Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNCAN AND GRIFFIN CO LIMITED
Company Information for

DUNCAN AND GRIFFIN CO LIMITED

SILVER BIRCH HOTEL, 5 GORTIN ROAD, OMAGH, CO TYRONE, BT79 7DH,
Company Registration Number
NI012464
Private Limited Company
Active

Company Overview

About Duncan And Griffin Co Ltd
DUNCAN AND GRIFFIN CO LIMITED was founded on 1977-12-22 and has its registered office in Omagh. The organisation's status is listed as "Active". Duncan And Griffin Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNCAN AND GRIFFIN CO LIMITED
 
Legal Registered Office
SILVER BIRCH HOTEL
5 GORTIN ROAD
OMAGH
CO TYRONE
BT79 7DH
Other companies in BT79
 
Filing Information
Company Number NI012464
Company ID Number NI012464
Date formed 1977-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB286879774  
Last Datalog update: 2024-05-05 14:00:38
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.

Company Officers of DUNCAN AND GRIFFIN CO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN DUNCAN
Company Secretary 1977-12-22
ALLAN DUNCAN
Director 2009-05-01
JAMES DESMOND KANE DUNCAN
Director 1977-12-22
ROBERT IAN DUNCAN
Director 1977-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GRIFFIN
Director 1977-12-22 1999-07-08

