Company NameAdmiral Signs Limited
DirectorsAlfred George Duffin and Carl Robert Duffin
Company StatusActive
Company Number02562496
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alfred George Duffin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameJoan Duffin
NationalityBritish
StatusCurrent
Appointed10 June 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameCarl Robert Duffin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(15 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameTrevor Francis Mortlock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration-54 years, 5 months (resigned 25 May 1938)
RoleSign Manufacturer
Correspondence Address29 Albany Road
Norwich
Norfolk
NR3 1EE
Secretary NameTrevor Francis Mortlock
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address29 Albany Road
Norwich
Norfolk
NR3 1EE

Contact

Websiteadmiralsigns.co.uk

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

800 at £1A.g. Duffin
80.00%
Ordinary
200 at £1Carl Robert Duffin
20.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£224
Current Liabilities£75,754

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2019Delivered on: 3 July 2019
Persons entitled:
Alfred George Duffin as Trustee of the Admiral Signs Limited Directors Pension Scheme
Carl Robert Duffin as Trustee of the Admiral Signs Limited Directors Pension Scheme
Buckle Barton Pensioneer Trustees Limited as Trustee of the Admiral Signs Limited Directors Pension Scheme

Classification: A registered charge
Outstanding
30 March 1992Delivered on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 July 2019Notification of Alfred George Duffin as a person with significant control on 15 July 2019 (2 pages)
16 July 2019Cessation of Carl Robert Duffin as a person with significant control on 15 July 2019 (1 page)
3 July 2019Registration of charge 025624960002, created on 19 June 2019 (11 pages)
28 June 2019Satisfaction of charge 1 in full (1 page)
19 June 2019Notification of Carl Robert Duffin as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Cessation of Alfred George Duffin as a person with significant control on 18 June 2019 (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Change of details for Mr Alfred George Duffin as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Director's details changed for Carl Robert Duffin on 1 December 2014 (2 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Director's details changed for Carl Robert Duffin on 1 December 2014 (2 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Secretary's details changed for Joan Duffin on 1 December 2014 (1 page)
1 December 2015Director's details changed for Alfred George Duffin on 1 December 2014 (2 pages)
1 December 2015Director's details changed for Alfred George Duffin on 1 December 2014 (2 pages)
1 December 2015Secretary's details changed for Joan Duffin on 1 December 2014 (1 page)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
3 May 2011Amending 288A incorrect post code (2 pages)
3 May 2011Amending 288A incorrect post code (2 pages)
14 April 2011Director's details changed for Carl Robert Duffin on 11 April 2011 (4 pages)
14 April 2011Director's details changed for Carl Robert Duffin on 11 April 2011 (4 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Alfred George Duffin on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Carl Robert Duffin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Carl Robert Duffin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Alfred George Duffin on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 December 2007Return made up to 26/11/07; no change of members (7 pages)
22 December 2007Return made up to 26/11/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
10 January 2006Return made up to 26/11/05; full list of members (6 pages)
10 January 2006Return made up to 26/11/05; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2004Return made up to 26/11/04; full list of members (6 pages)
14 December 2004Return made up to 26/11/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 December 2003Return made up to 26/11/03; full list of members (6 pages)
5 December 2003Return made up to 26/11/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2002Return made up to 26/11/02; full list of members (6 pages)
24 December 2002Return made up to 26/11/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 26/11/01; full list of members (6 pages)
24 December 2001Return made up to 26/11/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 1999Return made up to 26/11/99; full list of members (6 pages)
21 December 1999Return made up to 26/11/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1998Return made up to 26/11/98; full list of members (6 pages)
30 December 1998Return made up to 26/11/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1998Return made up to 26/11/97; no change of members (4 pages)
7 January 1998Return made up to 26/11/97; no change of members (4 pages)
28 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1997Return made up to 26/11/96; no change of members (4 pages)
6 January 1997Return made up to 26/11/96; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1995Return made up to 26/11/95; full list of members (6 pages)
22 December 1995Return made up to 26/11/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1991Company name changed bailbourne LIMITED\certificate issued on 24/04/91 (2 pages)
23 April 1991Company name changed bailbourne LIMITED\certificate issued on 24/04/91 (2 pages)
26 November 1990Incorporation (14 pages)
26 November 1990Incorporation (14 pages)