Background WavePink WaveYellow Wave

GRIFFITHS WASTE MANAGEMENT LTD (07194017)

GRIFFITHS WASTE MANAGEMENT LTD (07194017) is an active UK company. incorporated on 18 March 2010. with registered office in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. GRIFFITHS WASTE MANAGEMENT LTD has been registered for 16 years. Current directors include DAVIES, Aled Huw, GRIFFITHS, Gavin Terrence John.

Company Number
07194017
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Beechwood House Bryntywod, Swansea, SA5 7LP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DAVIES, Aled Huw, GRIFFITHS, Gavin Terrence John
SIC Codes
38110, 38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFITHS WASTE MANAGEMENT LTD

GRIFFITHS WASTE MANAGEMENT LTD is an active company incorporated on 18 March 2010 with the registered office located in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. GRIFFITHS WASTE MANAGEMENT LTD was registered 16 years ago.(SIC: 38110, 38210, 39000)

Status

active

Active since 16 years ago

Company No

07194017

LTD Company

Age

16 Years

Incorporated 18 March 2010

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Beechwood House Bryntywod Llangyfelach Swansea, SA5 7LP,

Previous Addresses

, Former Jr Steel Works Bryntywod, Llangyfelach, Swansea, SA5 7LE
From: 21 April 2010To: 28 September 2016
, 1 Tal Y Coed, Hendy, Swansea, SA4 1XN, United Kingdom
From: 18 March 2010To: 21 April 2010
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Jan 18
Loan Cleared
Mar 20
Director Left
Feb 24
Owner Exit
Jul 24
Director Joined
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Aled Huw

Active
LlangyfelachSA5 7LP
Born August 1983
Director
Appointed 12 Aug 2024

GRIFFITHS, Gavin Terrence John

Active
Church Road, LlanelliSA14 7NF
Born April 1977
Director
Appointed 18 Mar 2010

REES, David Gordon

Resigned
Hendy, SwanseaSA4 0FF
Born June 1976
Director
Appointed 20 Aug 2013
Resigned 09 Oct 2015

WRIGHT, Andrew

Resigned
Bryntywod, SwanseaSA5 7LP
Born November 1976
Director
Appointed 18 Jan 2018
Resigned 19 Feb 2024

WRIGHT, Andrew

Resigned
Cae Gwyrdd, Carmarthen
Born November 1976
Director
Appointed 18 Mar 2010
Resigned 24 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Llangyfelach, SwanseaSA5 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Gavin Terrence John Griffiths

Ceased
Bryntywod, SwanseaSA5 7LP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
19 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Resolution
10 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Incorporation Company
18 March 2010
NEWINCIncorporation