Background WavePink WaveYellow Wave

GRIFFITHS & ARMOUR LIMITED (01774735)

GRIFFITHS & ARMOUR LIMITED (01774735) is an active UK company. incorporated on 1 December 1983. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GRIFFITHS & ARMOUR LIMITED has been registered for 42 years. Current directors include CLARKE, Dean Leonard, VICKERS, Alexander Michael.

Company Number
01774735
Status
active
Type
ltd
Incorporated
1 December 1983
Age
42 years
Address
12 Princes Parade, Liverpool, L3 1BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLARKE, Dean Leonard, VICKERS, Alexander Michael
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFITHS & ARMOUR LIMITED

GRIFFITHS & ARMOUR LIMITED is an active company incorporated on 1 December 1983 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GRIFFITHS & ARMOUR LIMITED was registered 42 years ago.(SIC: 66220)

Status

active

Active since 42 years ago

Company No

01774735

LTD Company

Age

42 Years

Incorporated 1 December 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

12 Princes Parade Princes Dock Liverpool, L3 1BG,

Previous Addresses

19 Princes Parade Princes Dock Liverpool L3 1BG United Kingdom
From: 11 September 2017To: 11 September 2017
Drury House 19 Water Street Liverpool L2 0RL
From: 1 December 1983To: 11 September 2017
Timeline

35 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
May 11
Director Joined
May 11
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Dec 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSEC 2000 LIMITED

Active
The Leadenhall Building, LondonEC3V 4AN
Corporate secretary
Appointed 07 Aug 2025

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 31 Dec 2025

VICKERS, Alexander Michael

Active
Princes Parade, LiverpoolL3 1BG
Born January 1983
Director
Appointed 31 Dec 2025

DARKE, David John

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed N/A
Resigned 07 Apr 2022

WHALLEY, David Johnson

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 07 Apr 2022
Resigned 07 Nov 2025

BAMFORTH, Stephen Howard

Resigned
8 Broadacre Close, LiverpoolL18 2JW
Born November 1964
Director
Appointed 02 Jun 1997
Resigned 28 Jan 2019

BERG, Paul

Resigned
Princes Parade, LiverpoolL3 1BG
Born February 1969
Director
Appointed 01 Apr 2011
Resigned 01 Jul 2025

BRACE, Nicholas Adrian

Resigned
Swallow Drive, TarporleyCW6 0GD
Born March 1959
Director
Appointed N/A
Resigned 28 Jan 2019

BUCK, Kenneth David

Resigned
The Coach House, HeswallCH60 8NJ
Born November 1943
Director
Appointed N/A
Resigned 31 May 2003

DARKE, David John

Resigned
Princes Parade, LiverpoolL3 1BG
Born January 1947
Director
Appointed N/A
Resigned 07 Apr 2022

DIXON, Steven Norman

Resigned
5 Hallowsgate Court, TarporleyCW6 0RE
Born May 1959
Director
Appointed 02 Jun 1997
Resigned 31 May 2003

DONNELLY, Matthew

Resigned
Princes Parade, LiverpoolL3 1BG
Born October 1964
Director
Appointed 30 Jan 2003
Resigned 31 Dec 2025

DRISCOLL, Kevin Francis

Resigned
22 Brimstage Road, WirralCH60 1XG
Born April 1941
Director
Appointed N/A
Resigned 31 May 2003

EDWARDS, Carl John

Resigned
Princes Parade, LiverpoolL3 1BG
Born January 1971
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2025

EVANS, Carl

Resigned
Princes Parade, LiverpoolL3 1BG
Born July 1965
Director
Appointed 01 Dec 2001
Resigned 31 Dec 2025

FULLER, Brian Arthur

Resigned
Hornigals Farm, EssexCO5 9RS
Born October 1947
Director
Appointed 04 Jul 1994
Resigned 31 May 2004

GRIFFITHS, Robin Mark Hill

Resigned
Princes Parade, LiverpoolL3 1BG
Born July 1941
Director
Appointed 01 Sept 2004
Resigned 01 Jan 2025

GRIFFITHS, Robin Mark Hill

Resigned
Glan-Y-Wern, DenbighLL16 4ET
Born July 1941
Director
Appointed N/A
Resigned 31 May 2003

