ADMIRALTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADMIRALTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04561727

Incorporation date

14/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The United Kingdom Hydrographic, Office Admiralty Way, Taunton, Somerset TA1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/04/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Appointment of Mr David Roy English as a director on 2025-01-28
dot icon29/01/2025
Appointment of Mr David Roy English as a secretary on 2025-01-28
dot icon29/01/2025
Termination of appointment of Andrew Clive Millard as a director on 2025-01-28
dot icon19/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon07/05/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon14/07/2020
Termination of appointment of Quayseco Limited as a secretary on 2020-07-14
dot icon14/07/2020
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to The United Kingdom Hydrographic Office Admiralty Way Taunton Somerset TA1 2DN
dot icon13/07/2020
Register(s) moved to registered office address The United Kingdom Hydrographic Office Admiralty Way Taunton Somerset TA1 2DN
dot icon01/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon25/10/2016
Termination of appointment of Barry Eric Wootton as a director on 2016-07-03
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon01/02/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon20/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon02/06/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon14/05/2015
Statement by Directors
dot icon14/05/2015
Statement of capital on 2015-05-14
dot icon14/05/2015
Solvency Statement dated 29/04/15
dot icon14/05/2015
Resolutions
dot icon15/04/2015
Termination of appointment of a director
dot icon14/04/2015
Termination of appointment of Heather Louvaine Taylor as a director on 2015-02-25
dot icon14/04/2015
Termination of appointment of Tom Karsten as a director on 2015-02-25
dot icon14/04/2015
Termination of appointment of David Robertson as a director on 2015-02-25
dot icon14/04/2015
Termination of appointment of Gareth David Lewis as a director on 2015-02-25
dot icon14/04/2015
Termination of appointment of Adam Nicholas Singer as a director on 2015-02-25
dot icon14/04/2015
Termination of appointment of Ian Moncrieff as a director on 2015-02-25
dot icon14/04/2015
Appointment of Mr Andrew Clive Millard as a director on 2015-02-25
dot icon15/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon17/07/2014
Appointment of Mr Adam Nicholas Singer as a director on 2014-07-07
dot icon16/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/06/2014
Termination of appointment of Sandra Rogers as a director
dot icon13/12/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Peter Shortt as a director
dot icon09/12/2013
Termination of appointment of Stephen Malcolm as a director
dot icon20/11/2013
Appointment of Capt (Rn) David Robertson as a director
dot icon20/11/2013
Appointment of Heather Louvaine Taylor as a director
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Appointment of Rear Admiral Tom Karsten as a director
dot icon17/12/2012
Termination of appointment of Nicholas Lambert as a director
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/09/2012
Appointment of Peter Jonathan Shortt as a director
dot icon11/06/2012
Appointment of Captain Stephen Robert Malcolm as a director
dot icon23/05/2012
Termination of appointment of Vaughan Nail as a director
dot icon17/04/2012
Termination of appointment of Emma Davies as a director
dot icon03/04/2012
Termination of appointment of Richard Brooks as a director
dot icon16/12/2011
Termination of appointment of Paul James as a director
dot icon04/11/2011
Appointment of Gareth David Lewis as a director
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Termination of appointment of Michael Robinson as a director
dot icon06/10/2011
Termination of appointment of Philip Langsdale as a director
dot icon11/08/2011
Termination of appointment of Michael Cauter as a director
dot icon11/08/2011
Termination of appointment of David Loosley as a director
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Appointment of Ian Moncrieff as a director
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon02/06/2011
Register inspection address has been changed
dot icon04/05/2011
Termination of appointment of Michael Cauter as a secretary
dot icon04/05/2011
Appointment of Quayseco Limited as a secretary
dot icon19/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon21/09/2010
Appointment of Rear Admiral Nicholas Richard Lambert as a director
dot icon06/09/2010
Termination of appointment of Ian Moncrieff as a director
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Jan Smith as a director
dot icon02/07/2010
Appointment of Paul John James as a director
