ADMIRAL LABELS AND PRINT LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL LABELS AND PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03755761

Incorporation date

21/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire HD2 1GQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon24/02/2026
Amended micro company accounts made up to 2025-04-30
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-04-30
dot icon13/07/2018
Director's details changed for Niall Michael Condron on 2018-07-13
dot icon13/07/2018
Director's details changed for Lee Condron on 2018-07-13
dot icon13/07/2018
Director's details changed for Beverley Ann Condron on 2018-07-13
dot icon13/07/2018
Secretary's details changed for Beverley Ann Condron on 2018-07-13
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon21/12/2016
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 2016-12-21
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon18/05/2010
Director's details changed for Beverley Ann Condron on 2010-04-21
dot icon18/05/2010
Director's details changed for Niall Michael Condron on 2010-04-21
dot icon18/05/2010
Director's details changed for Lee Condron on 2010-04-21
dot icon10/10/2009
Appointment of Lee Condron as a director
dot icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 21/04/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 21/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 21/04/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/08/2005
New director appointed
dot icon22/04/2005
Return made up to 21/04/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 21/04/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 21/04/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 21/04/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 21/04/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-04-30
dot icon19/03/2001
Registered office changed on 19/03/01 from: 11 woodside place halifax west yorkshire HX3 6EQ
dot icon31/05/2000
Return made up to 21/04/00; full list of members
dot icon31/05/2000
Ad 30/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/1999
Registered office changed on 20/05/99 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary resigned
dot icon21/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
164.88K
-
0.00
-
-
2022
6
193.05K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Condron, Lee
Director
29/07/2009 - Present
6
Scott, Stephen John
Nominee Secretary
21/04/1999 - 21/04/1999
795
Scott, Jacqueline
Nominee Director
21/04/1999 - 21/04/1999
2828
Condron, Beverley Ann
Director
30/04/2005 - Present
-
Condron, Niall Michael
Director
21/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADMIRAL LABELS AND PRINT LIMITED

ADMIRAL LABELS AND PRINT LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire HD2 1GQ. There are currently 4 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 LABELS AND PRINT LIMITED?

toggle

ADMIRAL LABELS AND PRINT LIMITED is currently Active. It was registered on 21/04/1999 .

Where is ADMIRAL LABELS AND PRINT LIMITED located?

toggle

ADMIRAL LABELS AND PRINT LIMITED is registered at Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire HD2 1GQ.

What does ADMIRAL LABELS AND PRINT LIMITED do?

toggle

ADMIRAL LABELS AND PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ADMIRAL LABELS AND PRINT LIMITED?

toggle

The latest filing was on 24/02/2026: Amended micro company accounts made up to 2025-04-30.