HARAM, David John

Resigned
Princes Parade, LiverpoolL3 1BG
Born October 1964
Director
Appointed 01 Jun 2003
Resigned 31 Dec 2025

JOHNSTONE, Andrew Neil

Resigned
Pendower 36 Gayton Lane, WirralCH60 8PY
Born April 1954
Director
Appointed N/A
Resigned 01 Dec 2008

KEENAN, Simon John

Resigned
Princes Parade, LiverpoolL3 1BG
Born May 1979
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2025

LOVELADY, Andrew Robert

Resigned
61 The Northern Road, LiverpoolL23 2RB
Born June 1955
Director
Appointed 09 Jan 1995
Resigned 31 May 2001

MACNICOLL, Duncan John

Resigned
19 Teals Way, Lower HeswallCH60 4RX
Born July 1957
Director
Appointed 02 Jun 1997
Resigned 30 Nov 2013

MCGUCKIN, Paul Gerard

Resigned
1 Lancaster Close, SouthportPR8 2LD
Born August 1962
Director
Appointed 01 Jun 1999
Resigned 30 Sept 2008

MURRAY, Derek James

Resigned
50 Lakeside Gardens, St. HelensWA11 8HH
Born September 1950
Director
Appointed N/A
Resigned 01 Mar 1996

ROBERTS, Craig

Resigned
Princes Parade, LiverpoolL3 1BG
Born November 1980
Director
Appointed 01 Apr 2024
Resigned 31 Dec 2025

SAPIRO, Paul Marc

Resigned
Princes Parade, LiverpoolL3 1BG
Born February 1982
Director
Appointed 05 Feb 2021
Resigned 31 Dec 2025

SIMCOX, Joseph Richard Maurice

Resigned
Princes Parade, LiverpoolL3 1BG
Born April 1956
Director
Appointed 07 Apr 2022
Resigned 01 Jan 2025

SWAINSON, Kevin John

Resigned
Princes Parade, LiverpoolL3 1BG
Born November 1973
Director
Appointed 05 Feb 2021
Resigned 31 Dec 2025

TAYLOR, Eric

Resigned
8 Hazelhurst Grove, WiganWN4 8RH
Born October 1951
Director
Appointed 02 Jun 1997
Resigned 14 Jul 2005

TROTTER, Richard Henry

Resigned
28 Mill Lane, WirralCH60 2TQ
Born December 1954
Director
Appointed 01 Jun 2004
Resigned 28 Jan 2019

WHALLEY, David Johnson

Resigned
Princes Parade, LiverpoolL3 1BG
Born April 1968
Director
Appointed 01 Jun 2001
Resigned 31 Dec 2025

WINSTANLEY, Tanya May

Resigned
Princes Parade, LiverpoolL3 1BG
Born February 1981
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2025

WOLSTENCROFT, Jack

Resigned
Princes Parade, LiverpoolL3 1BG
Born February 1985
Director
Appointed 01 Apr 2024
Resigned 31 Dec 2025

WRIGHT, David Keith

Resigned
Innisfallen, MerseysideCH45 0JP
Born June 1938
Director
Appointed 01 Sept 2004
Resigned 12 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Mark Hill Griffiths

Ceased
Princes Parade, LiverpoolL3 1BG
Born July 1941

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 02 Sept 2021

Mr Robin Mark Hill Griffiths

Ceased
Llandyrnog, DenbighLL16 4ET
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2021
Princes Parade, LiverpoolL3 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Legacy
11 March 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 August 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288cChange of Particulars
Legacy
27 October 2008
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
288cChange of Particulars
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
17 December 2004
288cChange of Particulars
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
23 September 1999
288cChange of Particulars
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Legacy
6 March 1996
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
16 April 1992
225(1)225(1)
Legacy
17 March 1992
225(1)225(1)
Legacy
13 March 1992
88(2)R88(2)R
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
15 August 1991
288288
Legacy
5 August 1991
88(2)R88(2)R
Legacy
5 August 1991
123Notice of Increase in Nominal Capital
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Dormant
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Dormant
22 March 1989
AAAnnual Accounts
Accounts With Made Up Date
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
1 March 1988
287Change of Registered Office
Legacy
29 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Incorporation Company
1 December 1983
NEWINCIncorporation