ADMIRAL GROUP PLC

Register to unlock more data on OkredoRegister

ADMIRAL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849958

Incorporation date

24/09/1999

Size

Interim

Contacts

Registered address

Registered address

Ty Admiral, David Street, Cardiff CF10 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon15/04/2026
Interim accounts made up to 2026-02-28
dot icon11/12/2025
Appointment of Carlos Eduardo Selonke De Souza as a director on 2025-12-10
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon12/09/2025
Interim accounts made up to 2025-08-08
dot icon28/08/2025
Interim accounts made up to 2025-08-08
dot icon19/06/2025
Termination of appointment of Justine Juliette Alice Roberts as a director on 2025-06-18
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Appointment of Ms Paola Bonomo as a director on 2025-05-12
dot icon16/05/2025
Interim accounts made up to 2025-02-28
dot icon09/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/08/2024
Interim accounts made up to 2024-06-30
dot icon01/05/2024
Resolutions
dot icon17/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/04/2024
Interim accounts made up to 2024-02-28
dot icon17/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/10/2023
Appointment of Ms Fiona Muldoon as a director on 2023-10-02
dot icon29/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon01/09/2023
Interim accounts made up to 2023-08-11
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon22/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Resolutions
dot icon28/04/2023
Termination of appointment of Annette Elizabeth Court as a director on 2023-04-27
dot icon28/04/2023
Appointment of Mr Michael John Rogers as a director on 2023-04-27
dot icon08/04/2023
Interim accounts made up to 2023-02-28
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon25/01/2023
Termination of appointment of Jean Craig Park as a director on 2023-01-20
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon22/08/2022
Interim accounts made up to 2022-06-30
dot icon06/05/2022
Memorandum and Articles of Association
dot icon06/05/2022
Resolutions
dot icon03/05/2022
Appointment of Daniel John Caunt as a secretary on 2022-05-01
dot icon03/05/2022
Termination of appointment of Mark Robert Waters as a secretary on 2022-05-01
dot icon08/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/04/2022
Interim accounts made up to 2022-02-28
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon07/01/2022
Termination of appointment of Owen John Clarke as a director on 2021-12-31
dot icon02/12/2021
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Central Square 29 Wellington Street Leeds LS1 4DL
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon23/08/2021
Interim accounts made up to 2021-06-30
dot icon24/06/2021
Termination of appointment of George Manning Rountree as a director on 2021-06-17
dot icon14/06/2021
Appointment of Mr William Evan Roberts as a director on 2021-06-11
dot icon20/05/2021
Resolutions
dot icon04/05/2021
Appointment of Ms Evelyn Brigid Bourke as a director on 2021-04-30
dot icon27/04/2021
Interim accounts made up to 2021-02-26
dot icon27/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon06/01/2021
Termination of appointment of David Graham Stevens as a director on 2020-12-31
dot icon16/12/2020
Director's details changed for Ms Justine Juliette Alice Roberts on 2020-12-01
dot icon20/10/2020
Interim accounts made up to 2020-08-10
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon13/08/2020
Appointment of Ms Milena Mondini-De-Focatiis as a director on 2020-08-11
dot icon12/05/2020
Resolutions
dot icon07/05/2020
Appointment of Mr Jayaprakasa Rangaswami as a director on 2020-04-29
dot icon01/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/04/2020
Interim accounts made up to 2020-02-28
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon11/09/2019
Interim accounts made up to 2019-06-30
dot icon06/09/2019
Satisfaction of charge 5 in full
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon08/07/2019
Interim accounts made up to 2019-02-27
dot icon10/05/2019
Resolutions
dot icon08/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon04/02/2019
Second filing of Confirmation Statement dated 24/09/2018
dot icon07/01/2019
Termination of appointment of Colin Peter Holmes as a director on 2018-12-31
dot icon18/12/2018
Appointment of Karen Ann Green as a director on 2018-12-14
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon09/10/2018
Appointment of Mr Michael Charles Brierley as a director on 2018-10-05
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon11/09/2018
