Griffiths & Armour Risk Management Limited LIVERPOOL


Griffiths & Armour Risk Management started in year 1993 as Private Limited Company with registration number 02865811. The Griffiths & Armour Risk Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Liverpool at 12 Princes Parade. Postal code: L3 1BG. Since Friday 7th December 2001 Griffiths & Armour Risk Management Limited is no longer carrying the name Griffiths & Armour (ebt).

Currently there are 3 directors in the the company, namely Matthew D., Gregory S. and David W.. In addition one secretary - David W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David D. who worked with the the company until 31 May 2003.

Griffiths & Armour Risk Management Limited Address / Contact

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

Company Information / Profile

Registration Number 02865811
Date of Incorporation Mon, 25th Oct 1993
Industry Risk and damage evaluation
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Matthew D.

Position: Director

Appointed: 16 January 2004

Gregory S.

Position: Director

Appointed: 16 January 2004

David W.

Position: Secretary

Appointed: 01 June 2003

David W.

Position: Director

Appointed: 20 December 2001

Catherine S.

Position: Director

Appointed: 01 June 2008

Resigned: 30 November 2016

Desmond K.

Position: Director

Appointed: 18 December 2006

Resigned: 21 April 2008

Ewan M.

Position: Director

Appointed: 16 January 2004

Resigned: 31 March 2008

Eric T.

Position: Director

Appointed: 20 December 2001

Resigned: 14 July 2005

Stephen B.

Position: Director

Appointed: 20 December 2001

Resigned: 28 January 2019

Brian F.

Position: Director

Appointed: 25 November 1993

Resigned: 21 December 2001

David D.

Position: Secretary

Appointed: 15 November 1993

Resigned: 31 May 2003

Robin G.

Position: Director

Appointed: 15 November 1993

Resigned: 21 December 2001

David W.

Position: Director

Appointed: 15 November 1993

Resigned: 21 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1993

Resigned: 15 November 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1993

Resigned: 15 November 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, 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

Griffiths & Armour (ebt) December 7, 2001
Autobonus November 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand404 962415 747489 939523 989540 397285 220178 394
Current Assets410 393425 828491 639528 788541 397285 220 
Debtors5 43110 0811 7004 7991 000  
Other Debtors311 9441 700 1 000  
Property Plant Equipment222    
Other
Audit Fees Expenses     1 5001 600
Accrued Liabilities Deferred Income     1 5001 600
Accumulated Depreciation Impairment Property Plant Equipment2 4432 4432 443    
Administrative Expenses    1 0421 5801 653
Amounts Owed To Associates Joint Ventures Participating Interests     1 3281 381
Amounts Owed To Group Undertakings17 67218 88517 72017 76018 96017 67217 672
Average Number Employees During Period   3333
Balances Amounts Owed To Related Parties    1 2881 3281 381
Corporation Tax Payable     9 0249 888
Creditors44 53927 63527 72029 14026 12831 92432 941
Current Tax For Period     8 9209 887
Dividends Paid     300 000150 000
Dividends Paid On Shares Final     300 000 
Dividends Paid On Shares Interim      150 000
Further Item Tax Increase Decrease Component Adjusting Items      -1
Income From Related Parties     4053
Interest Income On Bank Deposits     2772
Net Current Assets Liabilities365 854398 193463 919499 648515 269253 296145 453
Number Shares Issued Fully Paid 100100 100100 
Operating Profit Loss    18 52846 92051 972
Other Creditors1 0001 00010 0001 0003 4003 9002 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 443   
Other Disposals Property Plant Equipment   2 445   
Other Interest Receivable Similar Income Finance Income    7572772
Other Taxation Social Security Payable25 8677 750 10 3803 7689 024 
Par Value Share 11  1 
Payments To Related Parties    1 20040 
Profit Loss    15 62138 02742 157
Profit Loss On Ordinary Activities Before Tax    19 28546 94752 044
Property Plant Equipment Gross Cost2 4452 4452 445    
Tax Expense Credit Applicable Tax Rate     8 9209 888
Tax Tax Credit On Profit Or Loss On Ordinary Activities    3 6648 9209 887
Total Assets Less Current Liabilities365 856398 195463 921499 648   
Trade Debtors Trade Receivables5 4008 137 4 799   
Turnover Revenue    19 57048 50053 625

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Full accounts data made up to Wednesday 30th November 2022
filed on: 26th, April 2023
Free Download (17 pages)

Company search

Advertisements