ADMIRAL HARDING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9DJ

Company number 05578326
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address UNIT C THE NOVA DISTRIBUTION CENTRE, NOVA WAY, AVONMOUTH, BRISTOL, BS11 9DJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Andrew John Mathison as a director on 31 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ADMIRAL HARDING LIMITED are www.admiralharding.co.uk, and www.admiral-harding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 6.1 miles; to Caldicot Rail Station is 6.4 miles; to Chepstow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Admiral Harding Limited is a Private Limited Company. The company registration number is 05578326. Admiral Harding Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Admiral Harding Limited is Unit C The Nova Distribution Centre Nova Way Avonmouth Bristol Bs11 9dj. . BLAKE, Robert Thomas is a Secretary of the company. BLAKE, Robert Thomas is a Director of the company. HARDING, Darren James is a Director of the company. HARDING, Neil Graham is a Director of the company. LAWRENCE, Jamie is a Director of the company. REES, Simon Howell is a Director of the company. Secretary WATKIN, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWKINS, James has been resigned. Director MATHISON, Andrew John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BLAKE, Robert Thomas
Appointed Date: 08 November 2005

Director
BLAKE, Robert Thomas
Appointed Date: 08 November 2005
76 years old

Director
HARDING, Darren James
Appointed Date: 08 November 2005
60 years old

Director
HARDING, Neil Graham
Appointed Date: 08 October 2005
63 years old

Director
LAWRENCE, Jamie
Appointed Date: 08 November 2005
55 years old

Director
REES, Simon Howell
Appointed Date: 08 November 2005
62 years old

Resigned Directors

Secretary
WATKIN, Peter John
Resigned: 08 November 2005
Appointed Date: 29 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Director
HAWKINS, James
Resigned: 08 November 2005
Appointed Date: 29 September 2005

Director
MATHISON, Andrew John
Resigned: 31 August 2016
Appointed Date: 08 November 2005
67 years old

Persons With Significant Control

Mr Robert Thomas Blake
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADMIRAL HARDING LIMITED Events

11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
10 Oct 2016
Termination of appointment of Andrew John Mathison as a director on 31 August 2016
26 May 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

09 Nov 2015
Director's details changed for Mr Neil Graham Harding on 2 October 2015
...
... and 44 more events
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
29 Sep 2005
Secretary resigned
29 Sep 2005
Incorporation

ADMIRAL HARDING LIMITED Charges

30 September 2013
Charge code 0557 8326 0003
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
21 March 2013
Mortgage debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: Fixed and floating charges over the undertaking rights and…
7 December 2005
Mortgage debenture
Delivered: 9 December 2005
Status: Satisfied on 9 April 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking,rights and…