Interim accounts made up to 2018-08-15
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon10/05/2018
Resolutions
dot icon05/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Interim accounts made up to 2018-02-21
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon09/03/2018
Appointment of Mr Andrew Michael Crossley as a director on 2018-02-27
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon21/09/2017
Interim accounts made up to 2017-06-30
dot icon13/09/2017
Termination of appointment of Penelope Jane James as a director on 2017-09-08
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon30/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/05/2017
Resolutions
dot icon16/05/2017
Interim accounts made up to 2017-03-01
dot icon09/05/2017
Resolutions
dot icon05/05/2017
Termination of appointment of Alastair David Lyons as a director on 2017-04-26
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/09/2016
Interim accounts made up to 2016-06-30
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon21/06/2016
Appointment of Ms Justine Juliette Alice Roberts as a director on 2016-06-17
dot icon18/05/2016
Termination of appointment of Henry Allan Engelhardt as a director on 2016-05-12
dot icon12/05/2016
Resolutions
dot icon09/05/2016
Termination of appointment of Margaret Johnson as a director on 2016-04-28
dot icon09/05/2016
Termination of appointment of Lucy Kellaway as a director on 2016-04-28
dot icon22/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/04/2016
Auditor's resignation
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon07/01/2016
Director's details changed for Colin Peter Holmes on 2015-12-24
dot icon30/10/2015
Interim accounts made up to 2015-06-30
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon13/10/2015
Annual return made up to 2015-09-24 no member list
dot icon11/09/2015
Termination of appointment of Manfred Aldag as a director on 2015-08-31
dot icon01/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon26/08/2015
Appointment of Owen John Clarke as a director on 2015-08-19
dot icon26/08/2015
Director's details changed for Lucy Kellaway on 2015-08-14
dot icon25/06/2015
Appointment of George Manning Rountree as a director on 2015-06-16
dot icon05/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/05/2015
Resolutions
dot icon05/05/2015
Termination of appointment of Roger Abravanel as a director on 2015-04-29
dot icon26/03/2015
Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AZ to Ty Admiral David Street Cardiff CF10 2EH on 2015-03-26
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon13/01/2015
Appointment of Penelope Jane James as a director on 2015-01-01
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon20/10/2014
Annual return made up to 2014-09-24 no member list
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon05/09/2014
Interim accounts made up to 2014-06-30
dot icon14/08/2014
Termination of appointment of Kevin Chidwick as a director on 2014-08-13
dot icon13/08/2014
Appointment of Geraint Allan Jones as a director on 2014-08-13
dot icon30/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/04/2014
Resolutions
dot icon11/04/2014
Termination of appointment of John Sussens as a director
dot icon11/04/2014
Termination of appointment of David Jackson as a director
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon19/03/2014
Miscellaneous
dot icon28/01/2014
Director's details changed for Roger Abravanel on 2014-01-17
dot icon28/01/2014
Appointment of Miss Jean Craig Park as a director
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon09/10/2013
Interim accounts made up to 2013-06-30
dot icon04/10/2013
Annual return made up to 2013-09-24 no member list
dot icon18/09/2013
Secretary's details changed for Mark Robert Waters on 2013-09-17
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-09-10
dot icon14/06/2013
Director's details changed for Mr Alastair David Lyons on 2013-06-14
dot icon14/06/2013
Director's details changed for David Martin Jackson on 2013-06-14
dot icon14/06/2013
Director's details changed for Colin Peter Holmes on 2013-06-14
dot icon14/06/2013
Director's details changed for John Gilbert Sussens on 2013-06-14
dot icon14/06/2013
Director's details changed for Lucy Kellaway on 2013-06-14
dot icon14/06/2013
Director's details changed for Manfred Aldag on 2013-06-14
dot icon14/06/2013
Director's details changed for Mrs Margaret Johnson on 2013-06-14
dot icon14/06/2013
Director's details changed for Roger Abravanel on 2013-06-14
dot icon14/06/2013
Director's details changed for Annette Elizabeth Court on 2013-06-14
