ADMIRALS HARD LIMITED

Register to unlock more data on OkredoRegister

ADMIRALS HARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280495

Incorporation date

26/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atwell Martin, 65 Southside Street, Plymouth PL1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon28/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/03/2026
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon06/09/2025
Registered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to Atwell Martin 65 Southside Street Plymouth PL1 2LA on 2025-09-06
dot icon06/09/2025
Termination of appointment of Devon Block Management Limited as a secretary on 2025-08-18
dot icon06/09/2025
Appointment of Atwell Martin Block Management Ltd as a secretary on 2025-08-18
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon03/01/2025
Termination of appointment of Graham Williams Stewart-Reed as a director on 2024-12-31
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Termination of appointment of Royston Philip Rounsfull as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Thomas Keene as a director on 2024-08-01
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon11/10/2023
Appointment of Mrs Susanna Turner as a director on 2019-10-21
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon09/11/2022
Registered office address changed from The Office 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2022-11-09
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon14/10/2021
Termination of appointment of Trevor Stanberry-Flynn as a director on 2021-10-14
dot icon14/04/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Director's details changed for Miss Lesley Bunce on 2021-03-24
dot icon10/03/2021
Termination of appointment of Meryl Lilian Nightingale as a director on 2021-03-10
dot icon26/02/2021
Appointment of Mr Graham Williams Stewart-Reed as a director on 2021-02-26
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/08/2019
Appointment of Devon Block Management as a secretary on 2019-08-05
dot icon05/08/2019
Termination of appointment of Sean Francis Nicholson as a secretary on 2019-08-05
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Mr Trevor Stanberry-Flynn as a director on 2018-10-26
dot icon09/04/2019
Appointment of Dr Thomas Keene as a director on 2018-10-26
dot icon09/04/2019
Appointment of Miss Lesley Bunce as a director on 2018-10-26
dot icon07/03/2019
Termination of appointment of Sandra Joan Wood as a director on 2018-10-26
dot icon07/03/2019
Termination of appointment of Susanna Turner as a director on 2018-10-26
dot icon07/03/2019
Termination of appointment of John Arthur Strange as a director on 2019-03-07
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon24/09/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Appointment of Ms Sandra Joan Wood as a director on 2018-03-12
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon11/07/2017
Termination of appointment of Sharon Elizabeth Thompson as a director on 2017-07-11
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon06/01/2017
Appointment of Mrs Meryl Lilian Nightingale as a director on 2017-01-05
dot icon19/12/2016
Termination of appointment of Sandra Joan Wood as a director on 2016-12-17
dot icon19/12/2016
Termination of appointment of Margaret Ellen Eddy as a director on 2016-12-17
dot icon03/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Royston Philip Rounsfull as a director on 2015-10-16
dot icon02/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/04/2014
Termination of appointment of Darren Wills as a director
dot icon13/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Michael Hancock as a director
dot icon15/10/2013
Termination of appointment of Philip Southgate as a director
dot icon15/10/2013
Termination of appointment of Carole Rounsfull as a director
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Philip James Southgate as a director
dot icon26/04/2013
Appointment of Mrs Sandra Joan Wood as a director
dot icon26/04/2013
Appointment of Mrs Margaret Ellen Eddy as a director
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/05/2010
Termination of appointment of Michael Johnson as a director
dot icon22/03/2010
Appointment of Susanna Turner as a director
dot icon19/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Arthur Strange on 2009-10-01
dot icon16/03/2010
Director's details changed for Michael Johnson on 2009-10-01
dot icon16/03/2010
Director's details changed for Mrs Sharon Elizabeth Thompson on 2009-10-01
dot icon16/03/2010
Director's details changed for Michael John Hancock on 2009-10-01
dot icon16/03/2010
Director's details changed for Carole Rounsfull on 2009-10-01
dot icon08/11/2009
Termination of appointment of Pamela Hine as a director
dot icon13/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from 64 durnford street stonehouse plymouth devon PL1 3QN
dot icon15/04/2009
Return made up to 26/01/09; full list of members
dot icon15/04/2009
Director's change of particulars / carole rounsfull / 09/04/2008
dot icon15/04/2009
Director's change of particulars / sharon thompson / 09/04/2008
dot icon07/04/2009
Secretary appointed sean francis nicholson
dot icon16/12/2008
Appointment terminated secretary peter haddon
dot icon16/12/2008
Registered office changed on 16/12/2008 from 23 waterloo street north hill plymouth PL4 8LY
dot icon14/05/2008
Director appointed darren anthony wills
dot icon14/05/2008
Director appointed john arthur strange
dot icon14/05/2008
Appointment terminated director nicholas imm
dot icon23/04/2008
Director appointed michael johnson
dot icon23/04/2008
Director appointed carole rounsfull
dot icon23/04/2008
Director appointed sharon elizabeth thompson
dot icon18/04/2008
Appointment terminated director christopher hunt
dot icon18/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 26/01/06; full list of members
dot icon07/02/2006
Secretary resigned
dot icon26/01/2006
Return made up to 26/01/05; full list of members
dot icon31/08/2005
New secretary appointed
dot icon12/07/2005
New director appointed
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/11/2004
Total exemption full accounts made up to 2002-12-31
dot icon24/02/2004
Return made up to 26/01/04; full list of members
dot icon31/03/2003
New director appointed
dot icon03/02/2003
Return made up to 26/01/03; no change of members
dot icon17/01/2003
Return made up to 26/01/02; full list of members
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon09/09/2002
New director appointed
dot icon07/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/04/2001
Return made up to 26/01/01; no change of members
dot icon09/08/2000
New director appointed
dot icon15/05/2000
Return made up to 26/01/00; no change of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
New director appointed
dot icon05/12/1999
Director resigned
dot icon01/12/1999
Return made up to 26/01/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
New secretary appointed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
Registered office changed on 15/04/98 from: 17 gay street bath BA1 2PH
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon05/02/1998
Return made up to 26/01/98; full list of members
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Director resigned
dot icon11/04/1997
Ad 06/02/97--------- £ si 1@1=1 £ ic 18/19
dot icon11/04/1997
Ad 06/02/97--------- £ si 14@1=14 £ ic 4/18
dot icon03/02/1997
Return made up to 26/01/97; change of members
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
New secretary appointed
dot icon23/07/1996
Ad 05/07/96--------- £ si 1@1=1 £ ic 3/4
dot icon15/07/1996
Director's particulars changed
dot icon11/06/1996
Director's particulars changed
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Resolutions
dot icon20/02/1996
Return made up to 26/01/96; change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon06/04/1995
Ad 03/04/95--------- £ si 1@1=1 £ ic 2/3
dot icon17/02/1995
Auditor's resignation
dot icon05/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Registered office changed on 03/11/94 from: 20 regent street london SW1Y 4PZ
dot icon31/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/08/1994
Director resigned;new director appointed
dot icon01/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon01/03/1994
Resolutions
dot icon21/01/1994
Return made up to 26/01/94; no change of members
dot icon07/12/1993
Auditor's resignation
dot icon07/12/1993
Location of debenture register
dot icon07/12/1993
Location of register of directors' interests
dot icon07/12/1993
Location of register of members
dot icon23/02/1993
Return made up to 26/01/93; full list of members
dot icon01/10/1992
New secretary appointed
dot icon01/10/1992
Secretary resigned;director resigned;new director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Return made up to 26/01/92; full list of members
dot icon01/10/1992
Registered office changed on 01/10/92 from: elm tree house yealmbury hill yealmpton devon PL8 2JH
dot icon01/10/1992
Full accounts made up to 1991-03-31
dot icon01/10/1992
Return made up to 26/01/91; full list of members
dot icon01/10/1992
Full accounts made up to 1990-03-31
dot icon29/09/1992
Restoration by order of the court
dot icon26/11/1991
Final Gazette dissolved via compulsory strike-off
dot icon06/08/1991
First Gazette notice for compulsory strike-off
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 26/01/90; full list of members
dot icon22/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1989
Registered office changed on 17/01/89 from: scott lodge milehouse devon port plymouth PL1 3RJ
dot icon14/10/1988
Director resigned;new director appointed
dot icon26/07/1988
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 icon+21.31 % *

