Background WavePink WaveYellow Wave

GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED (03124380)

GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED (03124380) is an active UK company. incorporated on 9 November 1995. 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 INSURANCE BROKERS LIMITED has been registered for 30 years. Current directors include CLARKE, Dean Leonard, VICKERS, Alexander Michael.

Company Number
03124380
Status
active
Type
ltd
Incorporated
9 November 1995
Age
30 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 INSURANCE BROKERS LIMITED

GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED is an active company incorporated on 9 November 1995 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 INSURANCE BROKERS LIMITED was registered 30 years ago.(SIC: 66220)

Status

active

Active since 30 years ago

Company No

03124380

LTD Company

Age

30 Years

Incorporated 9 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

GRIFFITHS & ARMOUR CONSTRUCTION RISKS LIMITED
From: 9 November 1995To: 9 September 1998
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: 9 November 1995To: 11 September 2017
Timeline

29 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 09
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Owner Exit
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSEC 2000 LIMITED

Active
The Leadenhall Building, LondonEC3V 4AN
Corporate secretary
Appointed 01 Nov 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
Mayfield Pinfold Lane, OrmskirkL40 8HR
Secretary
Appointed 09 Nov 1995
Resigned 31 May 2003

WHALLEY, David Johnson

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 01 Jun 2003
Resigned 07 Nov 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1995
Resigned 09 Nov 1995

BAMFORTH, Stephen Howard

Resigned
Broadacre Close, LiverpoolL18 2JW
Born November 1964
Director
Appointed 01 Jun 2001
Resigned 28 Jan 2019

BAMFORTH, Stephen Howard

Resigned
8 Broadacre Close, LiverpoolL18 2JW
Born November 1964
Director
Appointed 09 Nov 1995
Resigned 20 Oct 1998

BARK JONES, Alexander Patrick

Resigned
Woodlands Crescent, KnutsfordWA16 6LP
Born April 1967
Director
Appointed 01 Jul 2003
Resigned 18 Sept 2017

COX, Geoffrey Donald

Resigned
27 Pipers Lane, WirralCH60 9HZ
Born June 1946
Director
Appointed 20 Oct 1998
Resigned 31 Mar 2006

DE ROY, Graham Philip

Resigned
106a West Street, ColchesterCO6 1NT
Born January 1951
Director
Appointed 01 Mar 2012
Resigned 30 Nov 2016

DONNELLY, Matthew

Resigned
Princes Parade, LiverpoolL3 1BG
Born October 1964
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2025

DRISCOLL, Kevin Francis

Resigned
22 Brimstage Road, WirralCH60 1XG
Born April 1941
Director
Appointed 28 Feb 1997
Resigned 31 May 2003

EDWARDS, Carl John

Resigned
Mill Lane, KingsleyWA6 8JQ
Born January 1971
Director
Appointed 01 Dec 2001
Resigned 17 Sept 2017

ERSKINE, David

Resigned
120 Grove Lane, AltrinchamWA15 8LS
Born October 1969
Director
Appointed 18 Dec 2006
Resigned 18 Sept 2017

FRASER, Angus Mackay

Resigned
Dunskey, GlasgowG77 5QJ
Born October 1947
Director
Appointed 20 Oct 1998
Resigned 30 Aug 2002

GRIFFITHS, Robin Mark Hill

Resigned
Glan-Y-Wern, DenbighLL16 4ET
Born July 1941
Director
Appointed 13 Nov 1995
Resigned 26 Nov 1998

HAWKEN, Martin David

Resigned
Pete Best Drive, LiverpoolL12 1NN
Born October 1967
Director
Appointed 01 Jun 2007
Resigned 30 Nov 2016

JOHNSON, Troy Dean

Resigned
Elm Drive, CreweCW4 7QA
Born May 1975
Director
Appointed 01 Jun 2014
Resigned 30 Nov 2016

KEENAN, Simon John

Resigned
Foresters Close, FrodshamA6 8NN
Born May 1979
Director
Appointed 01 Jun 2009
Resigned 18 Sept 2017

LAWSON, David

Resigned
28 Beach Road, NorthwichCW8 4BB
Born April 1945
Director
Appointed 20 Oct 1998
Resigned 31 May 2003

LOVELADY, Andrew Robert

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

MACNICOLL, Duncan John

Resigned
19 Teals Way, Lower HeswallCH60 4RX
Born July 1957
Director
Appointed 01 Jun 2003
Resigned 30 Nov 2013

MAHER, Peter Gerrard

Resigned
19 Moss Grove, BirkenheadCH42 9LD
Born August 1966
Director
Appointed 18 Dec 2006
Resigned 30 Nov 2016

MOORE, Roger

Resigned
9 Greenlea Close, WirralCH63 7RU
Born August 1966
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2016

O'GARA, Anthony Kenneth

Resigned
The Balmoral, Alderley EdgeSK9 7TT
Born May 1965
Director
Appointed 08 Oct 2004
Resigned 11 Jan 2009

ROBINSON, Philip Hugh Francis

Resigned
4 Turnacre, FormbyL37 7HD
Born September 1952
Director
Appointed 01 Jun 2004
Resigned 31 Oct 2012

SAPIRO, Paul Marc

Resigned
Stairhaven Road, LiverpoolL19 7NW
Born February 1982
Director
Appointed 01 Jun 2015
Resigned 30 Nov 2016

SMITH, Christopher Alan

Resigned
85 Northampton Road, CroydonCR0 7HD
Born June 1965
Director
Appointed 20 Oct 1998
Resigned 30 Aug 2002

STIRLING, Graeme Norman

Resigned
165 Mugdock Road, GlasgowG62 8ND
Born January 1968
Director
Appointed 20 Oct 1998
Resigned 30 Sept 2014

STOTT, Gary Robert Baker

Resigned
Catmere End, Saffron WaldenCB11 4XG
Born January 1958
Director
Appointed 16 Dec 2011
Resigned 30 Nov 2016

STREET, Gregory

Resigned
36 Rathmore Crescent, SouthportPR9 8PW
Born February 1969
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2016

TAYLOR, Eric

Resigned
8 Hazelhurst Grove, WiganWN4 8RH
Born October 1951
Director
Appointed 20 Oct 1998
Resigned 14 Jul 2005

TROTTER, Richard Henry

Resigned
28 Mill Lane, WirralCH60 2TQ
Born December 1954
Director
Appointed 02 Feb 2000
Resigned 18 Sept 2017

VAREY, David William

Resigned
21 Fairview Road, PrentonCH43 5SD
Born October 1961
Director
Appointed 01 Jun 2000
Resigned 18 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
12 Princes Parade, LiverpoolL3 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Robin Mark Hill Griffiths

Ceased
Llandyrnog, DenbighLL16 4ET
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

167

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
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
4 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
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 Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
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 Dormant
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
22 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 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
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
2 July 1997
288cChange of Particulars
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Legacy
20 February 1996
224224
Legacy
20 February 1996
88(2)R88(2)R
Legacy
27 November 1995
288288
Legacy
16 November 1995
88(2)R88(2)R
Legacy
14 November 1995
288288
Incorporation Company
9 November 1995
NEWINCIncorporation