Griffiths & Armour Limited LIVERPOOL


Griffiths & Armour started in year 1983 as Private Limited Company with registration number 01774735. The Griffiths & Armour company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Liverpool at 12 Princes Parade. Postal code: L3 1BG.

At the moment there are 12 directors in the the company, namely Tanya W., Joseph S. and Paul S. and others. In addition one secretary - David W. - is with the firm. As of 10 May 2024, there were 17 ex directors - David D., Nicholas B. and others listed below. There were no ex secretaries.

Griffiths & Armour 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 01774735
Date of Incorporation Thu, 1st Dec 1983
Industry Activities of financial services holding companies
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Tanya W.

Position: Director

Appointed: 01 December 2022

David W.

Position: Secretary

Appointed: 07 April 2022

Joseph S.

Position: Director

Appointed: 07 April 2022

Paul S.

Position: Director

Appointed: 05 February 2021

Kevin S.

Position: Director

Appointed: 05 February 2021

Simon K.

Position: Director

Appointed: 01 December 2016

Carl E.

Position: Director

Appointed: 01 April 2011

Paul B.

Position: Director

Appointed: 01 April 2011

Robin G.

Position: Director

Appointed: 01 September 2004

David H.

Position: Director

Appointed: 01 June 2003

Matthew D.

Position: Director

Appointed: 30 January 2003

Carl E.

Position: Director

Appointed: 01 December 2001

David W.

Position: Director

Appointed: 01 June 2001

David D.

Position: Director

Resigned: 07 April 2022

Nicholas B.

Position: Director

Resigned: 28 January 2019

David W.

Position: Director

Appointed: 01 September 2004

Resigned: 12 September 2014

Richard T.

Position: Director

Appointed: 01 June 2004

Resigned: 28 January 2019

Paul M.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 2008

Stephen B.

Position: Director

Appointed: 02 June 1997

Resigned: 28 January 2019

Duncan M.

Position: Director

Appointed: 02 June 1997

Resigned: 30 November 2013

Eric T.

Position: Director

Appointed: 02 June 1997

Resigned: 14 July 2005

Steven D.

Position: Director

Appointed: 02 June 1997

Resigned: 31 May 2003

Andrew L.

Position: Director

Appointed: 09 January 1995

Resigned: 31 May 2001

Brian F.

Position: Director

Appointed: 04 July 1994

Resigned: 31 May 2004

Andrew J.

Position: Director

Appointed: 12 September 1991

Resigned: 01 December 2008

Kenneth B.

Position: Director

Appointed: 12 September 1991

Resigned: 31 May 2003

Derek M.

Position: Director

Appointed: 12 September 1991

Resigned: 01 March 1996

Robin G.

Position: Director

Appointed: 12 September 1991

Resigned: 31 May 2003

David W.

Position: Director

Appointed: 12 September 1991

Resigned: 31 May 2003

Kevin D.

Position: Director

Appointed: 12 September 1991

Resigned: 31 May 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Robin G. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Robin G. This PSC owns 25-50% shares.

Robin G.

Notified on 1 September 2021
Nature of control: significiant influence or control

Robin G.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: 25-50% shares

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 Hand8484     
Current Assets6 566 7886 556 3308 121 660    
Debtors6 566 7046 556 2468 121 6605 834 3146 483 9108 637 80715 471 182
Other
Amounts Owed By Associates Joint Ventures Participating Interests     8 637 80715 471 182
Amounts Owed By Related Parties6 566 7046 556 2468 121 6605 834 3146 483 9108 637 807 
Amounts Owed To Group Undertakings1 8341 8341 8341 8341 8341 8341 834
Average Number Employees During Period   991111
Balances Amounts Owed By Related Parties    6 483 9108 637 80715 471 182
Comprehensive Income Expense 1 736 2442 312 618-388 0262 809 5984 635 1278 164 063
Corporation Tax Payable     477 087246 399
Creditors183 721237 01939 731340 411480 409478 921248 233
Current Tax For Period     1 059 112743 872
Dividends Paid 1 800 000550 0002 200 0002 300 0002 479 7421 100 000
Dividends Paid On Shares Interim     2 479 7421 100 000
Further Item Interest Expense Component Total Interest Expense      403
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income -495 000873 000-3 801 000-903 00040 0004 910 000
Income From Related Parties    4 565 1275 654 2393 998 338
Interest Payable Similar Charges Finance Costs    1 025 403
Net Current Assets Liabilities6 383 0676 319 3118 081 9295 493 9036 003 5018 158 88615 222 949
Number Shares Issued Fully Paid 1 2601 260    
Other Creditors1 2001 8002 400 1 025  
Other Interest Receivable Similar Income Finance Income    1 121  
Other Taxation Social Security Payable180 687233 38535 497338 577477 550477 087 
Par Value Share 11    
Profit Loss 2 231 2441 439 6183 412 9743 712 5984 595 1273 254 063
Profit Loss On Ordinary Activities Before Tax    4 565 2235 654 2393 997 935
Tax Expense Credit Applicable Tax Rate     1 074 305759 608
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     -15 193-15 736
Tax Tax Credit On Profit Or Loss On Ordinary Activities    852 6251 059 112743 872
Turnover Revenue    4 565 1275 654 2393 998 338

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 26th, April 2023
Free Download (18 pages)

Company search

Advertisements