* during past year

Cash in Bank

£48,433.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.39K
-
0.00
39.92K
-
2022
0
50.82K
-
34.77K
48.43K
-
2022
0
50.82K
-
34.77K
48.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.82K £Ascended25.84 % *

Total Assets(GBP)

-

Turnover(GBP)

34.77K £Ascended- *

Cash in Bank(GBP)

48.43K £Ascended21.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darren Anthony Wills
Director
09/04/2008 - 09/10/2012
19
Saunders, Timothy
Director
01/06/1994 - 20/02/1998
82
DEVON BLOCK MANAGEMENT LIMITED
Corporate Secretary
05/08/2019 - 18/08/2025
76
Park, Lesley
Director
26/10/2018 - Present
20
Thompson, Sharon Elizabeth
Director
09/04/2008 - 11/07/2017
1

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

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRALS HARD LIMITED

ADMIRALS HARD LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at Atwell Martin, 65 Southside Street, Plymouth PL1 2LA. There are currently 3 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 ADMIRALS HARD LIMITED?

toggle

ADMIRALS HARD LIMITED is currently Active. It was registered on 26/07/1988 .

Where is ADMIRALS HARD LIMITED located?

toggle

ADMIRALS HARD LIMITED is registered at Atwell Martin, 65 Southside Street, Plymouth PL1 2LA.

What does ADMIRALS HARD LIMITED do?

toggle

ADMIRALS HARD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRALS HARD LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.