Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIFFITH FOODS WINCANTON LTD
Company Information for

GRIFFITH FOODS WINCANTON LTD

COTES PARK INDUSTRIAL ESTATE COTES PARK ESTATE, SOMERCOTES, ALFRETON, DE55 4NN,
Company Registration Number
02341727
Private Limited Company
Active

Company Overview

About Griffith Foods Wincanton Ltd
GRIFFITH FOODS WINCANTON LTD was founded on 1989-01-31 and has its registered office in Alfreton. The organisation's status is listed as "Active". Griffith Foods Wincanton Ltd is a Private Limited Company registered in ENGLAND 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
GRIFFITH FOODS WINCANTON LTD
 
Legal Registered Office
COTES PARK INDUSTRIAL ESTATE COTES PARK ESTATE
SOMERCOTES
ALFRETON
DE55 4NN
Other companies in DT1
 
Previous Names
THE FLAVOURWORKS GROUP LIMITED05/05/2022
MARKUS PRODUCTS LIMITED19/04/2018
Filing Information
Company Number 02341727
Company ID Number 02341727
Date formed 1989-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 17:56:00
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 GRIFFITH FOODS WINCANTON LTD

Current Directors
Officer Role Date Appointed
MICHELLE KEATING
Company Secretary 2006-06-29
RICHARD LEE BANCROFT
Director 1991-11-19
DAVID MICHAEL CARDALE
Director 2017-11-23
JAMES WILLIAM HIGHNAM
Director 2010-01-29
ANDREW LAWRENCE KEATING
Director 1991-11-19
MICHELLE KEATING
Director 2013-06-10
CHRISTOPHER ORMROD
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEE BANCROFT
Company Secretary 1993-04-13 2006-06-29
ANNA LOUISE BANCROFT
Director 1995-08-11 2003-12-15
ROBERT HUGHES GASKIN
Company Secretary 1991-11-19 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE KEATING ENRICH YOUR FOOD LIMITED Company Secretary 2007-10-01 CURRENT 2007-03-12 Dissolved 2013-12-17
JAMES WILLIAM HIGHNAM WINCOMBE LANE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JAMES WILLIAM HIGHNAM CWH SHAFTESBURY LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
JAMES WILLIAM HIGHNAM BLACKMORE VALE FARM CREAM LIMITED Director 1996-02-01 CURRENT 1958-11-04 Active
ANDREW LAWRENCE KEATING SCOTT EMMETT ELECTRICAL LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2017-07-18
ANDREW LAWRENCE KEATING ENRICH YOUR FOOD LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2013-12-17
MICHELLE KEATING SCOTT EMMETT ELECTRICAL LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2017-07-18
CHRISTOPHER ORMROD SOMERSET LARDER Director 2017-10-30 CURRENT 2014-02-25 Liquidation
CHRISTOPHER ORMROD RICHARD HUISH TRUST Director 2014-11-20 CURRENT 2014-11-20 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
2023-10-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 30/09/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-05CERTNMCompany name changed the flavourworks group LIMITED\certificate issued on 05/05/22
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09AA01Current accounting period shortened from 31/03/22 TO 30/09/21
2021-08-06AA01Previous accounting period extended from 30/09/20 TO 31/03/21
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KEATING
2021-07-28AP01DIRECTOR APPOINTED MR WILLIAM CHARLES FROST
2021-07-28AP03Appointment of Mr Wim Van Roekel as company secretary on 2021-07-23
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE BANCROFT
2021-07-28TM02Termination of appointment of Michelle Keating on 2021-07-23
2021-07-28AA01Previous accounting period shortened from 31/03/21 TO 30/09/20
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Murray Way Wincanton Business Park Wincanton Somerset BA9 9RX
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023417270009
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04RES12Resolution of varying share rights or name
2018-09-04RES01ADOPT ARTICLES 17/08/2018
2018-09-04SH08Change of share class name or designation
2018-08-31PSC07CESSATION OF RICHARD LEE BANCROFT AS A PSC
2018-08-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS HOLDING LIMITED
2018-08-31PSC07CESSATION OF RICHARD LEE BANCROFT AS A PSC
2018-08-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS HOLDING LIMITED
2018-04-19RES15CHANGE OF COMPANY NAME 19/04/18
2018-04-19CERTNMCOMPANY NAME CHANGED MARKUS PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/04/18
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL CARDALE
2017-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ORMROD
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 71055.985
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 71055.985
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE KEATING on 2015-09-01
2015-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/15 FROM The Old Rectory South Walks Road Dorchester Dorset DT1 1DT
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 71055.985
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE KEATING / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BANCROFT / 09/12/2014
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE KEATING on 2014-11-07
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 71055.985
2013-11-21AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AP01DIRECTOR APPOINTED MRS MICHELLE KEATING
2013-02-06SH02SUB-DIVISION 28/11/12
2013-02-06SH02CONSOLIDATION 28/11/12
2013-02-06RES13SHARES CONSOLIDATED/SUBDIVIDED 28/11/2012
2013-02-06RES12VARYING SHARE RIGHTS AND NAMES
2013-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-24AR0108/11/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BANCROFT / 08/11/2011
2012-01-26AR0108/11/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE KEATING / 08/11/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HIGHNAM / 08/11/2011
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KEATING / 08/11/2011
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0108/11/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-08RES04NC INC ALREADY ADJUSTED 16/06/2010
2010-04-07AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-12RES01ADOPT ARTICLES 29/01/2010
2010-02-12RES12VARYING SHARE RIGHTS AND NAMES
2010-02-12AP01DIRECTOR APPOINTED JAMES WILLIAM HIGHNAM
2010-02-12SH0129/01/10 STATEMENT OF CAPITAL GBP 71056.0
2009-12-06AR0108/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE KEATING / 01/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE BANCROFT / 01/11/2009
2009-06-16225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-04-22288cSECRETARY'S CHANGE OF PARTICULARS / MICHELLE EMMETT / 09/03/2009
2009-02-12363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-02-09403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-02-09403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-11363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2005-12-07363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-21288bDIRECTOR RESIGNED
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to GRIFFITH FOODS WINCANTON LTD 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 GRIFFITH FOODS WINCANTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-04-23 Satisfied RICHARD BANCROFT
FLOATING CHARGE (ALL ASSETS) 2008-01-10 PART of the property or undertaking has been released from charge HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2007-09-18 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2005-01-11 Outstanding ELESA ESTATES LIMITED
LEGAL MORTGAGE 2003-02-27 Satisfied HSBC BANK PLC
DEBENTURE 2002-11-27 PART of the property or undertaking has been released from charge HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-11-20 Outstanding HSBC INVOICE FINANCE (UK) LTD
MORTGAGE DEBENTURE 1993-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GRIFFITH FOODS WINCANTON LTD registering or being granted any patents
Domain Names

GRIFFITH FOODS WINCANTON LTD owns 3 domain names.

enrichyourfood.co.uk   markusproducts.co.uk   marcusproducts.co.uk  

Trademarks
We have not found any records of GRIFFITH FOODS WINCANTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFITH FOODS WINCANTON LTD. 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 (10390 - Other processing and preserving of fruit and vegetables) as GRIFFITH FOODS WINCANTON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFITH FOODS WINCANTON LTD 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 GRIFFITH FOODS WINCANTON LTD 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 GRIFFITH FOODS WINCANTON LTD 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 DE55 4NN