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
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE NI0124640011
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE NI0124640010
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE NI0124640009
2024-03-13Change of details for Mr Allan Kenneth Duncan as a person with significant control on 2023-11-02
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN DUNCAN
2023-12-13Termination of appointment of Robert Ian Duncan on 2023-11-02
2023-12-13CESSATION OF ROBERT IAN DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13Appointment of Mr Allan Kenneth Duncan as company secretary on 2023-11-02
2023-11-30FULL ACCOUNTS MADE UP TO 28/02/23
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN KENNETH DUNCAN
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN KENNETH DUNCAN
2023-03-21Change of details for Mr Allan Kenneth Duncan as a person with significant control on 2022-11-04
2023-03-21Change of details for Mr Allan Kenneth Duncan as a person with significant control on 2022-11-04
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-01Change of details for Mr Robert Ian Duncan as a person with significant control on 2023-03-01
2022-11-14FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-14FULL ACCOUNTS MADE UP TO 28/02/22
2022-06-01AP01DIRECTOR APPOINTED MRS NICOLA SUSAN DUNCAN
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DESMOND KANE DUNCAN
2021-05-13PSC07CESSATION OF JAMES DESMOND KANE DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-01-11TM01Termination of appointment of a director
2020-11-30AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 656768
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0124640008
2017-09-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 912056
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-06-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 912056
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-11SH0108/02/16 STATEMENT OF CAPITAL GBP 912056
2015-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 656768
2015-10-19SH0101/10/15 STATEMENT OF CAPITAL GBP 656768
2015-10-19SH03Purchase of own shares
2015-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-13RES01ADOPT ARTICLES 13/10/15
2015-10-13CC04Statement of company's objects
2015-10-13RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2015-10-09SH06Cancellation of shares. Statement of capital on 2015-10-01 GBP 46,912
2015-10-09SH08Change of share class name or designation
2015-07-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2014-06-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 75000
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2013-08-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0101/05/13 ANNUAL RETURN FULL LIST
2012-07-10AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0101/05/12 ANNUAL RETURN FULL LIST
2011-10-17AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0101/05/11 FULL LIST
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-06AR0101/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN DUNCAN / 01/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DESMOND KANE DUNCAN / 01/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DUNCAN / 01/05/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN DUNCAN / 01/05/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-06296(NI)CHANGE OF DIRS/SEC
2009-05-20371S(NI)01/05/09 ANNUAL RETURN SHUTTLE
2009-01-21AC(NI)29/02/08 ANNUAL ACCTS
2008-05-21371S(NI)01/05/08 ANNUAL RETURN SHUTTLE
2007-07-19AC(NI)28/02/07 ANNUAL ACCTS
2007-05-09371S(NI)01/05/07 ANNUAL RETURN SHUTTLE
2007-01-07AC(NI)28/02/06 ANNUAL ACCTS
2006-05-30371S(NI)01/05/06 ANNUAL RETURN SHUTTLE
2005-07-01AC(NI)28/02/05 ANNUAL ACCTS
2005-06-29371S(NI)01/05/05 ANNUAL RETURN SHUTTLE
2004-09-11AC(NI)29/02/04 ANNUAL ACCTS
2004-06-11371S(NI)01/05/04 ANNUAL RETURN SHUTTLE
2003-09-12AC(NI)28/02/03 ANNUAL ACCTS
2003-08-14AURES(NI)AUDITOR RESIGNATION
2003-05-15371S(NI)01/05/03 ANNUAL RETURN SHUTTLE
2002-08-01AC(NI)28/02/02 ANNUAL ACCTS
2002-05-15371S(NI)01/05/02 ANNUAL RETURN SHUTTLE
2001-05-25AC(NI)28/02/01 ANNUAL ACCTS
2001-05-17371S(NI)01/05/01 ANNUAL RETURN SHUTTLE
2000-09-06AC(NI)28/02/00 ANNUAL ACCTS
2000-05-19371S(NI)01/05/00 ANNUAL RETURN SHUTTLE
1999-08-01AC(NI)28/02/99 ANNUAL ACCTS
1999-07-28UDM+A(NI)UPDATED MEM AND ARTS
1999-07-28296(NI)CHANGE OF DIRS/SEC
1999-07-24371S(NI)01/05/99 ANNUAL RETURN SHUTTLE
1998-10-15AC(NI)28/02/98 ANNUAL ACCTS
1998-04-29371S(NI)01/05/98 ANNUAL RETURN SHUTTLE
1997-08-04AC(NI)28/02/97 ANNUAL ACCTS
1997-05-07371S(NI)01/05/97 ANNUAL RETURN SHUTTLE
1996-06-05AC(NI)28/02/96 ANNUAL ACCTS
1996-05-16371S(NI)01/05/96 ANNUAL RETURN SHUTTLE
1995-05-24AC(NI)28/02/95 ANNUAL ACCTS
1995-05-22371S(NI)01/05/95 ANNUAL RETURN SHUTTLE
1994-06-01AC(NI)28/02/94 ANNUAL ACCTS
1994-05-31371S(NI)16/05/94 ANNUAL RETURN SHUTTLE
1993-06-04371S(NI)16/05/93 ANNUAL RETURN SHUTTLE
1993-06-04AC(NI)28/02/93 ANNUAL ACCTS
1992-07-01371A(NI)16/05/92 ANNUAL RETURN FORM
1992-07-01AC(NI)28/02/92 ANNUAL ACCTS
1991-06-21AR(NI)16/05/91 ANNUAL RETURN
1991-06-19AC(NI)28/02/91 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DUNCAN AND GRIFFIN CO 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 DUNCAN AND GRIFFIN CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding TENNENT'S NI LIMITED
MORTGAGE 1990-05-11 Satisfied BASS IRELAND LIMITED
CHARGE 1986-12-11 Satisfied BASS IRELAND LIMITED
DEBENTURE 1986-03-31 Satisfied DEPARTMENT OF ECONOMIC DEVELOPMENT
MORTGAGE/CHARGE 1985-12-20 Satisfied BASS IRELAND LIMITED
FLOATING CHARGE 1982-05-11 Outstanding NORTHERN BANK
MORTGAGE 1978-06-15 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2017-02-28
Annual Accounts
2020-02-29

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 DUNCAN AND GRIFFIN CO LIMITED

Intangible Assets
Patents
We have not found any records of DUNCAN AND GRIFFIN CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNCAN AND GRIFFIN CO LIMITED
Trademarks
We have not found any records of DUNCAN AND GRIFFIN CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN AND GRIFFIN CO 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 (55100 - Hotels and similar accommodation) as DUNCAN AND GRIFFIN CO LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN AND GRIFFIN CO 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.
Import/Export of Goods
Goods imported/exported by DUNCAN AND GRIFFIN CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0072121090Flat-rolled products of iron or non-alloy steel, hot-rolled or cold-rolled "cold-reduced", of a width of < 600 mm, tinned (excl. tinplate, not further worked than surface-treated)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCAN AND GRIFFIN CO 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 DUNCAN AND GRIFFIN CO 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.
    Other companies at postcode BT79 7DH

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3