ADMIRAL TAVERNS (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL TAVERNS (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989713

Incorporation date

10/05/2000

Size

Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon13/04/2026
Registration of charge 039897130017, 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
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF
dot icon01/12/2025
Change of details for Admiral Taverns 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 icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon13/03/2025
Full accounts made up to 2024-05-26
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon06/03/2024
Full accounts made up to 2023-05-28
dot icon23/05/2023
Full accounts made up to 2022-05-29
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/01/2022
Full accounts made up to 2021-05-29
dot icon23/08/2021
Registration of charge 039897130016, created on 2021-08-19
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon28/04/2021
Full accounts made up to 2020-05-30
dot icon27/05/2020
Termination of appointment of Glenn Pearson as a director on 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon01/05/2020
Change of details for Admiral Taverns Bidco Limited as a person with significant control on 2016-04-06
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 icon04/12/2019
Registration of charge 039897130015, created on 2019-11-29
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 Andrew Francis James Clifford on 2019-09-09
dot icon14/11/2019
Director's details changed for Mr Christopher Michael Jowsey on 2019-09-09
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 icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon31/12/2018
Full accounts made up to 2018-06-02
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon29/01/2018
Full accounts made up to 2017-06-03
dot icon08/12/2017
Satisfaction of charge 039897130012 in full
dot icon08/12/2017
Satisfaction of charge 039897130014 in full
dot icon16/06/2017
Secretary's details changed for A G Secretarial Limited on 2017-06-16
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon13/12/2016
Full accounts made up to 2016-05-28
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-05-30
dot icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-05-31
dot icon16/10/2014
Registration of charge 039897130014, created on 2014-10-09
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Jonathan Paveley as a director
dot icon15/11/2013
Accounts made up to 2013-06-01
dot icon24/07/2013
Memorandum and Articles of Association
dot icon24/07/2013
Resolutions
dot icon12/07/2013
Registration of charge 039897130013
dot icon09/07/2013
Registration of charge 039897130012
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/03/2013
Accounts made up to 2012-05-26
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
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 icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon31/01/2012
Registered office address changed from 150 Aldersgate Street London EC1A 4EJ on 2012-01-31
dot icon08/01/2012
Accounts made up to 2011-05-28
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon16/02/2011
Accounts made up to 2010-05-31
dot icon01/12/2010
Resolutions
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 icon05/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/03/2010
Accounts made up to 2009-05-31
dot icon12/02/2010
Appointment of Dr Jonathan Paveley as a director
dot icon17/01/2010
Resolutions
dot icon14/12/2009
Termination of appointment of Elliott Rosenberg as a director
dot icon11/12/2009
Termination of appointment of David Rosenberg as a director
dot icon11/12/2009
Termination of appointment of Alan Landesberg as a director
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2009
Termination of appointment of Gary Landesberg as a director
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/08/2009
Accounts made up to 2008-05-31
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2009
Director's change of particulars / alan landesberg / 19/01/2009
dot icon30/07/2008
Accounting reference date extended from 30/04/2008 to 31/05/2008
dot icon30/06/2008
Accounts made up to 2007-04-30
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon04/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon15/05/2007
Return made up to 01/05/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon22/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon01/11/2006
Return made up to 01/05/06; full list of members
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Resolutions
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon21/08/2006
Certificate of change of name
dot icon03/08/2006
Registered office changed on 03/08/06 from: suite h 3 steam mill business centre,steam mill street chester cheshire CH3 5AN
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
Director resigned
dot icon21/03/2006
Declaration of assistance for shares acquisition
dot icon13/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Auditor's resignation
dot icon06/03/2006
Accounts made up to 2005-10-31
dot icon09/02/2006
Ad 03/02/06--------- £ si [email protected]=8 £ ic 60/68
dot icon07/09/2005
Accounts made up to 2004-10-31
dot icon22/08/2005
S-div 28/07/05
dot icon01/06/2005
Return made up to 01/05/05; full list of members
dot icon01/09/2004
Accounts made up to 2003-10-31
dot icon14/05/2004
Return made up to 01/05/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon03/09/2003
Accounts made up to 2002-10-31
dot icon27/05/2003
Return made up to 01/05/03; full list of members
dot icon11/06/2002
Return made up to 01/05/02; full list of members
dot icon11/06/2002
New secretary appointed
dot icon07/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
£ ic 100/60 15/04/02 £ sr 40@1=40
dot icon15/04/2002
New secretary appointed
dot icon11/03/2002
Accounts for a small company made up to 2001-10-31
dot icon08/05/2001
Return made up to 01/05/01; full list of members
dot icon15/08/2000
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon15/08/2000
Registered office changed on 15/08/00 from: marsh house 11 marsh street bristol avon BS1 4AQ
dot icon15/08/2000
Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/07/2000
Certificate of change of name
dot icon12/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Nc inc already adjusted 10/05/00
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon10/05/2000
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
01/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
25/02/2006 - Present
637
Rosenberg, David
Director
25/02/2006 - 16/09/2009
87
Gray, Nicholas Peter Sedgewick
Director
02/03/2020 - Present
32
Dr Jonathan David Paveley
Director
20/01/2010 - 31/01/2014
38
Jowsey, Christopher Michael
Director
15/07/2019 - Present
45

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 (CHESTER) LIMITED

ADMIRAL TAVERNS (CHESTER) LIMITED is an(a) Active company incorporated on 10/05/2000 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 (CHESTER) LIMITED?

toggle

ADMIRAL TAVERNS (CHESTER) LIMITED is currently Active. It was registered on 10/05/2000 .

Where is ADMIRAL TAVERNS (CHESTER) LIMITED located?

toggle

ADMIRAL TAVERNS (CHESTER) LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does ADMIRAL TAVERNS (CHESTER) LIMITED do?

toggle

ADMIRAL TAVERNS (CHESTER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADMIRAL TAVERNS (CHESTER) LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 039897130017, created on 2026-04-08.