dot icon16/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/05/2013
Resolutions
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon08/03/2013
Director's details changed for Kevin Chidwick on 2013-03-08
dot icon08/03/2013
Director's details changed for Mr David Graham Stevens on 2013-03-08
dot icon08/01/2013
Director's details changed for Mr Henry Allan Engelhardt on 2013-01-08
dot icon24/10/2012
Annual return made up to 2012-09-24 no member list
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon08/10/2012
Interim accounts made up to 2012-08-30
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Termination of appointment of David James as a director
dot icon02/05/2012
Resolutions
dot icon27/03/2012
Appointment of Annette Elizabeth Court as a director
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon13/03/2012
Appointment of Roger Abravanel as a director
dot icon09/02/2012
Director's details changed for Kevin Chidwick on 2012-02-08
dot icon08/02/2012
Director's details changed for Kevin Chidwick on 2012-02-08
dot icon25/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon03/10/2011
Interim accounts made up to 2011-06-30
dot icon14/09/2011
Director's details changed for David Graham Stevens on 2011-09-07
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon11/05/2011
Resolutions
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon09/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon09/02/2011
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/12/2010
Appointment of Colin Peter Holmes as a director
dot icon02/11/2010
Annual return made up to 2010-09-24 with bulk list of shareholders
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-09-02
dot icon31/08/2010
Interim accounts made up to 2010-06-30
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon04/05/2010
Resolutions
dot icon21/04/2010
Interim accounts made up to 2008-06-30
dot icon21/04/2010
Interim accounts made up to 2007-06-30
dot icon21/04/2010
Interim accounts made up to 2009-06-30
dot icon30/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon17/11/2009
Annual return made up to 2009-09-24 with bulk list of shareholders
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon10/09/2009
Ad 09/09/09-09/09/09\gbp si [email protected]=355.781\gbp ic 268056.991/268412.772\
dot icon23/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/05/2009
Resolutions
dot icon07/05/2009
Ad 07/05/09-07/05/09\gbp si [email protected]=1183.948\gbp ic 266517.262/267701.21\
dot icon07/05/2009
Secretary appointed mark robert waters
dot icon07/05/2009
Appointment terminated secretary stuart clarke
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2009
Ad 10/03/09-10/03/09\gbp si [email protected]=395.752\gbp ic 264937.562/265333.314\
dot icon03/10/2008
Return made up to 24/09/08; bulk list available separately
dot icon22/08/2008
Ad 22/07/08-22/07/08\gbp si [email protected]=322.755\gbp ic 265772.384/266095.139\
dot icon26/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/06/2008
Director's change of particulars / kevin chidwick / 01/06/2008
dot icon16/05/2008
Ad 16/05/08-16/05/08\gbp si [email protected]=1231\gbp ic 264218.629/265449.629\
dot icon12/03/2008
Ad 12/03/08-12/03/08\gbp si [email protected]=266.629\gbp ic 262721/262987.629\
dot icon09/10/2007
Return made up to 24/09/07; bulk list available separately
dot icon09/10/2007
Ad 11/09/07--------- £ si [email protected]=346 £ ic 262374/262720
dot icon19/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/07/2007
Ad 21/06/07--------- £ si [email protected]=964 £ ic 261410/262374
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon22/03/2007
Ad 09/03/07--------- £ si [email protected]=224 £ ic 261186/261410
dot icon19/10/2006
Return made up to 24/09/06; bulk list available separately
dot icon19/09/2006
Ad 11/09/06--------- £ si [email protected]=466 £ ic 260719/261185
dot icon19/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/05/2006
Ad 21/04/06--------- £ si [email protected]=528 £ ic 260191/260719
dot icon11/04/2006
Ad 16/03/06--------- £ si [email protected]=330 £ ic 259861/260191
dot icon11/04/2006
Ad 28/09/04--------- £ si [email protected]
dot icon11/04/2006
S-div conve 07/10/04
dot icon09/11/2005
Return made up to 24/09/05; bulk list available separately
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Return made up to 28/09/04; full list of members
dot icon11/10/2005
Ad 09/09/05--------- £ si [email protected] £ ic 37853/37853
dot icon21/09/2005
Ad 09/09/05--------- £ si [email protected]=1266 £ ic 36587/37853
