Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIFFIN FARMS LIMITED
Company Information for

GRIFFIN FARMS LIMITED

Hall Farm, Swardeston, Norwich, NORFOLK, NR14 8DS,
Company Registration Number
00687176
Private Limited Company
Active

Company Overview

About Griffin Farms Ltd
GRIFFIN FARMS LIMITED was founded on 1961-03-21 and has its registered office in Norwich. The organisation's status is listed as "Active". Griffin Farms Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRIFFIN FARMS LIMITED
 
Legal Registered Office
Hall Farm
Swardeston
Norwich
NORFOLK
NR14 8DS
Other companies in NR14
 
Filing Information
Company Number 00687176
Company ID Number 00687176
Date formed 1961-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-11-15
Return next due 2025-11-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813047656  
Last Datalog update: 2025-04-07 16:18:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRIFFIN FARMS LIMITED
The following companies were found which have the same name as GRIFFIN FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRIFFIN FARMS, INC. 421 WEST BROADWAY, SUITE 200 COUNCIL BLUFFS IA 51503 Inactive Company formed on the 1995-03-13
GRIFFIN FARMS LIMITED PARTNERSHIP 1500 4TH AVE UNIT 1100 SEATTLE WA 981011613 Active Company formed on the 1984-01-17
GRIFFIN FARMS, LLC 7673 MARTZ-PAULIN RD - FRANKLIN OH 45005 Active Company formed on the 2014-01-22
Griffin Farms, Inc. 90 CO RD 1056 VINEMONT, AL 35179 Active Company formed on the 2004-03-26
GRIFFIN FARMS (NEVADA), L.L.C. 140 W HUFFAKER LN STE 510 RENO NV 89510 Dissolved Company formed on the 2000-09-05
GRIFFIN FARMS, INC. 13151 U.S. 92 DOVER FL 33527 Inactive Company formed on the 1983-01-01
GRIFFIN FARMS SALES LLC Georgia Unknown
GRIFFIN FARMS INC Georgia Unknown
GRIFFIN FARMS TRANSPORT LLC Georgia Unknown
GRIFFIN FARMS INC California Unknown
GRIFFIN FARMS INC North Carolina Unknown
GRIFFIN FARMS LP California Unknown
Griffin Farmstead LLC Connecticut Unknown
Griffin Farms Inc Indiana Unknown
GRIFFIN FARMS INC Georgia Unknown
GRIFFIN FARMS TRANSPORT LLC Georgia Unknown
GRIFFIN FARMS SALES LLC Georgia Unknown
GRIFFIN FARMS INC Arkansas Unknown
GRIFFIN FARMS OF SEVIER COUNTY INC Arkansas Unknown
GRIFFIN FARMS 80, L.L.C. 323 VINEYARD RD GUNTER TX 75058 Active Company formed on the 2024-06-24

