ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R Griffiths Woodwear Limited

R Griffiths Woodwear Limited is a liquidation company incorporated on 25 September 1974 with the registered office located in Oxford, Oxfordshire. R Griffiths Woodwear Limited was registered 51 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
01185244
Private limited company
Age
51 years
Incorporated 25 September 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 940 days
Dated 2 February 2022 (3 years ago)
Next confirmation dated 2 February 2023
Was due on 16 February 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1171 days
For period 1 Oct30 Sep 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2021
Was due on 30 June 2022 (3 years ago)
Contact
Address
The Wooden Barn
Little Baldon
Oxford
OX44 9PU
Address changed on 12 Jun 2024 (1 year 3 months ago)
Previous address was C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY
Telephone
01993851435
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Jun 1966
Director • Administration Manager • British • Born in Jul 1967
Director • Managing Director • British • Lives in UK • Born in May 1939
Director • British • Lives in England • Born in Apr 1972
Secretary • British • Born in Dec 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cotswold Cycles Limited
Jeremy Guy Griffiths is a mutual person.
Active
Cotswold Cycles (Holdings) Limited
Jeremy Guy Griffiths is a mutual person.
Active
Flipping Awesome Limited
Jeremy Guy Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£59.7K
Increased by £51.76K (+652%)
Turnover
Unreported
Same as previous period
Employees
28
Decreased by 1 (-3%)
Total Assets
£594.89K
Decreased by £224.07K (-27%)
Total Liabilities
-£775.99K
Decreased by £60.99K (-7%)
Net Assets
-£181.11K
Decreased by £163.08K (+905%)
Debt Ratio (%)
130%
Increased by 28.24% (+28%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 12 Jun 2024
Voluntary Liquidator Appointed
3 Years Ago on 15 Apr 2022
Registered Address Changed
3 Years Ago on 15 Apr 2022
Timothy William Morgan Resigned
3 Years Ago on 4 Feb 2022
Confirmation Submitted
3 Years Ago on 2 Feb 2022
Clive Gerald Austin Resigned
4 Years Ago on 20 May 2021
Jeremy Guy Griffiths (PSC) Appointed
4 Years Ago on 20 May 2021
Timothy Charles Griffiths (PSC) Appointed
4 Years Ago on 20 May 2021
Clive Gerald Austin (PSC) Resigned
4 Years Ago on 20 May 2021
Raymond Charles Griffiths (PSC) Resigned
4 Years Ago on 20 May 2021
Get Credit Report
Discover R Griffiths Woodwear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 4 April 2025
Submitted on 28 May 2025
Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
Submitted on 12 Jun 2024
Liquidators' statement of receipts and payments to 4 April 2024
Submitted on 6 Jun 2024
Liquidators' statement of receipts and payments to 4 April 2023
Submitted on 31 May 2023
Statement of affairs
Submitted on 15 Apr 2022
Resolutions
Submitted on 15 Apr 2022
Registered office address changed from Finsbury House New Street Chipping Norton Oxon OX7 5LS to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 15 April 2022
Submitted on 15 Apr 2022
Appointment of a voluntary liquidator
Submitted on 15 Apr 2022
Termination of appointment of Timothy William Morgan as a director on 4 February 2022
Submitted on 4 Feb 2022
Notification of Simon Giles Griffiths as a person with significant control on 20 May 2021
Submitted on 2 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year