dot icon27/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/05/2005
Memorandum and Articles of Association
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon04/05/2005
New director appointed
dot icon23/03/2005
Secretary's particulars changed
dot icon01/11/2004
£ ic 53543/36587 28/09/04 £ sr [email protected]=16956
dot icon26/10/2004
Location of register of members
dot icon20/10/2004
Ad 27/09/04--------- £ si [email protected]=2941 £ ic 50602/53543
dot icon19/10/2004
Return made up to 24/09/04; full list of members
dot icon18/10/2004
Ad 28/09/04--------- £ si [email protected]=112 £ ic 50490/50602
dot icon06/10/2004
Nc inc already adjusted 06/09/04
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon29/09/2004
Listing of particulars
dot icon22/09/2004
Ad 07/09/04--------- £ si [email protected]=25470 £ ic 25470/50940
dot icon20/09/2004
Certificate of re-registration from Private to Public Limited Company
dot icon20/09/2004
Re-registration of Memorandum and Articles
dot icon20/09/2004
Balance Sheet
dot icon20/09/2004
Auditor's report
dot icon20/09/2004
Auditor's statement
dot icon20/09/2004
Declaration on reregistration from private to PLC
dot icon20/09/2004
Application for reregistration from private to PLC
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon05/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 24/09/03; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon04/11/2003
New director appointed
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/04/2003
Ad 24/12/02--------- £ si [email protected]=2016 £ ic 23454/25470
dot icon15/04/2003
Nc inc already adjusted 19/12/02
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon21/03/2003
New director appointed
dot icon24/02/2003
Particulars of mortgage/charge
dot icon18/02/2003
Declaration of assistance for shares acquisition
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon23/12/2002
New director appointed
dot icon23/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon22/08/2002
Director's particulars changed
dot icon29/06/2002
Ad 25/06/02--------- £ si [email protected]=87 £ ic 23367/23454
dot icon17/06/2002
Declaration of assistance for shares acquisition
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon05/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/04/2002
Director's particulars changed
dot icon16/10/2001
Return made up to 24/09/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon13/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/10/2000
Return made up to 24/09/00; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon07/08/2000
Ad 10/07/00--------- £ si [email protected]=1117 £ ic 22249/23366
dot icon04/08/2000
New director appointed
dot icon26/07/2000
Memorandum and Articles of Association
dot icon07/07/2000
Resolutions
dot icon28/06/2000
Particulars of contract relating to shares
dot icon28/06/2000
Ad 16/11/99--------- £ si [email protected]=8300 £ ic 13949/22249
dot icon11/04/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon16/12/1999
Registered office changed on 16/12/99 from: 5 north colonnade, canary wharf, london E14 4BB
dot icon15/12/1999
Ad 16/11/99--------- £ si [email protected]=13948 £ ic 1/13949
dot icon10/12/1999
New director appointed
dot icon02/12/1999
S-div 16/11/99
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Declaration of assistance for shares acquisition
dot icon15/11/1999
Memorandum and Articles of Association
dot icon15/11/1999
Resolutions
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon29/10/1999
Secretary resigned
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon24/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Karen Ann
Director
14/12/2018 - Present
22
Court, Annette Elizabeth
Director
21/03/2012 - 27/04/2023
26
Martin, Ian Paul
Director
16/11/1999 - 11/02/2000
37
Rangaswami, Jayaprakasa
Director
29/04/2020 - Present
9
Johnson, Margaret
Director
04/09/2006 - 28/04/2016
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL GROUP PLC

ADMIRAL GROUP PLC is an(a) Active company incorporated on 24/09/1999 with the registered office located at Ty Admiral, David Street, Cardiff CF10 2EH. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL GROUP PLC?

toggle

ADMIRAL GROUP PLC is currently Active. It was registered on 24/09/1999 .

Where is ADMIRAL GROUP PLC located?

toggle

ADMIRAL GROUP PLC is registered at Ty Admiral, David Street, Cardiff CF10 2EH.

What does ADMIRAL GROUP PLC do?

toggle

ADMIRAL GROUP PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADMIRAL GROUP PLC?

toggle

The latest filing was on 15/04/2026: Interim accounts made up to 2026-02-28.