ADMIRAL HOUSEWARES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5JZ
Company number 04532549
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address ALEX HOUSE, 260-268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ADMIRAL HOUSEWARES LIMITED are www.admiralhousewares.co.uk, and www.admiral-housewares.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Admiral Housewares Limited is a Private Limited Company. The company registration number is 04532549. Admiral Housewares Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Admiral Housewares Limited is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. The company`s financial liabilities are £258.72k. It is £-61.52k against last year. The cash in hand is £131.9k. It is £-2.72k against last year. And the total assets are £701.87k, which is £-27.43k against last year. EVERS JARVIS, Pamela is a Secretary of the company. BUCKLEY, Amanda Jayne is a Director of the company. GREGORY, Caroline is a Director of the company. HOLLAND SMITH, Jeremy Arthur is a Director of the company. Secretary BODEN, Julie has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BARNFIELD, Nicholas Anthony has been resigned. Director BODEN, Julie has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILKINSON, Phillip James has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


admiral housewares Key Finiance

LIABILITIES £258.72k
-20%
CASH £131.9k
-3%
TOTAL ASSETS £701.87k
-4%
All Financial Figures

Current Directors

Secretary
EVERS JARVIS, Pamela
Appointed Date: 01 November 2005

Director
BUCKLEY, Amanda Jayne
Appointed Date: 20 March 2009
59 years old

Director
GREGORY, Caroline
Appointed Date: 06 April 2016
57 years old

Director
HOLLAND SMITH, Jeremy Arthur
Appointed Date: 11 September 2002
78 years old

Resigned Directors

Secretary
BODEN, Julie
Resigned: 23 November 2005
Appointed Date: 11 September 2002

Nominee Secretary
THOMAS, Howard
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
BARNFIELD, Nicholas Anthony
Resigned: 09 November 2009
Appointed Date: 01 January 2007
53 years old

Director
BODEN, Julie
Resigned: 23 November 2005
Appointed Date: 11 September 2002
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 September 2002
Appointed Date: 11 September 2002
63 years old

Director
WILKINSON, Phillip James
Resigned: 02 September 2013
Appointed Date: 01 January 2007
47 years old

Persons With Significant Control

Mr Jeremy Arthur Holland-Smith
Notified on: 24 August 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADMIRAL HOUSEWARES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 September 2016
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Appointment of Mrs Caroline Gregory as a director on 6 April 2016
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

...
... and 37 more events
16 Oct 2002
Director resigned
16 Oct 2002
Secretary resigned
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed;new director appointed
11 Sep 2002
Incorporation

ADMIRAL HOUSEWARES LIMITED Charges

7 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…