Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Griffiths Marshall (Probate) Limited
Griffiths Marshall (Probate) Limited is an active company incorporated on 5 March 2013 with the registered office located in Gloucester, Gloucestershire. Griffiths Marshall (Probate) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
08431084
Private limited company
Age
12 years
Incorporated
5 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 June 2025
(3 months ago)
Next confirmation dated
8 June 2026
Due by
22 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Griffiths Marshall (Probate) Limited
Contact
Address
4th Floor Llanthony Warehouse
The Docks
Gloucester
Gloucestershire
GL1 2EH
United Kingdom
Address changed on
30 Aug 2024
(1 year ago)
Previous address was
Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
Companies in GL1 2EH
Telephone
01452520000
Email
Unreported
Website
Griffithsmarshall.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Ian John Price
Director • Accountant • British • Lives in England • Born in Jul 1981
Steven Michael Price
Director • Accountant • British • Lives in UK • Born in Jul 1980
Stephen James Humphries
Director • Accountant • British • Lives in UK • Born in Apr 1963
Christopher John Bourne
Director • Accountant • British • Lives in England • Born in Jul 1958
Greg William Lewis
Director • Accountant • British • Lives in UK • Born in Jul 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Griffiths Marshall Business Advisory Limited
Stephen James Humphries, Ian John Price, and 2 more are mutual people.
Active
The Griffiths Marshall Foundation
Stephen James Humphries, Ian John Price, and 2 more are mutual people.
Active
The Fractional FD By GM Limited
Stephen James Humphries, Ian John Price, and 2 more are mutual people.
Active
Griffiths Marshall Business Support Limited
Stephen James Humphries, Ian John Price, and 1 more are mutual people.
Active
Paish Tooth Limited
Ian John Price and Greg William Lewis are mutual people.
Active
Griffiths Marshall Limited
Stephen James Humphries and Ian John Price are mutual people.
Active
Griffiths Marshall Wealth Management Limited
Ian John Price and Greg William Lewis are mutual people.
Active
Priler Limited
Ian John Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£51.87K
Decreased by £15.01K (-22%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£118.41K
Decreased by £15.09K (-11%)
Total Liabilities
-£51.43K
Decreased by £16.67K (-24%)
Net Assets
£66.98K
Increased by £1.58K (+2%)
Debt Ratio (%)
43%
Decreased by 7.57% (-15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Mr Ian John Price Details Changed
4 Months Ago on 18 Apr 2025
Mr Ian John Price (PSC) Details Changed
4 Months Ago on 18 Apr 2025
Ian John Price (PSC) Appointed
9 Months Ago on 2 Dec 2024
Christopher John Bourne (PSC) Resigned
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
New Charge Registered
11 Months Ago on 30 Sep 2024
Mr Christopher John Bourne (PSC) Details Changed
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Griffiths Marshall (Probate) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Jul 2025
Confirmation statement made on 8 June 2025 with updates
Submitted on 20 Jun 2025
Change of details for Mr Ian John Price as a person with significant control on 18 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Ian John Price on 18 April 2025
Submitted on 24 Apr 2025
Notification of Ian John Price as a person with significant control on 2 December 2024
Submitted on 10 Mar 2025
Cessation of Christopher John Bourne as a person with significant control on 2 December 2024
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Registration of charge 084310840001, created on 30 September 2024
Submitted on 18 Oct 2024
Change of details for a person with significant control
Submitted on 2 Sep 2024
Change of details for a person with significant control
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs