Background WavePink WaveYellow Wave

GRIFFIN MARINE TRAVEL LIMITED (01370869)

GRIFFIN MARINE TRAVEL LIMITED (01370869) is an active UK company. incorporated on 26 May 1978. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GRIFFIN MARINE TRAVEL LIMITED has been registered for 47 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
01370869
Status
active
Type
ltd
Incorporated
26 May 1978
Age
47 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN MARINE TRAVEL LIMITED

GRIFFIN MARINE TRAVEL LIMITED is an active company incorporated on 26 May 1978 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GRIFFIN MARINE TRAVEL LIMITED was registered 47 years ago.(SIC: 79110)

Status

active

Active since 47 years ago

Company No

01370869

LTD Company

Age

47 Years

Incorporated 26 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GRIFFIN TOURS & SERVICES COMPANY LIMITED
From: 12 September 1986To: 13 July 1992
LYRA TRAVEL (LONDON) LIMITED
From: 26 May 1978To: 12 September 1986
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
10 Leake Street London SE1 7NN
From: 15 July 2015To: 10 May 2018
Linen Court 10 East Road London N1 6AD
From: 1 October 2012To: 15 July 2015
21 Angel Gate City Road London EC1Y 2PT
From: 26 May 1978To: 1 October 2012
Timeline

28 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
May 78
Director Joined
Jan 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 16
Director Left
Oct 16
Director Left
Nov 17
Loan Secured
Mar 21
Loan Secured
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Apr 2016

BUFTON, Jonathan Craig

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 06 Nov 2014
Resigned 30 Jun 2023

BOYES, George Alexander

Resigned
Montevetro, LondonSW11 3YL
Secretary
Appointed N/A
Resigned 01 Dec 2009

DE CLERCK, Tom

Resigned
10 East Road, LondonN1 6AD
Secretary
Appointed 29 May 2014
Resigned 06 Nov 2014

HEBBLETHWAITE, Marcus Dalby

Resigned
21 Angel Gate, LondonEC1Y 2PT
Secretary
Appointed 01 Dec 2009
Resigned 01 Apr 2012

SPENCER, Sally Helen

Resigned
10 East Road, LondonN1 6AD
Secretary
Appointed 01 Apr 2012
Resigned 29 May 2014

BOYES, George Alexander

Resigned
Montevetro, LondonSW11 3YL
Born August 1951
Director
Appointed N/A
Resigned 01 Apr 2012

BOYES, Stephen William

Resigned
Flat 11 Portland Court, LondonN3 3SH
Born October 1947
Director
Appointed N/A
Resigned 01 Nov 2013

CHAKIRIS, Stathis

Resigned
19 Harvard House, LondonSW15
Born January 1951
Director
Appointed N/A
Resigned 30 Nov 1993

CORAKAS, George

Resigned
24 Park Farm Close, LondonN2 0PU
Born August 1957
Director
Appointed 01 Aug 1994
Resigned 05 May 2000

DE CLERCK, Tom

Resigned
Leake Street, LondonSE1 7NN
Born May 1969
Director
Appointed 01 Nov 2013
Resigned 01 Jun 2016

GEORGILIS, Calliope

Resigned
52 N Zerva, AthensFOREIGN
Born January 1952
Director
Appointed 20 Jun 1992
Resigned 26 May 2009

HANAN, Elaine Margaret

Resigned
Leake Street, LondonSE1 7NN
Born October 1964
Director
Appointed 29 May 2014
Resigned 01 Jul 2016

HEBBLETHWAITE, Marcus Dalby Andrew

Resigned
21 Angel Gate, LondonEC1Y 2PT
Born August 1962
Director
Appointed 01 Dec 2009
Resigned 01 Apr 2012

LYRAS, George

Resigned
52 N Zerva, Athens
Born October 1921
Director
Appointed N/A
Resigned 28 Feb 2005

MAYLARD MASON, Ian Donald

Resigned
11 Blount Crescent, BracknellRG12 5UH
Born February 1947
Director
Appointed 26 Sept 1994
Resigned 31 Dec 2001

MORSE, Simon Arthur Davidson

Resigned
10 East Road, LondonN1 6AD
Born April 1952
Director
Appointed 01 Apr 2012
Resigned 06 Nov 2014

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 06 Nov 2014
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 06 Nov 2014
Resigned 15 Dec 2025

SPENCER, Sally Helen, Dr

Resigned
10 East Road, LondonN1 6AD
Born October 1979
Director
Appointed 01 Apr 2012
Resigned 29 May 2014

TWOHY, Patrick

Resigned
42 Broadheath Drive, ChislehurstBR7 6EH
Born August 1951
Director
Appointed N/A
Resigned 31 Dec 2001

Persons with significant control

1

353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 May 2016
AP04Appointment of Corporate Secretary
Auditors Resignation Company
5 May 2016
AUDAUD
Move Registers To Sail Company With New Address
25 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 December 2015
AUDAUD
Second Filing Of Form With Form Type
15 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Resolution
26 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts Amended With Accounts Type Full
3 October 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Resolution
6 January 2010
RESOLUTIONSResolutions
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2003
AAAnnual Accounts
Auditors Resignation Company
28 March 2003
AUDAUD
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Resolution
18 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Auditors Resignation Company
9 March 1998
AUDAUD
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
17 March 1997
288cChange of Particulars
Legacy
17 March 1997
288cChange of Particulars
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
225(1)225(1)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
27 August 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
25 August 1992
287Change of Registered Office
Legacy
7 August 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Certificate Change Of Name Company
10 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
24 September 1990
363363
Accounts With Made Up Date
12 September 1990
AAAnnual Accounts
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
13 June 1989
288288
Legacy
17 November 1988
88(2)Return of Allotment of Shares
Legacy
18 October 1988
88(2)Return of Allotment of Shares
Legacy
18 October 1988
123Notice of Increase in Nominal Capital
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
363363
Accounts With Made Up Date
6 September 1988
AAAnnual Accounts
Legacy
1 September 1988
386386
Legacy
22 June 1988
288288
Legacy
22 June 1988
288288
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1986
363363
Accounts With Accounts Type Full
27 July 1986
AAAnnual Accounts
Incorporation Company
26 May 1978
NEWINCIncorporation