Background WavePink WaveYellow Wave

EARTHGB LIMITED (03949085)

EARTHGB LIMITED (03949085) is an active UK company. incorporated on 16 March 2000. with registered office in Wakefield. The company operates in the Construction sector, engaged in electrical installation. EARTHGB LIMITED has been registered for 26 years. Current directors include GRIFFITHS, Darren, GRIFFITHS, Joanne Sarah.

Company Number
03949085
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
Ashbrook House, Wakefield, WF5 9DW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GRIFFITHS, Darren, GRIFFITHS, Joanne Sarah
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHGB LIMITED

EARTHGB LIMITED is an active company incorporated on 16 March 2000 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in electrical installation. EARTHGB LIMITED was registered 26 years ago.(SIC: 43210)

Status

active

Active since 26 years ago

Company No

03949085

LTD Company

Age

26 Years

Incorporated 16 March 2000

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 3 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

GRIFFITHS ELECTRICAL LIMITED
From: 16 March 2000To: 8 April 2002
Contact
Address

Ashbrook House Church Street Ossett Wakefield, WF5 9DW,

Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Nov 20
Director Left
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRIFFITHS, Darren

Active
Church Street, OssettWF5 9DW
Secretary
Appointed 16 Mar 2000

GRIFFITHS, Darren

Active
Ashbrook House, WakefieldWF5 9DW
Born July 1974
Director
Appointed 18 Mar 2000

GRIFFITHS, Joanne Sarah

Active
Ashbrook House, WakefieldWF5 9DW
Born December 1974
Director
Appointed 16 Mar 2000

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 16 Mar 2000
Resigned 16 Mar 2000

BOWLES, Peter Damien

Resigned
12 Station Road, NormantonWF6 2NE
Born November 1974
Director
Appointed 16 Mar 2000
Resigned 26 Apr 2002

GRIFFITHS, Alan

Resigned
Ashbrook House, WakefieldWF5 9DW
Born January 1949
Director
Appointed 01 Apr 2002
Resigned 17 Mar 2022

VICKERS, Dean Ashley

Resigned
Moorcroft, Ossett WakefieldWF5 9JL
Born November 1976
Director
Appointed 15 Dec 2004
Resigned 30 Jun 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 16 Mar 2000
Resigned 16 Mar 2000

Persons with significant control

3

2 Active
1 Ceased

Joanne Sarah Griffiths

Active
Church Street, OssettWF5 9DW
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2019

Mr Alan Griffiths

Ceased
Fishponds Drive, WakefieldWF4 3PB
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Darren Griffiths

Active
Church Street, OssettWF5 9DW
Born July 1974

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

79

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
18 May 2001
88(2)R88(2)R
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation