Company NameAdmiral Wealth Management Limited
Company StatusDissolved
Company Number02453460
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NamesAdmiral Financial Services Limited and Admiral Asset Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Stephen Marley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
70 Albatross Drive
Grimsby
North East Lincolnshire
DN37 9PE
Director NameJohn Freshney Shadlock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1994)
RoleChartered Accountant
Correspondence AddressThe Tudors
Main Road Aylesby
Grimsby
South Humberside
Director NameMr Peter Harold Waller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration29 years, 8 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Barns Milby
Boroughbridge
York
YO51 9HQ
Secretary NameJohn Freshney Shadlock
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1994)
RoleCompany Director
Correspondence AddressThe Tudors
Main Road Aylesby
Grimsby
South Humberside
Director NameMr Michael Greville Biggin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Justice Hall Lane
Crowle
Scunthorpe
South Humberside
DN17 4NQ
Secretary NameMr Peter Harold Waller
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Barns Milby
Boroughbridge
York
YO51 9HQ
Director NameMrs Carol Judith Waller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Barns Milby
Boroughbridge
York
YO51 9HQ
Director NamePaul William Vallance
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2001)
RoleCompany Director
Correspondence Address3 Pasture View
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LZ
Director NameMichael Denis Doy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2004)
RoleFinancial Advisor
Correspondence Address54 Yarrow Road
Grimsby
North East Lincolnshire
DN34 4JU
Director NameMrs Valerie Louisa Templeton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 2007)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address17 King Edwards
Rivelin
Sheffield
S6 5SQ
Director NameMr Peter Francis Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(26 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Dudley Street
Grimsby
South Humberside
DN31 2AB

Contact

Websiteadmiral-online.co.uk
Telephone01472 357035
Telephone regionGrimsby

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

669 at £0.5Carol Judith Waller
25.00%
Ordinary
669 at £0.5Kathryn Jane Biggin
25.00%
Ordinary
669 at £0.5Michael Greville Biggin
25.00%
Ordinary
669 at £0.5Peter Harold Waller
25.00%
Ordinary

Financials

Year2014
Net Worth£156,091
Cash£210,951
Current Liabilities£160,191

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
14 November 1994Delivered on: 23 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 July 2019All of the property or undertaking has been released from charge 1 (2 pages)
10 July 2019Satisfaction of charge 1 in full (1 page)
5 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 1,567.00
(9 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
5 September 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,550.50
(9 pages)
5 September 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,550.50
(9 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,535.50
(8 pages)
17 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,535.50
(8 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2016Change of share class name or designation (2 pages)
7 October 2016Change of share class name or designation (2 pages)
6 September 2016Termination of appointment of Peter Francis Jones as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Peter Francis Jones as a director on 5 September 2016 (1 page)
26 May 2016Appointment of Mr Peter Francis Jones as a director on 6 April 2016 (2 pages)
26 May 2016Appointment of Mr Peter Francis Jones as a director on 6 April 2016 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,338
(6 pages)
17 December 2015Secretary's details changed for Mr Peter Harold Waller on 3 July 2015 (1 page)
17 December 2015Director's details changed for Mr Peter Harold Waller on 3 July 2015 (2 pages)
17 December 2015Secretary's details changed for Mr Peter Harold Waller on 3 July 2015 (1 page)
17 December 2015Director's details changed for Mrs Carol Judith Waller on 3 July 2015 (2 pages)
17 December 2015Director's details changed for Mr Peter Harold Waller on 3 July 2015 (2 pages)
17 December 2015Director's details changed for Mrs Carol Judith Waller on 3 July 2015 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,338
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,338
(6 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,338
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed admiral asset management LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(2 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed admiral asset management LIMITED\certificate issued on 06/08/14 (2 pages)
22 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,338
(6 pages)
22 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,338
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Greville Biggin on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Harold Waller on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Harold Waller on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Greville Biggin on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Carol Judith Waller on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Carol Judith Waller on 16 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 January 2007Return made up to 16/12/06; full list of members (8 pages)
5 January 2007Return made up to 16/12/06; full list of members (8 pages)
29 November 2006Full accounts made up to 31 March 2006 (20 pages)
29 November 2006Full accounts made up to 31 March 2006 (20 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 January 2006Return made up to 16/12/05; full list of members (8 pages)
13 January 2006Return made up to 16/12/05; full list of members (8 pages)
18 January 2005Return made up to 16/12/04; full list of members (8 pages)
18 January 2005Return made up to 16/12/04; full list of members (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
12 January 2004Return made up to 16/12/03; full list of members (8 pages)
12 January 2004Return made up to 16/12/03; full list of members (8 pages)
24 July 2003Full accounts made up to 31 March 2003 (20 pages)
24 July 2003Full accounts made up to 31 March 2003 (20 pages)
3 January 2003Return made up to 03/12/02; full list of members (8 pages)
3 January 2003Return made up to 03/12/02; full list of members (8 pages)
24 December 2002Full accounts made up to 31 March 2002 (18 pages)
24 December 2002Full accounts made up to 31 March 2002 (18 pages)
22 January 2002Return made up to 03/12/01; full list of members (7 pages)
22 January 2002Return made up to 03/12/01; full list of members (7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
18 October 2001Full accounts made up to 31 March 2001 (19 pages)
18 October 2001Full accounts made up to 31 March 2001 (19 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
29 November 2000Return made up to 03/12/00; full list of members (7 pages)
29 November 2000Return made up to 03/12/00; full list of members (7 pages)
7 February 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
5 August 1999Full accounts made up to 31 March 1999 (19 pages)
5 August 1999Full accounts made up to 31 March 1999 (19 pages)
19 January 1999Full accounts made up to 31 March 1998 (19 pages)
19 January 1999Full accounts made up to 31 March 1998 (19 pages)
11 December 1998Return made up to 03/12/98; no change of members (4 pages)
11 December 1998Return made up to 03/12/98; no change of members (4 pages)
23 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1998Return made up to 18/12/97; full list of members (6 pages)
11 January 1998Return made up to 18/12/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 March 1997 (18 pages)
28 October 1997Full accounts made up to 31 March 1997 (18 pages)
27 April 1997Declaration of assistance for shares acquisition (4 pages)
27 April 1997Declaration of assistance for shares acquisition (4 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
19 December 1996Return made up to 18/12/96; no change of members (4 pages)
19 December 1996Return made up to 18/12/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (18 pages)
2 September 1996Full accounts made up to 31 March 1996 (18 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
18 January 1996Return made up to 18/12/95; no change of members (4 pages)
18 January 1996Return made up to 18/12/95; no change of members (4 pages)
18 October 1995Registered office changed on 18/10/95 from: yorkshire bank chambers west st. Marys gate grimsby south humberside DN31 1LB (1 page)
18 October 1995Registered office changed on 18/10/95 from: yorkshire bank chambers west st. Marys gate grimsby south humberside DN31 1LB (1 page)
16 October 1995Full accounts made up to 31 March 1995 (18 pages)
16 October 1995Full accounts made up to 31 March 1995 (18 pages)
11 October 1995Company name changed admiral financial services limit ed\certificate issued on 12/10/95 (4 pages)
11 October 1995Company name changed admiral financial services limit ed\certificate issued on 12/10/95 (4 pages)
18 December 1989Incorporation (18 pages)
18 December 1989Incorporation (18 pages)