Background WavePink WaveYellow Wave

M J GIRKING LIMITED (02764430)

M J GIRKING LIMITED (02764430) is an active UK company. incorporated on 13 November 1992. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. M J GIRKING LIMITED has been registered for 33 years. Current directors include GIRKING, Mathew James.

Company Number
02764430
Status
active
Type
ltd
Incorporated
13 November 1992
Age
33 years
Address
Bell Mills Farm, Driffield, YO25 6XN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
GIRKING, Mathew James
SIC Codes
01470, 46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J GIRKING LIMITED

M J GIRKING LIMITED is an active company incorporated on 13 November 1992 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. M J GIRKING LIMITED was registered 33 years ago.(SIC: 01470, 46320)

Status

active

Active since 33 years ago

Company No

02764430

LTD Company

Age

33 Years

Incorporated 13 November 1992

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

GIRKING MELLOR LIMITED
From: 15 February 1993To: 3 August 1994
SPEED 3120 LIMITED
From: 13 November 1992To: 15 February 1993
Contact
Address

Bell Mills Farm Skerne Road Driffield, YO25 6XN,

Previous Addresses

Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
From: 13 November 1992To: 7 May 2025
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Nov 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GIRKING, Jayne

Active
Skerne Road, DriffieldYO25 6XN
Secretary
Appointed 17 Oct 2025

GIRKING, Mathew James

Active
Bell Mills Farm, DriffieldYO25 7XN
Born March 1969
Director
Appointed 07 Dec 1992

GIRKING, Claire

Resigned
Bell Mills Poultry Farm, DriffieldYO25 7XN
Secretary
Appointed 29 Sept 1994
Resigned 13 Jan 1999

GIRKING, Mathew James

Resigned
Skerne Road, DriffieldYO25 7XN
Secretary
Appointed 10 Feb 2012
Resigned 17 Oct 2025

GIRKING, Mathew James

Resigned
Bell Mills Farm, DriffieldYO25 7XN
Secretary
Appointed 17 Feb 1994
Resigned 29 Sept 1994

GIRKING, Richard John

Resigned
73 St Alban Road, BridlingtonYO16 7SY
Secretary
Appointed 01 Oct 2004
Resigned 10 Feb 2012

GIRKING, Samantha

Resigned
Bell Mills Poultry Farm, DriffieldYO25 6XN
Secretary
Appointed 13 Jan 1999
Resigned 01 Oct 2004

MELLOR, Thomas Leslie

Resigned
Hunmanby Grange, DriffieldYO25 3HS
Secretary
Appointed 07 Dec 1992
Resigned 17 Feb 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Nov 1992
Resigned 07 Dec 1992

MELLOR, Thomas Leslie

Resigned
Hunmanby Grange, DriffieldYO25 3HS
Born September 1959
Director
Appointed 07 Dec 1992
Resigned 31 Aug 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Nov 1992
Resigned 07 Dec 1992

Persons with significant control

2

Mr Mathew James Girking

Active
Skerne Road, DriffieldYO25 7XN
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Jayne Girking

Active
Skerne Road, DriffieldYO25 7XN
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 July 1999
AAMDAAMD
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 1995
AUDAUD
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 October 1994
MEM/ARTSMEM/ARTS
Legacy
8 October 1994
288288
Legacy
6 September 1994
288288
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
10 March 1993
224224
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
288288
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
16 December 1992
287Change of Registered Office
Incorporation Company
13 November 1992
NEWINCIncorporation