ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02256001

Incorporation date

11/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

1a Maddocks Court, Waverley Wharf, Bridgwater, Somerset TA6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1988)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon27/11/2024
Appointment of Mark Pople as a director on 2024-11-20
dot icon26/11/2024
Termination of appointment of Richard Alan George Gibbs as a director on 2024-11-20
dot icon26/11/2024
Appointment of John Hall as a director on 2024-11-20
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Clive Hardwick as a director on 2018-05-03
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/10/2016
Appointment of Richard Alan George Gibbs as a secretary on 2016-10-21
dot icon21/10/2016
Termination of appointment of Tony Russell as a secretary on 2016-10-21
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Termination of appointment of Tony Russell as a director on 2015-01-31
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon30/10/2014
Appointment of David Irving Langley as a director on 2014-10-17
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon16/11/2012
Director's details changed for Dennis Mervyn Washer on 2012-11-10
dot icon16/11/2012
Director's details changed for Tony Russell on 2012-11-10
dot icon16/11/2012
Director's details changed for Clive Hardwick on 2012-11-10
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Appointment of Richard Alan George Gibbs as a director
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 10/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 10/11/07; full list of members
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon29/01/2007
Return made up to 10/11/06; no change of members
dot icon05/12/2006
Return made up to 10/11/05; change of members
dot icon12/10/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon03/11/2005
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2005
Secretary resigned
dot icon11/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon15/06/2005
Registered office changed on 15/06/05 from: the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE
dot icon06/06/2005
Director's particulars changed
dot icon03/06/2005
New secretary appointed
dot icon27/05/2005
New director appointed
dot icon16/11/2004
Return made up to 10/11/04; full list of members
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/03/2004
New director appointed
dot icon20/11/2003
Return made up to 10/11/03; change of members
dot icon20/11/2003
Director resigned
dot icon22/07/2003
Registered office changed on 22/07/03 from: the chippngs 21 stonleigh close burnham on sea somerset TA8 2EE
dot icon30/06/2003
New director appointed
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/06/2003
Registered office changed on 20/06/03 from: 10 south street burnham on sea somerset TA8 1BS
dot icon04/06/2003
Director resigned
dot icon15/11/2002
Return made up to 10/11/02; change of members
dot icon02/07/2002
New director appointed
dot icon10/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon23/01/2002
Return made up to 10/11/01; full list of members
dot icon08/07/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
New director appointed
dot icon11/12/2000
Return made up to 10/11/00; full list of members
dot icon04/12/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon25/11/1999
Return made up to 10/11/99; full list of members
dot icon19/10/1999
Director resigned
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Director resigned
dot icon26/11/1998
Return made up to 10/11/98; no change of members
dot icon05/06/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Director resigned
dot icon30/12/1997
Return made up to 10/11/97; change of members
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Director resigned
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Return made up to 10/11/96; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: farley broadlayings woolton hill newbury RG15 9TP
dot icon24/02/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New secretary appointed
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Secretary resigned
dot icon18/02/1996
Return made up to 10/11/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Ad 13/04/95--------- £ si 1@1=1 £ ic 93/94
dot icon07/03/1995
Ad 02/03/95--------- £ si 1@1=1 £ ic 92/93
dot icon31/01/1995
Return made up to 10/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1994
Director resigned;new director appointed
dot icon23/08/1994
Director resigned
dot icon04/08/1994
Ad 25/07/94--------- £ si 6@1=6 £ ic 86/92
dot icon07/02/1994
Ad 31/12/93--------- £ si 3@1=3 £ ic 83/86
dot icon17/12/1993
Return made up to 10/11/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/09/1993
Registered office changed on 06/09/93 from: 27, devonshire close amersham bucks HP6 5JG.
dot icon25/08/1993
Ad 01/08/93--------- £ si 8@1=8 £ ic 75/83
dot icon23/06/1993
Resolutions
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Ad 18/12/92--------- £ si 1@1=1 £ ic 74/75
dot icon25/11/1992
Return made up to 10/11/92; full list of members
dot icon30/10/1992
Ad 09/10/92--------- £ si 1@1=1 £ ic 73/74
dot icon26/06/1992
Ad 17/06/92--------- £ si 2@1=2 £ ic 71/73
dot icon28/05/1992
Full accounts made up to 1991-11-10
dot icon17/03/1992
Ad 12/03/92--------- £ si 4@1=4 £ ic 67/71
dot icon11/03/1992
Ad 10/11/90--------- £ si 15@1=15 £ ic 36/51
dot icon11/03/1992
Full accounts made up to 1989-11-10
dot icon11/03/1992
Return made up to 10/11/90; full list of members
dot icon11/03/1992
Ad 10/11/91--------- £ si 16@1=16 £ ic 20/36
dot icon11/03/1992
Return made up to 10/11/89; full list of members
dot icon11/03/1992
Return made up to 10/11/91; full list of members
dot icon11/03/1992
Full accounts made up to 1990-11-10
dot icon11/03/1992
Ad 10/11/89--------- £ si 16@1=16 £ ic 51/67
dot icon11/03/1992
Registered office changed on 11/03/92 from: copsham house 53, broad street chesham bucks. HP5 3DX.
dot icon11/03/1992
Accounting reference date extended from 10/11 to 31/12
dot icon05/03/1992
Restoration by order of the court
dot icon18/12/1990
Final Gazette dissolved via compulsory strike-off
dot icon04/10/1990
Registered office changed on 04/10/90 from: 75 rickmansworth road amersham bucks HP6 5JW
dot icon31/07/1990
First Gazette notice for compulsory strike-off
dot icon27/02/1989
Wd 16/02/89 ad 20/02/89--------- £ si 5@1=5 £ ic 2/7
dot icon27/02/1989
Wd 16/02/89 ad 01/11/88--------- £ si 13@1=13 £ ic 7/20
dot icon21/11/1988
Accounting reference date notified as 10/11
dot icon31/05/1988
Registered office changed on 31/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
94.00
-
0.00
-
-
2022
0
94.00
-
0.00
-
-
2022
0
94.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

94.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynham, Wilfred Francis Thomas
Director
03/06/1999 - 24/08/2000
-
Langley, David Irving
Director
17/10/2014 - Present
-
Hill, John Leonard
Director
03/06/2004 - 26/06/2007
-
Hardwick, Clive
Director
23/10/2005 - 02/05/2018
-
Feast, John Ernest
Director
14/06/2001 - 30/05/2003
-

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

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'S WHARF MANAGEMENT COMPANY LIMITED

ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/1988 with the registered office located at 1a Maddocks Court, Waverley Wharf, Bridgwater, Somerset TA6 3TU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/1988 .

Where is ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED located?

toggle

ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED is registered at 1a Maddocks Court, Waverley Wharf, Bridgwater, Somerset TA6 3TU.

What does ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED do?

toggle

ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRAL'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with updates.