Company Officers of GRIFFIN FARMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID WATKINSON
Director 2012-08-22
ROSEMARY MARGARET WATKINSON
Director 1992-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MARGARET WATKINSON
Company Secretary 1992-11-15 2011-05-07
DAVID MELVILLE WATKINSON
Director 1992-11-15 2011-05-07
RONALD MACDONALD
Director 1992-11-15 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID WATKINSON HALL FARM YARD LTD Director 2013-11-15 CURRENT 2013-11-15 Active
PAUL DAVID WATKINSON HAILEYBURY ENTERPRISES LIMITED Director 2008-12-01 CURRENT 1993-12-14 Active
PAUL DAVID WATKINSON IRONGATE (GRIMSBY) LIMITED Director 1996-02-14 CURRENT 1996-01-22 Active
ROSEMARY MARGARET WATKINSON HALL FARM YARD LTD Director 2013-11-15 CURRENT 2013-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-06-1830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Notification of a person with significant control statement
2023-01-11PSC08Notification of a person with significant control statement
2022-12-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-19CESSATION OF PETER GEOFFREY WATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19CESSATION OF FELICITY MARY WHITLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19PSC07CESSATION OF PETER GEOFFREY WATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19RP04CS01
2022-12-13RP04CS01
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-03PSC04Change of details for Mrs Felicity Mary Whitley as a person with significant control on 2021-11-15
2021-12-03CH01Director's details changed for Mr Paul David Watkinson on 2021-11-15
2021-12-01CH01Director's details changed for Mrs Josephine Mary Robertson on 2021-11-15
2021-11-14CH01Director's details changed for Mrs Rosemary Margaret Watkinson on 2021-11-13
2021-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/21 FROM Hall Farm Swardeston Norwich Norfolk NR14 8DS
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AP01DIRECTOR APPOINTED MRS JOSEPHINE MARY ROBERTSON
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Paul David Watkinson on 2019-01-01
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1151
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1151
2015-11-26AR0115/11/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1151
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-17AD04Register(s) moved to registered office address Hall Farm Swardeston Norwich Norfolk NR14 8DS
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1151
2013-12-09AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-16AR0115/11/12 ANNUAL RETURN FULL LIST
2012-08-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-08-28AP01DIRECTOR APPOINTED MR PAUL DAVID WATKINSON
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0115/11/11 ANNUAL RETURN FULL LIST
2011-11-21AD03Register(s) moved to registered inspection location
2011-05-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINSON
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY WATKINSON
2010-11-19AR0115/11/10 FULL LIST
2010-11-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-07AA30/09/09 TOTAL EXEMPTION FULL
2010-01-18AR0115/11/09 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WATKINSON / 15/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVILLE WATKINSON / 15/11/2009
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-15363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-22363aRETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-20363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-18363aRETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-19363aRETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-17363aRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-23AUDAUDITOR'S RESIGNATION
1999-11-19363aRETURN MADE UP TO 15/11/99; NO CHANGE OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-17363aRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-18363aRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-19363aRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-02363xRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1996-01-29288DIRECTOR RESIGNED
1995-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-02AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-18363xRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-04-27AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-04-27225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09
1994-04-27Accounting reference date extended from 30/06 to 30/09
1993-12-01363xRETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1993-05-04FULL ACCOUNTS MADE UP TO 30/06/92
1992-12-04Return made up to 15/11/92; no change of members
1992-05-18Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-05-18Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-05-18FULL ACCOUNTS MADE UP TO 30/06/91
1991-11-20Return made up to 18/11/91; full list of members
1991-05-22FULL ACCOUNTS MADE UP TO 30/06/90
1990-12-18Return made up to 15/09/90; full list of members
1990-09-13FULL ACCOUNTS MADE UP TO 30/06/89
1990-03-26Return made up to 18/11/89; full list of members
1989-12-05FULL ACCOUNTS MADE UP TO 30/06/88
1989-02-17Return made up to 31/12/88; no change of members
1988-11-21AUDITOR'S RESIGNATION
1988-10-22Declaration of satisfaction of mortgage/charge
1988-02-10Return made up to 30/12/87; full list of members
1988-02-10ACCOUNTS FOR MEDIUM GROUP COMPANY MADE UP TO 30/06/87
1987-06-17Director resigned
1987-06-17Return made up to 25/12/86; full list of members
1987-06-17ACCOUNTS FOR MEDIUM GROUP COMPANY MADE UP TO 30/06/86
1987-01-30Registered office changed on 30/01/87 from:\lacock wiltshire SN15 2PP
1986-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to GRIFFIN FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIFFIN FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1986-01-31 Partially Satisfied LLOYDS BANK PLC
MORTGAGE 1986-01-31 Partially Satisfied LLOYDS BANK PLC
MORTGAGE 1986-01-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-05-20 Partially Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1975-12-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-03-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-02-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1968-07-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIFFIN FARMS LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFIN FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIFFIN FARMS LIMITED
Trademarks
We have not found any records of GRIFFIN FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFIN FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as GRIFFIN FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFIN FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIFFIN FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIFFIN FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.