Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

ADMIRAL GROUP PLC

UK Flag Ty Admiral David Street, Cardiff, CF10 2EH


Credit Score

86
Very Low Risk
Score Date Credit Score Date Score Advice
2025-04-11T05:37:40Z 86 Very Low Risk
2024-07-27T05:25:03Z 86 Very Low Risk
2024-04-21T05:23:41Z 86 Very Low Risk
2023-04-13T04:48:27Z 86 Very Low Risk
2021-05-02T05:47:38Z 86 Very Low Risk

Credit Limit

  • Credit Limit
    100m
  • Previous Limit
    95m


Limit date Limit(£)
100,000,000
95,550,000
89,400,000
86,500,000
100,000,000

County Court Judgements

Exact CCJs

Total Unpaid

18

Total Unpaid Value

£113k

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
Burnley £12,621 G00ZP733 - Unpaid
County Court Money Claims Centre £4,109 H00YX656 - Unpaid
Glasgow £1,895 GLW-SG2299-21 - Unpaid
The County Court Online £4,772 251MC852 - Unpaid
County Court Business Centre £1,380 J6QZ7702 - Unpaid
Edinburgh £1,184 EDI-SG2348-21 - Unpaid
The County Court Online £210 298MC078 - Unpaid
County Court Business Centre £6,725 K0QZ4119 - Unpaid
The County Court Online £922 452MC813 - Unpaid
The County Court Online £2,082 456MC989 Paid
The County Court Online £13,428 495MC255 - Unpaid
The County Court Online £1,198 483MC188 - Unpaid
Civil National Business Centre £272 L5QZ77X4 - Unpaid
The County Court Online £8,595 539MC327 Paid
Paisley £388 PAI-SG792-24 - Unpaid
Civil National Business Centre £1,580 L7QZ1V6R - Unpaid
Civil National Business Centre £853 M3QZ2008 - Unpaid
Civil National Business Centre £44,226 M9QZ2634 - Unpaid
Civil National Business Centre £17,717 M1QZ607D - Unpaid
Civil National Business Centre £115 L18ZA912 - Unpaid

Possible CCJs

Total Unpaid

1

Total Unpaid Value

£4

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
The County Court Online £425 602MC012 - Unpaid

Mortgages and Charges

Total Outstanding

1

Total Satisfied

5

Type Created Registered Persons Entitled Status
An Omnibus Guarantee And Set Off Agreement Lloyds Tsb Bank PLC OUTSTANDING
Mortgage Of Shares Lloyds Tsb Bank PLC In Its Capacity As Agent For The Lenders And In Its Capacity As Trustee For SATISFIED
Debenture Lloyds Tsb Bank PLC As Trustee For The Secured Parties SATISFIED
Security Agreement Brockbank Syndicate Management Limited(Bsml) SATISFIED
Security Agreement Brockbank Underwriting Limited(Bul) SATISFIED
Security Deed Royal & Sun Alliance Insurance PLC(As Secured Party) SATISFIED

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Ms Fiona Muldoon Director
Mr Michael John Rogers Director
Mr Daniel John Caunt Company Secretary
Mr William Evan Roberts Director
Mr Evelyn Brigid Bourke Director
Ms Milena Mondini-De-Focatiis Director
Mr Jayaprakasa Rangaswami Director
Ms Karen Ann Green Director
Mr Michael Charles Brierley Director
Mr Andrew Michael Crossley Director
Ms Justine Juliette Alice Roberts Director
Mr Geraint Allan Jones Director

Previous Directors & Secretaries

Payment Data

Invoices
Paid (Before 30 days) 7
Paid (After 30 days) 0
Outstanding (Before 30 days) 1
Outstanding (After 30 days) 0

Shareholders & Ownership

  • Shareholders Equity Figure
    1b
  • Issued Share Capital
    300k
Top Shareholders Top Shareholders Number of Shares Number of Shares (at Value) Share Type Ownership (%)
UNDISCLOSED 300m at £0.000 ORDINARY 100.00%
OTHER - - 0.00%

