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

GRIFFITHS & NIELSEN LIMITED

MAYDWELL AVENUE, OFF STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0GN,
Company Registration Number
01201146
Private Limited Company
Active

Company Overview

About Griffiths & Nielsen Ltd
GRIFFITHS & NIELSEN LIMITED was founded on 1975-02-21 and has its registered office in Horsham. The organisation's status is listed as "Active". Griffiths & Nielsen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRIFFITHS & NIELSEN LIMITED
 
Legal Registered Office
MAYDWELL AVENUE
OFF STANE STREET, SLINFOLD
HORSHAM
WEST SUSSEX
RH13 0GN
Other companies in RH12
 
Filing Information
Company Number 01201146
Company ID Number 01201146
Date formed 1975-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB193742832  
Last Datalog update: 2024-03-06 07:34:30
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 GRIFFITHS & NIELSEN LIMITED
The following companies were found which have the same name as GRIFFITHS & NIELSEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Griffiths & Nielsen Medical Asia Limited Unknown Company formed on the 2017-02-22
GRIFFITHS & NIELSEN HOLDINGS LIMITED FOURTH FLOOR, FRIARY COURT HIGH STREET GUILDFORD GU1 3DL Active Company formed on the 2017-11-29

Company Officers of GRIFFITHS & NIELSEN LIMITED

Current Directors
Officer Role Date Appointed
GILES CHRISTOPHER RICHARD GRIFFITHS
Company Secretary 2006-05-09
GILES CHRISTOPHER RICHARD GRIFFITHS
Director 1995-05-25
ALAN MILES HOWARTH
Director 2013-08-07
EMMA SIMPSON-TOOKE
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ELWYN HARRIS
Director 2016-07-05 2017-10-06
TIMOTHY JOHN LEWIS
Director 2016-07-05 2017-06-30
GILLIAN MARGARET CAREY
Director 2002-05-31 2009-05-27
GRAHAM ERNEST GRIFFITHS
Company Secretary 1991-02-19 2006-05-09
GRAHAM ERNEST GRIFFITHS
Director 1991-02-19 2006-05-09
JEAN DAPHNE GRIFFITHS
Director 1991-02-19 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES CHRISTOPHER RICHARD GRIFFITHS LOXWOOD LIMITED Company Secretary 2008-02-13 CURRENT 2007-11-12 Active
GILES CHRISTOPHER RICHARD GRIFFITHS G & N LABORATORY LIMITED Company Secretary 2008-02-13 CURRENT 2007-11-12 Active
GILES CHRISTOPHER RICHARD GRIFFITHS GRIFFITHS & NIELSEN HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GILES CHRISTOPHER RICHARD GRIFFITHS GRIFFITHS MEDICAL LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active - Proposal to Strike off
GILES CHRISTOPHER RICHARD GRIFFITHS LOXWOOD LIMITED Director 2008-02-13 CURRENT 2007-11-12 Active
GILES CHRISTOPHER RICHARD GRIFFITHS G & N LABORATORY LIMITED Director 2008-02-13 CURRENT 2007-11-12 Active
ALAN MILES HOWARTH PREMIER TECHNICAL SERVICES GROUP LIMITED Director 2015-02-11 CURRENT 2006-11-21 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
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 012011460014
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR
2023-09-06Appointment of Ms Nicole Griffiths as company secretary on 2023-08-29
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-11APPOINTMENT TERMINATED, DIRECTOR EMMA SIMPSON-TOOKE
2023-03-13CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-28RP04CS01
2022-03-25SH19Statement of capital on 2022-03-25 GBP 2,000
2022-03-03SH08Change of share class name or designation
2022-03-03SH20Statement by Directors
2022-03-03CAP-SSSolvency Statement dated 20/01/22
2022-03-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-03-01PSC07CESSATION OF GRIFITHS AND NIELSEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01PSC02Notification of Griffiths & Nielsen Holdings Limited as a person with significant control on 2022-01-20
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012011460013
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012011460012
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012011460011
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILES HOWARTH
2019-06-14AP01DIRECTOR APPOINTED JENNIFER TAYLOR
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-12AUDAUDITOR'S RESIGNATION
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-28PSC02Notification of Grifiths and Nielsen Holdings Limited as a person with significant control on 2016-04-06
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012011460010
2017-10-11AP01DIRECTOR APPOINTED EMMA SIMPSON-TOOKE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELWYN HARRIS
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-06AP01DIRECTOR APPOINTED TIMOTHY LEWIS
2016-07-06AP01DIRECTOR APPOINTED STEPHEN ELWYN HARRIS
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 4000
2016-03-23AR0119/02/16 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 4000
2015-03-26AR0119/02/15 ANNUAL RETURN FULL LIST
2014-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-06-19CH01Director's details changed for Mr Giles Christopher Richard Griffiths on 2014-06-19
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012011460008
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012011460009
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-27AR0119/02/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 27/03/2014
2013-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-08-28AP01DIRECTOR APPOINTED MR ALAN MILES HOWARTH
2013-03-08AR0119/02/13 FULL LIST
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 19/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 19/02/2013
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-05AR0119/02/12 FULL LIST
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-10AR0119/02/11 FULL LIST
2010-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 21/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 21/10/2010
2010-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-01AR0119/02/10 FULL LIST
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN CAREY
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-15RES01ALTER MEMORANDUM 28/03/2008
2008-03-31363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES GRIFFITHS / 26/03/2008
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAREY / 26/03/2008
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1 BARTTELOT COURT BARTTELOT ROAD BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2007-11-22RES12VARYING SHARE RIGHTS AND NAMES
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-02363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-06363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-03190LOCATION OF DEBENTURE REGISTER
2006-03-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-03363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-03-20363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-06-13288aNEW DIRECTOR APPOINTED
2002-02-28363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-02-28288bDIRECTOR RESIGNED
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-23363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GRIFFITHS & NIELSEN 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 GRIFFITHS & NIELSEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-06-03 Outstanding HSBC BANK PLC
2014-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-16 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-28 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2005-09-29 Outstanding VENTURE FINANCE PLC
FIXED EQUITABLE CHARGE 1994-11-02 Outstanding VENTURE FACTORS PLC
CHARGE 1992-11-24 Satisfied MIDLAND BANK PLC
CHARGE 1981-12-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GRIFFITHS & NIELSEN LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFITHS & NIELSEN LIMITED registering or being granted any patents
Domain Names

