Walton Road District 15 Pattinson North Ind. Est. Washington, NE38 8QA,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Feb 15
Loan Cleared
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COBURN, Nicholas David George

Active
9 Walton Road District 15, WashingtonNE38 8QA
Born August 1959
Director
Appointed 09 Mar 2017

TURNBULL, Philip John

Active
9 Walton Road District 15, WashingtonNE38 8QA
Born December 1975
Director
Appointed 02 Aug 2010

WILSON, Jeremy Edward Brice

Active
9 Walton Road District 15, WashingtonNE38 8QA
Born June 1970
Director
Appointed 12 May 2025

ALMOND, Debra Ann

Resigned
1 Midsomer Close, SunderlandSR3 2RN
Secretary
Appointed 01 Oct 2008
Resigned 02 Aug 2010

ARCHBOLD, Douglas

Resigned
7 Rock Lodge Road, SunderlandSR6 9NX
Secretary
Appointed N/A
Resigned 30 Apr 2008

EVANS, Elaine Ann

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Secretary
Appointed 02 Aug 2010
Resigned 12 May 2025

ACHESON, David Robert

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Born April 1967
Director
Appointed 09 Mar 2017
Resigned 12 May 2025

ARNOYS, Germain Gustave Henri Noel

Resigned
Omloopstraat 1, WaregemB-8791
Born November 1943
Director
Appointed 05 Jun 2007
Resigned 02 Aug 2010

BEAUDUIN, Charles Lambert Marie Francois Gylain

Resigned
Lenniksesteenweg 440, Halle
Born September 1959
Director
Appointed 05 Jun 2007
Resigned 02 Aug 2010

BOWDEN, David Andrew

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Born February 1972
Director
Appointed 07 Jun 2021
Resigned 05 Oct 2024

CLARKE, Christopher Urquhart

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Born July 1977
Director
Appointed 31 Jan 2012
Resigned 12 May 2025

GRABHAM, Neil Stanley

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Born May 1976
Director
Appointed 02 Aug 2010
Resigned 12 May 2025

GRIFFITH, Gillian

Resigned
16 Burdon Road, SunderlandSR6 7RU
Born February 1946
Director
Appointed N/A
Resigned 05 Jun 2007

GRIFFITH, John Dalton

Resigned
16 Burdon Road, SunderlandSR6 7RU
Born April 1939
Director
Appointed N/A
Resigned 02 Aug 2010

GRIFFITHS, Peter John

Resigned
132 Hollywood Avenue, Newcastle Upon TyneNE3 5BS
Born October 1971
Director
Appointed 01 Dec 2005
Resigned 05 Jun 2007

KEMP, Sandra

Resigned
13 Shotley Avenue, SunderlandSR5 1PS
Born April 1949
Director
Appointed 01 Oct 1998
Resigned 05 Jun 2007

TAYLOR, David Albert

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Born May 1959
Director
Appointed 01 Mar 2013
Resigned 05 Feb 2021

WATSON, Carole Lisa

Resigned
Pattinson North Ind Estate, WashingtonNE38 8QA
Born June 1967
Director
Appointed 01 Mar 2013
Resigned 16 Apr 2021

WATSON, David John

Resigned
9 Walton Road District 15, WashingtonNE38 8QA
Born October 1963
Director
Appointed 02 Aug 2010
Resigned 16 Apr 2021

WATSON, David John

Resigned
14 Mill View Avenue, SunderlandSR6 9HU
Born October 1963
Director
Appointed 01 Oct 1998
Resigned 05 Jun 2007

WILSON, Edward Brice

Resigned
146 Marlacoo Road, CraigavonBT62 3TD
Born May 1940
Director
Appointed 01 Oct 1998
Resigned 02 Aug 2010

WILSON, Walter O.

Resigned
The Grange Moyallin, PortadownBT63 5JZ
Born December 1929
Director
Appointed N/A
Resigned 02 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Ulster Carpet Mills

Active
Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2020

Mr David John Watson

Ceased
9 Walton Road District 15, WashingtonNE38 8QA
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
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
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Legacy
21 March 2017
RP04CS01RP04CS01
Resolution
15 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Resolution
24 February 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
23 January 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 December 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Legacy
27 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
30 January 2012
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 September 2011
1.31.3
Capital Name Of Class Of Shares
12 May 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Resolution
12 August 2010
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
13 July 2010
1.11.1
Legacy
20 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Memorandum Articles
13 December 2000
MEM/ARTSMEM/ARTS
Resolution
13 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
88(2)R88(2)R
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
25 September 1996
88(2)R88(2)R
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
26 October 1994
RESOLUTIONSResolutions
Legacy
26 October 1994
88(2)R88(2)R
Legacy
26 October 1994
123Notice of Increase in Nominal Capital
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
14 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
395Particulars of Mortgage or Charge
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
1 November 1991
363(287)363(287)
Legacy
16 October 1991
288288
Legacy
16 October 1991
88(2)R88(2)R
Accounts With Accounts Type Small
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
14 February 1990
88(2)R88(2)R
Resolution
4 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
21 February 1989
288288
Legacy
15 December 1988
288288
Accounts With Accounts Type Small
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
16 November 1987
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363