ADMIRAL TAVERNS BIDCO LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL TAVERNS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07052594

Incorporation date

21/10/2009

Size

Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon13/04/2026
Registration of charge 070525940009, created on 2026-04-08
dot icon24/02/2026
Full accounts made up to 2025-06-01
dot icon01/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 41 Lothbury London EC2R 7HF on 2025-12-01
dot icon01/12/2025
Change of details for At Brady Bidco Limited as a person with significant control on 2025-12-01
dot icon01/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon01/12/2025
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon03/02/2025
Full accounts made up to 2024-05-26
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon06/03/2024
Full accounts made up to 2023-05-28
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon23/05/2023
Full accounts made up to 2022-05-29
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon14/01/2022
Full accounts made up to 2021-05-29
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/08/2021
Registration of charge 070525940008, created on 2021-08-19
dot icon28/04/2021
Full accounts made up to 2020-05-30
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon27/05/2020
Termination of appointment of Glenn Pearson as a director on 2020-03-31
dot icon06/03/2020
Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 2020-03-02
dot icon27/02/2020
Full accounts made up to 2019-06-01
dot icon14/11/2019
Director's details changed for Glenn Pearson on 2019-09-09
dot icon14/11/2019
Director's details changed for Mr Christopher Michael Jowsey on 2019-09-09
dot icon14/11/2019
Director's details changed for Mr Andrew Francis James Clifford on 2019-09-09
dot icon23/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon23/10/2019
Notification of At Brady Bidco Limited as a person with significant control on 2018-10-18
dot icon23/10/2019
Cessation of At Brit Bidco Limited as a person with significant control on 2018-10-18
dot icon23/10/2019
Notification of At Brit Bidco Limited as a person with significant control on 2018-10-18
dot icon23/10/2019
Cessation of Admiral Taverns Group Holdings Limited as a person with significant control on 2018-10-18
dot icon27/09/2019
Termination of appointment of Kevin Roger Georgel as a director on 2019-09-01
dot icon22/07/2019
Appointment of Mr Christopher Michael Jowsey as a director on 2019-07-15
dot icon02/01/2019
Full accounts made up to 2018-06-02
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon18/10/2018
Statement by Directors
dot icon18/10/2018
Statement of capital on 2018-10-18
dot icon18/10/2018
Solvency Statement dated 16/10/18
dot icon18/10/2018
Resolutions
dot icon28/12/2017
Full accounts made up to 2017-06-03
dot icon14/12/2017
Registration of charge 070525940007, created on 2017-12-06
dot icon08/12/2017
Satisfaction of charge 070525940005 in full
dot icon08/12/2017
Satisfaction of charge 070525940006 in full
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon16/06/2017
Secretary's details changed for A G Secretarial Limited on 2017-06-16
dot icon15/12/2016
Second filing of Confirmation Statement dated 21/10/2016
dot icon13/12/2016
Full accounts made up to 2016-05-28
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon16/12/2015
Full accounts made up to 2015-05-30
dot icon02/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon03/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon16/10/2014
Registration of charge 070525940006, created on 2014-10-09
dot icon21/02/2014
Termination of appointment of Joanathan Paveley as a director
dot icon15/11/2013
Full accounts made up to 2013-06-01
dot icon14/11/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon09/07/2013
Registration of charge 070525940005
dot icon04/03/2013
Full accounts made up to 2012-05-26
dot icon15/01/2013
Particulars of variation of rights attached to shares
dot icon15/01/2013
Change of share class name or designation
dot icon15/01/2013
Statement of company's objects
dot icon15/01/2013
Resolutions
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon17/10/2012
Appointment of A G Secretarial Limited as a secretary
dot icon28/09/2012
Director's details changed for Glenn Pearson on 2012-09-28
dot icon28/09/2012
Director's details changed for Andrew Clifford on 2012-09-28
dot icon31/01/2012
Registered office address changed from , 150 Alersgate Street, London, EC1A 4EJ on 2012-01-31
dot icon08/01/2012
Full accounts made up to 2011-05-28
dot icon16/12/2011
Resolutions
dot icon14/12/2011
Solvency statement dated 29/11/11
dot icon14/12/2011
Statement by directors
dot icon14/12/2011
Resolutions
dot icon14/12/2011
Statement of capital on 2011-12-14
dot icon05/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-05-31
dot icon16/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/11/2010
Register(s) moved to registered inspection location
dot icon16/11/2010
Register inspection address has been changed
dot icon17/08/2010
Appointment of Kevin Roger Georgel as a director
dot icon09/07/2010
Termination of appointment of Lynne D'arcy as a director
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2010
Appointment of Joanathan Paveley as a director
dot icon28/01/2010
Current accounting period shortened from 2010-10-31 to 2010-05-31
dot icon22/01/2010
Particulars of variation of rights attached to shares
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-11-13
dot icon19/01/2010
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon17/01/2010
Resolutions
dot icon17/01/2010
Appointment of Lynne D'arcy as a director
dot icon17/01/2010
Appointment of Glenn Pearson as a director
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2009
Registered office address changed from , 60 60 Chiswell Street, London, EC1Y 4AG on 2009-11-04
dot icon21/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/06/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
04/10/2012 - Present
663
Gray, Nicholas Peter Sedgewick
Director
02/03/2020 - Present
32
Jowsey, Christopher Michael
Director
15/07/2019 - Present
45
Clifford, Andrew Francis James
Director
21/10/2009 - Present
54

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 TAVERNS BIDCO LIMITED

ADMIRAL TAVERNS BIDCO LIMITED is an(a) Active company incorporated on 21/10/2009 with the registered office located at 41 Lothbury, London EC2R 7HF. 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 TAVERNS BIDCO LIMITED?

toggle

ADMIRAL TAVERNS BIDCO LIMITED is currently Active. It was registered on 21/10/2009 .

Where is ADMIRAL TAVERNS BIDCO LIMITED located?

toggle

ADMIRAL TAVERNS BIDCO LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does ADMIRAL TAVERNS BIDCO LIMITED do?

toggle

ADMIRAL TAVERNS BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADMIRAL TAVERNS BIDCO LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 070525940009, created on 2026-04-08.