Griffiths & Armour (holdings) Limited LIVERPOOL


Griffiths & Armour (holdings) started in year 1993 as Private Limited Company with registration number 02839315. The Griffiths & Armour (holdings) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Liverpool at 12 Princes Parade. Postal code: L3 1BG. Since 4th May 1994 Griffiths & Armour (holdings) Limited is no longer carrying the name Directfollow.

At the moment there are 14 directors in the the firm, namely Craig R., Jack W. and Tanya W. and others. In addition one secretary - David W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David D. who worked with the the firm until 7 April 2022.

Griffiths & Armour (holdings) Limited Address / Contact

Office Address 12 Princes Parade
Office Address2 Princes Dock
Town Liverpool
Post code L3 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839315
Date of Incorporation Mon, 26th Jul 1993
Industry Non-life insurance
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Craig R.

Position: Director

Appointed: 01 April 2024

Jack W.

Position: Director

Appointed: 01 April 2024

Tanya W.

Position: Director

Appointed: 01 December 2022

David W.

Position: Secretary

Appointed: 07 April 2022

Joseph S.

Position: Director

Appointed: 07 April 2022

Kevin S.

Position: Director

Appointed: 05 February 2021

Paul S.

Position: Director

Appointed: 05 February 2021

Simon K.

Position: Director

Appointed: 04 April 2016

Paul B.

Position: Director

Appointed: 01 December 2008

Carl E.

Position: Director

Appointed: 01 December 2008

David H.

Position: Director

Appointed: 01 June 2003

Matthew D.

Position: Director

Appointed: 01 June 2002

David W.

Position: Director

Appointed: 01 June 2001

Carl E.

Position: Director

Appointed: 01 June 2001

Robin G.

Position: Director

Appointed: 16 August 1993

Richard T.

Position: Director

Appointed: 01 June 2004

Resigned: 28 January 2019

Paul M.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 2008

Andrew L.

Position: Director

Appointed: 09 January 1995

Resigned: 31 May 2001

Stephen B.

Position: Director

Appointed: 04 July 1994

Resigned: 28 January 2019

Eric T.

Position: Director

Appointed: 04 July 1994

Resigned: 14 July 2005

Steven D.

Position: Director

Appointed: 04 July 1994

Resigned: 31 May 2003

Duncan M.

Position: Director

Appointed: 04 July 1994

Resigned: 30 November 2013

Nicholas B.

Position: Director

Appointed: 20 April 1994

Resigned: 28 January 2019

Brian F.

Position: Director

Appointed: 20 April 1994

Resigned: 31 May 2004

Kenneth B.

Position: Director

Appointed: 20 April 1994

Resigned: 31 May 2003

Kevin D.

Position: Director

Appointed: 20 April 1994

Resigned: 31 May 2003

David D.

Position: Director

Appointed: 20 April 1994

Resigned: 07 April 2022

Andrew J.

Position: Director

Appointed: 20 April 1994

Resigned: 01 December 2008

Kenneth G.

Position: Director

Appointed: 20 April 1994

Resigned: 07 September 1999

Derek M.

Position: Director

Appointed: 20 April 1994

Resigned: 01 March 1996

David W.

Position: Director

Appointed: 16 August 1993

Resigned: 31 March 2014

David D.

Position: Secretary

Appointed: 16 August 1993

Resigned: 07 April 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 July 1993

Resigned: 16 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1993

Resigned: 16 August 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Robin G. This PSC and has 25-50% shares.

Robin G.

Notified on 20 July 2016
Nature of control: 25-50% shares

Company previous names

Directfollow May 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-30
Balance Sheet
Debtors19 50719 507
Other
Accrued Liabilities Deferred Income12 00012 000
Amounts Owed By Subsidiaries19 50719 507
Amounts Owed To Associates Joint Ventures Participating Interests82 52294 535
Amounts Owed To Group Undertakings24 15824 158
Creditors119 800131 832
Dividends Paid Classified As Financing Activities-1 820 591-1 769 895
Equity Securities Held39 89437 007
Intangible Assets500500
Intangible Assets Gross Cost500 
Investments3 150 0743 147 187
Investments Fixed Assets3 150 0743 147 187
Investments In Joint Ventures75 00075 000
Investments In Subsidiaries3 035 1803 035 180
Percentage Class Share Held In Joint Venture 50
Percentage Class Share Held In Subsidiary 100
Profit Loss1 732 8221 757 229
Staff Costs Employee Benefits Expense32 23232 882
Wages Salaries32 23232 882

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th November 2022
filed on: 12th, May 2023
Free Download (36 pages)

Company search

Advertisements