GRIFFITHS & NIELSEN LIMITED owns 8 domain names.

essentially-green.co.uk   griffithsmedical.co.uk   med1shop.co.uk   gandnfacilities.co.uk   gandnlaboratory.co.uk   gandnmedical.co.uk   gandnsafety.co.uk   g-and-n.co.uk  

Trademarks

Trademark applications by GRIFFITHS & NIELSEN LIMITED

GRIFFITHS & NIELSEN LIMITED is the Original Applicant for the trademark FITLEGS ™ (87173624) through the USPTO on the 2016-09-16
The color(s) black, red, blue, green and yellow is/are claimed as a feature of the mark.
GRIFFITHS & NIELSEN LIMITED is the Original Applicant for the trademark FITLEGS ™ (WIPO1323131) through the WIPO on the 2016-10-10
Medical devices; medical clothing; medical compression devices; medical compression clothing; medical compression devices and clothing for the prevention of deep vein thrombosis; medical compression devices and clothing for the prevention of embolisms; medical devices and clothing for orthopedic purposes; intermittent pneumatic compression devices for medical purposes.
Dispositifs médicaux; vêtements à usage médical; dispositifs médicaux de contention; vêtements médicaux de contention; dispositifs et vêtements médicaux de contention pour la prévention de thromboses veineuses profondes; dispositifs et vêtements médicaux de contention pour la prévention d'embolies; dispositifs et vêtements médicaux à usage orthopédique; dispositifs de contention pneumatique intermittente à usage médical.
Dispositivos médicos; prendas de vestir para uso médico; dispositivos de compresión para uso médico; prendas de vestir de compresión para uso médico; dispositivos y ropa de compresión para uso médico, para la prevención de la trombosis venosa profunda; dispositivos y ropa de compresión para uso médico, para la prevención de embolias; dispositivos y ropa de compresión para uso médico, para uso ortopédico; dispositivos de compresión neumática intermitente para uso médico.
GRIFFITHS & NIELSEN LIMITED is the Original Applicant for the trademark FITLEGS ™ (WIPO1334770) through the WIPO on the 2016-09-16
Medical devices; medical clothing; medical compression devices; medical compression clothing; medical compression devices and clothing for the prevention of deep vein thrombosis; medical compression devices and clothing for the prevention of embolisms; medical devices and clothing for orthopedic purposes; intermittent pneumatic compression devices for medical purposes.
Dispositifs médicaux; vêtements à usage médical; dispositifs médicaux de contention; vêtements médicaux de contention; dispositifs et vêtements médicaux de contention pour la prévention de thromboses veineuses profondes; dispositifs et vêtements médicaux de contention pour la prévention d'embolies; dispositifs et vêtements médicaux à usage orthopédique; dispositifs de contention pneumatique intermittente à usage médical.
Dispositivos médicos; prendas de vestir para uso médico; dispositivos de compresión para uso médico; prendas de vestir de compresión para uso médico; dispositivos y ropa de compresión para uso médico, para la prevención de la trombosis venosa profunda; dispositivos y ropa de compresión para uso médico, para la prevención de embolias; dispositivos y ropa de compresión para uso médico, para uso ortopédico; dispositivos de compresión neumática intermitente para uso médico.
Income
Government Income
We have not found government income sources for GRIFFITHS & NIELSEN 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 (46900 - Non-specialised wholesale trade) as GRIFFITHS & NIELSEN LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Protective socks or hosiery 2013/02/11

Vascular Therapy Compression Hosiery and Associated Products.

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFITHS & NIELSEN 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 GRIFFITHS & NIELSEN 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 GRIFFITHS & NIELSEN 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.