Company Information for GRIFFIN FORENSICS LTD
1ST FLOOR, UNIT 3, OLD GREENS NORTON ROAD, TOWCESTER, NORTHANTS, NN12 8AX,
|
Company Registration Number
06007632
Private Limited Company
Active |
Company Name | |
---|---|
GRIFFIN FORENSICS LTD | |
Legal Registered Office | |
1ST FLOOR, UNIT 3 OLD GREENS NORTON ROAD TOWCESTER NORTHANTS NN12 8AX Other companies in NN13 | |
Company Number | 06007632 | |
---|---|---|
Company ID Number | 06007632 | |
Date formed | 2006-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB899762143 |
Last Datalog update: | 2023-08-06 12:11:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH EMMA ENGLAND |
Director | ||
LEEANN GIBBS |
Company Secretary | ||
LEEANN GIBBS |
Director | ||
MARTIN JOHN GIBBS |
Company Secretary | ||
MARTIN JOHN GIBBS |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/07/23 FROM 5 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher John Watts on 2021-01-18 | |
PSC04 | Change of details for Mr Christopher John Watts as a person with significant control on 2021-01-18 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | Secretary's details changed | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher John Watts on 2020-05-05 | |
PSC04 | Change of details for Mr Christopher John Watts as a person with significant control on 2020-05-05 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EMMA ENGLAND | |
TM02 | Termination of appointment of Leeann Gibbs on 2015-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEEANN GIBBS | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 12/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 12/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 01/08/2011 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Leeann Gibbs as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN GIBBS | |
AP01 | DIRECTOR APPOINTED MRS LEEANN GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBS | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LEEANN GIBBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN GIBBS | |
AP03 | SECRETARY APPOINTED MRS LEEANN GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBS | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 29/11/2011 | |
AR01 | 23/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 01/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O GRIFFIN FORENSICSLTD SILVERSTONE INNOVATION CENTRE TECH PK SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8GX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 18 LAUREL DRIVE HIGH WYCOMBE HP11 1HJ | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GIBBS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMMA ENGLAND / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN GIBBS / 01/10/2009 | |
123 | GBP NC 1000/1002 21/12/06 | |
RES01 | ADOPT MEM AND ARTS 21/08/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DODD / 07/06/2008 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LAKEREST LIMITED |
Creditors Due Within One Year | 2012-11-30 | £ 30,514 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 48,649 |
Creditors and other liabilities
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 FORENSICS LTD
Called Up Share Capital | 2012-11-30 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,002 |
Cash Bank In Hand | 2011-11-30 | £ 11,929 |
Current Assets | 2012-11-30 | £ 17,051 |
Current Assets | 2011-11-30 | £ 60,394 |
Debtors | 2012-11-30 | £ 16,192 |
Debtors | 2011-11-30 | £ 48,465 |
Shareholder Funds | 2012-11-30 | £ 1,002 |
Shareholder Funds | 2011-11-30 | £ 29,359 |
Tangible Fixed Assets | 2012-11-30 | £ 14,465 |
Tangible Fixed Assets | 2011-11-30 | £ 17,614 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Other Professional Fees & Hired Services |
Northamptonshire County Council | |
|
Other Professional Fees & Hired Services |
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
Expenses |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Oxfordshire County Council | |
|
Expenses |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85411000 | Diodes (excl. photosensitive or light emitting diodes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |