ADMIRAL MARINE LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666794

Incorporation date

28/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

One The Square, Temple Quay, Bristol BS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon11/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Register inspection address has been changed from Colston Tower Colston Street Bristol BS1 4XE England to One the Square Temple Quay Bristol BS1 6DG
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Registered office address changed from Beacon Tower Colston Street Bristol BS1 4XE England to One the Square One the Square Temple Quay Bristol BS1 6DG on 2024-07-17
dot icon17/07/2024
Registered office address changed from One the Square One the Square Temple Quay Bristol BS1 6DG England to One the Square Temple Quay Bristol BS1 6DG on 2024-07-17
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/09/2021
Registered office address changed from Colston Tower Colston Street Bristol BS1 4XE England to Beacon Tower Colston Street Bristol BS1 4XE on 2021-09-05
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/11/2020
Register(s) moved to registered office address Colston Tower Colston Street Bristol BS1 4XE
dot icon29/11/2020
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Colston Tower Colston Street Bristol BS1 4XE
dot icon29/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon22/06/2018
Resolutions
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon07/06/2018
Registration of charge 026667940001, created on 2018-06-01
dot icon04/06/2018
Registered office address changed from 4 Barnack Centre Blakey Road Salisbury SP1 2LP to Colston Tower Colston Street Bristol BS1 4XE on 2018-06-04
dot icon04/06/2018
Termination of appointment of Susan Jean Sheldon as a director on 2018-05-31
dot icon04/06/2018
Appointment of Mr Benjamin Richard Keith Leah as a director on 2018-05-31
dot icon04/06/2018
Appointment of Mr James William Woollam as a director on 2018-05-31
dot icon04/06/2018
Termination of appointment of Robert Arthur Hamilton Holbrook as a director on 2018-05-31
dot icon04/06/2018
Termination of appointment of Jane Camilla Dodd as a secretary on 2018-05-31
dot icon04/06/2018
Cessation of Robert Arthur Hamilton Holbrook as a person with significant control on 2018-05-31
dot icon04/06/2018
Notification of Hayes Parsons Holdings Ltd as a person with significant control on 2018-05-31
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Resolutions
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Director's details changed for Robert Arthur Hamilton Holbrook on 2009-10-01
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/11/2013
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/07/2010
Cancellation of shares. Statement of capital on 2010-07-27
dot icon27/07/2010
Resolutions
dot icon27/07/2010
Purchase of own shares.
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Appointment of Mrs Jane Camilla Dodd as a secretary
dot icon25/06/2010
Termination of appointment of Wendy Sinnott as a director
dot icon25/06/2010
Termination of appointment of Wendy Sinnott as a secretary
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 29/11/07; full list of members
dot icon21/11/2007
Auditor's resignation
dot icon12/06/2007
Accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 29/11/06; full list of members
dot icon21/06/2006
Accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 29/11/05; full list of members
dot icon06/05/2005
Accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon19/05/2004
Accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 29/11/03; full list of members
dot icon28/05/2003
Accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 29/11/02; full list of members
dot icon30/04/2002
Accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon19/09/2001
Accounts made up to 2000-12-31
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon24/11/2000
Return made up to 29/11/00; full list of members
dot icon25/05/2000
Accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 29/11/99; full list of members
dot icon22/06/1999
Accounts made up to 1998-12-31
dot icon07/01/1999
New director appointed
dot icon08/12/1998
Return made up to 29/11/98; no change of members
dot icon01/07/1998
Accounts made up to 1997-12-31
dot icon20/11/1997
Return made up to 29/11/97; full list of members
dot icon13/05/1997
Accounts made up to 1996-12-31
dot icon26/11/1996
Return made up to 29/11/96; no change of members
dot icon16/05/1996
Accounts made up to 1995-12-31
dot icon10/01/1996
Registered office changed on 10/01/96 from: the glassmill, 1 battersea bridge road, battersea, london SW11 3BG
dot icon10/01/1996
Return made up to 29/11/95; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1995
Auditor's resignation
dot icon02/02/1995
Return made up to 29/11/94; no change of members
dot icon24/01/1995
Registered office changed on 24/01/95 from: 2 duke street, st. James's, london, SW1Y 6BJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 29/11/93; full list of members
dot icon05/07/1993
Accounts made up to 1992-12-31
dot icon30/04/1993
Director resigned
dot icon08/12/1992
Return made up to 29/11/92; full list of members
dot icon22/07/1992
Accounting reference date notified as 31/12
dot icon27/02/1992
Ad 12/02/92--------- £ si 2000@1=2000 £ ic 15200/17200
dot icon10/02/1992
Registered office changed on 10/02/92 from: the glassmill, 1 battersea bridge road, london, SW11 3DA
dot icon09/01/1992
Ad 01/01/92--------- £ si 15198@1=15198 £ ic 2/15200
dot icon20/12/1991
Nc inc already adjusted 28/11/91
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon11/12/1991
New director appointed
dot icon05/12/1991
Resolutions
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon28/11/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
273.58K
-
0.00
797.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollam, James William
Director
31/05/2018 - Present
13
Leah, Benjamin Richard Keith
Director
31/05/2018 - Present
6
Sinnott, Wendy Diane
Director
01/01/1999 - 30/11/2009
-
Dodd, Jane Camilla
Secretary
17/06/2010 - 31/05/2018
-
Sinnott, Wendy Diane
Secretary
01/01/2001 - 30/11/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 MARINE LIMITED

ADMIRAL MARINE LIMITED is an(a) Active company incorporated on 28/11/1991 with the registered office located at One The Square, Temple Quay, Bristol BS1 6DG. There are currently 2 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 MARINE LIMITED?

toggle

ADMIRAL MARINE LIMITED is currently Active. It was registered on 28/11/1991 .

Where is ADMIRAL MARINE LIMITED located?

toggle

ADMIRAL MARINE LIMITED is registered at One The Square, Temple Quay, Bristol BS1 6DG.

What does ADMIRAL MARINE LIMITED do?

toggle

ADMIRAL MARINE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADMIRAL MARINE LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-29 with no updates.