dot icon02/07/2010
Appointment of Captain Vaughan Anthony Nail as a director
dot icon03/06/2010
Termination of appointment of Robert Stewart as a director
dot icon03/06/2010
Termination of appointment of Jennifer Peart as a director
dot icon12/05/2010
Appointment of Miss Jan Eileen Smith as a director
dot icon12/01/2010
Termination of appointment of David Palmer as a director
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Captain Royal Navy Robert Gordon Stewart on 2009-10-14
dot icon05/11/2009
Director's details changed for Rear Admiral Ian Moncrieff on 2009-10-14
dot icon04/11/2009
Director's details changed for Barry Eric Wootton on 2009-10-14
dot icon04/11/2009
Director's details changed for Michael Stuart Robinson on 2009-10-14
dot icon04/11/2009
Director's details changed for Sandra Rogers on 2009-10-14
dot icon04/11/2009
Director's details changed for Michael Lee Cauter on 2009-10-14
dot icon04/11/2009
Director's details changed for Jennifer Jacinta Peart on 2009-10-14
dot icon04/11/2009
Director's details changed for Philip Richard Langsdale on 2009-10-14
dot icon04/11/2009
Director's details changed for David Errol Prior Palmer on 2009-10-14
dot icon04/11/2009
Director's details changed for David Peter Loosley on 2009-10-14
dot icon04/11/2009
Director's details changed for Richard Leslie Brooks on 2009-10-14
dot icon23/10/2009
Appointment of Emma Davies as a director
dot icon18/09/2009
Appointment terminated director ian johnson
dot icon01/05/2009
Appointment terminated director huw walters
dot icon08/04/2009
Director appointed jennifer jacinta peart
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Director appointed ian charles johnson
dot icon12/05/2008
Appointment terminated director john humphrey
dot icon09/05/2008
Director appointed huw walters
dot icon07/04/2008
Director appointed richard leslie brooks
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Director's particulars changed
dot icon31/01/2008
New director appointed
dot icon06/11/2007
Return made up to 14/10/07; no change of members
dot icon29/10/2007
New secretary appointed
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon16/08/2007
Ad 31/07/07--------- £ si 25731@1=25731 £ ic 5184317/5210048
dot icon16/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon16/03/2007
Ad 06/03/07--------- £ si 384316@1=384316 £ ic 4800001/5184317
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
New director appointed
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon25/10/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon07/03/2006
Ad 21/02/06--------- £ si 4800000@1=4800000 £ ic 1/4800001
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
£ nc 100/10000000 21/02/06
dot icon29/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon21/11/2005
Return made up to 14/10/05; full list of members
dot icon02/09/2005
New director appointed
dot icon01/06/2005
Full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 14/10/04; full list of members
dot icon13/08/2004
Full accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 14/10/03; full list of members
dot icon13/08/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon13/03/2003
Memorandum and Articles of Association
dot icon13/03/2003
Resolutions
dot icon05/02/2003
New director appointed
dot icon26/01/2003
Memorandum and Articles of Association
dot icon26/01/2003
Registered office changed on 26/01/03 from: orchard court orchard lane bristol BS1 5WS
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon23/01/2003
Certificate of change of name
dot icon14/10/2002
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
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jan Eileen
Director
28/02/2010 - 02/08/2010
11
Williams, David Wynford
Director
16/01/2003 - 18/07/2006
16
Hollin, Michael Arthur
Director
15/08/2007 - 05/09/2007
9
Millard, Andrew Clive
Director
25/02/2015 - 28/01/2025
23
Mr David Cameron Robertson
Director
16/09/2013 - 24/02/2015
2

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 ADMIRALTY HOLDINGS LIMITED

ADMIRALTY HOLDINGS LIMITED is an(a) Active company incorporated on 14/10/2002 with the registered office located at The United Kingdom Hydrographic, Office Admiralty Way, Taunton, Somerset TA1 2DN. There are currently 2 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 ADMIRALTY HOLDINGS LIMITED?

toggle

ADMIRALTY HOLDINGS LIMITED is currently Active. It was registered on 14/10/2002 .

Where is ADMIRALTY HOLDINGS LIMITED located?

toggle

ADMIRALTY HOLDINGS LIMITED is registered at The United Kingdom Hydrographic, Office Admiralty Way, Taunton, Somerset TA1 2DN.

What does ADMIRALTY HOLDINGS LIMITED do?

toggle

ADMIRALTY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADMIRALTY HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.