Background WavePink WaveYellow Wave

GRIFFIN AND SPEED FARMS LIMITED (03458120)

GRIFFIN AND SPEED FARMS LIMITED (03458120) is an active UK company. incorporated on 30 October 1997. with registered office in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. GRIFFIN AND SPEED FARMS LIMITED has been registered for 28 years. Current directors include SLY, Michael Harold Speed, SLY, Pamela Marigold.

Company Number
03458120
Status
active
Type
ltd
Incorporated
30 October 1997
Age
28 years
Address
7 Park Farm, Peterborough, PE6 0SY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SLY, Michael Harold Speed, SLY, Pamela Marigold
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN AND SPEED FARMS LIMITED

GRIFFIN AND SPEED FARMS LIMITED is an active company incorporated on 30 October 1997 with the registered office located in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. GRIFFIN AND SPEED FARMS LIMITED was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03458120

LTD Company

Age

28 Years

Incorporated 30 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

M&R 678 LIMITED
From: 30 October 1997To: 3 June 1998
Contact
Address

7 Park Farm Thorney Peterborough, PE6 0SY,

Previous Addresses

7 Park Farm Sandpit Road Thorney Peterborough PE6 0SY
From: 30 October 1997To: 23 August 2022
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Apr 10
Funding Round
Oct 10
Loan Secured
Jul 15
Loan Cleared
Nov 16
Loan Secured
Jul 17
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 25
2
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTLETT, David Jerome

Active
Thorney, PeterboroughPE6 0SY
Secretary
Appointed 23 Aug 2022

SLY, Michael Harold Speed

Active
Ashley House, PeterboroughPE6 0RA
Born August 1968
Director
Appointed 02 Apr 1998

SLY, Pamela Marigold

Active
Singlecote, PeterboroughPE6 0PB
Born July 1943
Director
Appointed 02 Apr 1998

SLY, Georgia Mary

Resigned
Crowtree Farm, PeterboroughPE6 7RS
Secretary
Appointed 02 Apr 1998
Resigned 31 Mar 2003

SLY, Pamela Marigold

Resigned
Singlecote, PeterboroughPE6 0PB
Secretary
Appointed 01 Apr 2003
Resigned 23 Aug 2022

TRAVERS, Dominic Jon

Resigned
27 Mawson Road, CambridgeCB1 2DZ
Secretary
Appointed 30 Oct 1997
Resigned 02 Apr 1998

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 30 Oct 1997
Resigned 02 Apr 1998

Persons with significant control

5

1 Active
4 Ceased

Mr Jarred Thomas Wright

Ceased
7 Park Farm Sandpit Road, PeterboroughPE6 0SY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 05 Apr 2018
Ceased 02 Apr 2019

Mr Andrew Clive Severn

Ceased
7 Park Farm Sandpit Road, PeterboroughPE6 0SY
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 05 Apr 2018
Ceased 02 Apr 2019

Mr Kenneth Edward King

Ceased
7 Park Farm Sandpit Road, PeterboroughPE6 0SY
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 05 Apr 2018
Ceased 02 Apr 2019

Mrs Pamela Marigold Sly

Ceased
Thorney, PeterboroughPE6 0SY
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mr Michael Harold Speed Sly

Active
Thorney, PeterboroughPE6 0SY
Born August 1968

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

100

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Resolution
25 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Resolution
18 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Legacy
5 May 2010
MG02MG02
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 April 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
88(2)R88(2)R
Legacy
28 May 1998
287Change of Registered Office
Memorandum Articles
30 April 1998
MEM/ARTSMEM/ARTS
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Incorporation Company
30 October 1997
NEWINCIncorporation