ADMIRAL SPORTS LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142614

Incorporation date

17/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Borough House, The Causeway, Altrincham WA14 1DECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon27/03/2026
Registration of charge 041426140001, created on 2026-03-27
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon07/11/2025
Appointment of Mr Theo Hamburger as a director on 2025-10-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon31/07/2023
Certificate of change of name
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr John Anthony Howarth as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr John Anthony Howarth as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Theo Hamburger as a secretary on 2022-05-31
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon12/01/2021
Registered office address changed from Borough House the Causeway Altrincham WA14 1DE England to Borough House the Causeway Altrincham WA14 1DE on 2021-01-12
dot icon12/01/2021
Registered office address changed from 71 George Street Altrincham WA14 1RN England to Borough House the Causeway Altrincham WA14 1DE on 2021-01-12
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/08/2020
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 71 George Street Altrincham WA14 1RN on 2020-08-27
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/09/2019
Resolutions
dot icon30/05/2019
Registered office address changed from Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Sharston Manchester M22 4TE to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2019-05-30
dot icon12/04/2019
Appointment of Mr Theo Hamburger as a secretary on 2019-04-12
dot icon12/04/2019
Termination of appointment of Alan Hughes as a secretary on 2019-04-11
dot icon28/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Jonathan Simon Hamburger on 2016-01-19
dot icon19/01/2016
Secretary's details changed for Alan Hughes on 2016-01-19
dot icon06/05/2015
Accounts for a small company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon28/07/2011
Certificate of change of name
dot icon28/07/2011
Change of name notice
dot icon02/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 17/01/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 17/01/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Certificate of change of name
dot icon13/02/2007
Return made up to 17/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 17/01/06; full list of members
dot icon09/02/2006
Secretary's particulars changed
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 17/01/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon02/02/2004
Return made up to 17/01/04; full list of members
dot icon21/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/05/2003
Registered office changed on 21/05/03 from: 197-201 manchester road altrincham cheshire WA14 5NU
dot icon10/02/2003
Return made up to 17/01/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon29/05/2002
Return made up to 17/01/02; full list of members
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Registered office changed on 24/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
New director appointed
dot icon17/01/2001
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
12/01/2027
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)
2021
2
661.00
-
0.00
12.41K
-
2022
2
19.58K
-
0.00
12.03K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamburger, Jonathan Simon
Director
17/01/2001 - Present
22
Howarth, John Anthony
Director
31/05/2022 - Present
7
Hamburger, Theo
Director
31/10/2025 - Present
3

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 SPORTS LIMITED

ADMIRAL SPORTS LIMITED is an(a) Active company incorporated on 17/01/2001 with the registered office located at Borough House, The Causeway, Altrincham WA14 1DE. There are currently 3 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 SPORTS LIMITED?

toggle

ADMIRAL SPORTS LIMITED is currently Active. It was registered on 17/01/2001 .

Where is ADMIRAL SPORTS LIMITED located?

toggle

ADMIRAL SPORTS LIMITED is registered at Borough House, The Causeway, Altrincham WA14 1DE.

What does ADMIRAL SPORTS LIMITED do?

toggle

ADMIRAL SPORTS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ADMIRAL SPORTS LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge 041426140001, created on 2026-03-27.