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
15 Apr 2025 New Accounts Filed
11 Apr 2025 New Accounts Filed
05 Oct 2024 Confirmation Statement
26 Jul 2024 New Accounts Filed
26 Jul 2024 New Accounts Filed
20 Apr 2024 New Accounts Filed
20 Apr 2024 New Accounts Filed
05 Oct 2023 New Board Member Ms F. Muldoon appointed
04 Oct 2023 Confirmation Statement
28 Jun 2023 New Accounts Filed
03 May 2023 Ms A.E. Court has left the board
03 May 2023 New Board Member Mr M.J. Rogers appointed
12 Apr 2023 New Accounts Filed
12 Apr 2023 New Accounts Filed
27 Jan 2023 Miss J.C. Park has left the board
08 Oct 2022 Confirmation Statement
06 May 2022 New Company Secretary Mr D.J. Caunt appointed
06 May 2022 Mr M.R. Waters has resigned as company secretary
13 Apr 2022 New Accounts Filed
13 Apr 2022 New Accounts Filed
11 Jan 2022 Mr O.J. Clarke has left the board
05 Oct 2021 Confirmation Statement
28 Jun 2021 Mr G.M. Rountree has left the board
16 Jun 2021 New Board Member Mr W.E. Roberts appointed
06 May 2021 New Board Member Ms E.B. Bourke appointed
01 May 2021 New Accounts Filed
01 May 2021 New Accounts Filed
08 Jan 2021 Mr D.G. Stevens has left the board
02 Oct 2020 Confirmation Statement
17 Aug 2020 New Board Member Ms M. Mondini-De-Focatiis appointed
18 May 2020 New Board Member Mr J. Rangaswami appointed
12 May 2020 New Board Member Mr J. Rangaswami appointed
07 May 2020 New Accounts Filed
07 May 2020 New Accounts Filed
08 Oct 2019 Confirmation Statement
05 Jul 2019 New Accounts Filed
05 Jul 2019 New Accounts Filed
13 Apr 2019 Payment Data Update Received
12 Apr 2019 New Accounts Filed
12 Apr 2019 New Accounts Filed
13 Feb 2019 Confirmation Statement
08 Feb 2019 Confirmation Statement
09 Jan 2019 Mr C.P. Holmes has left the board
28 Dec 2018 New Board Member Ms K.A. Green appointed
20 Dec 2018 New Board Member Ms K.A. Green appointed
11 Oct 2018 New Board Member Mr M.C. Brierley appointed
06 Oct 2018 Confirmation Statement
10 Apr 2018 Payment Data Update Received
10 Apr 2018 New Accounts Filed
10 Apr 2018 New Accounts Filed
13 Mar 2018 New Board Member Mr A.M. Crossley appointed
10 Oct 2017 Confirmation Statement
18 Sep 2017 Ms P.J. James has left the board
01 Jun 2017 New Accounts Filed
01 Jun 2017 New Accounts Filed
09 May 2017 Mr A.D. Lyons has left the board
11 Oct 2016 Annual Returns
23 Jun 2016 New Board Member Ms J.J. Roberts appointed
14 Jun 2016 Payment Data Update Received
20 May 2016 Mr H.A. Engelhardt has left the board
11 May 2016 Ms L. Kellaway has left the board
11 May 2016 Ms M. Tulley has left the board
27 Apr 2016 New Accounts Filed
27 Apr 2016 New Accounts Filed
10 Feb 2016 Payment Data Update Received
23 Oct 2015 New Accounts Filed
23 Oct 2015 New Accounts Filed
17 Oct 2015 Annual Returns
07 Oct 2015 New Board Member Mr G.M. Rountree appointed
15 Sep 2015 Mr M. Aldag has left the board
28 Aug 2015 New Board Member Mr O.J. Clarke appointed
29 Jun 2015 New Board Member Mr G.M. Rountree appointed
10 Jun 2015 New Accounts Filed
10 Jun 2015 New Accounts Filed
07 May 2015 Mr R. Abravanel has left the board
02 Apr 2015 Change in Reg.Office
02 Apr 2015 Change of Company Postcode
15 Jan 2015 New Board Member Ms P.J. James appointed
24 Oct 2014 Annual Returns
18 Aug 2014 Mr K. Chidwick has left the board
15 Aug 2014 New Board Member Mr G.A. Jones appointed
15 Apr 2014 Mr D.M. Jackson has left the board
15 Apr 2014 Mr J.G. Sussens has left the board
30 Jan 2014 New Board Member Miss J.C. Park appointed
16 Oct 2013 New Accounts Filed
16 Oct 2013 New Accounts Filed
09 Oct 2013 Annual Returns
22 May 2013 New Accounts Filed
22 May 2013 New Accounts Filed
30 Oct 2012 Annual Returns
16 Jun 2012 New Accounts Filed
16 Jun 2012 New Accounts Filed
04 May 2012 Mr D.K. James has left the board
29 Mar 2012 New Board Member Ms A.E. Court appointed
15 Mar 2012 New Board Member Mr R. Abravanel appointed
29 Oct 2011 Annual Returns
12 May 2011 New Accounts Filed
15 Feb 2011 Annual Returns
04 Jan 2011 New Accounts Filed
22 Dec 2010 New Board Member Mr C.P. Holmes appointed
15 Dec 2010 New Board Member Mr C.P. Holmes appointed
08 Nov 2010 Annual Returns
08 Apr 2010 New Accounts Filed
08 Apr 2010 New Accounts Filed
23 Nov 2009 Annual Returns
29 Jul 2009 New Accounts Filed
11 May 2009 Mr S.D. Clarke has resigned as company secretary
11 May 2009 New Company Secretary Mr M.R. Waters appointed
02 Jul 2008 New Accounts Filed
27 Jul 2007 New Accounts Filed
22 Sep 2006 New Board Member (LUCY KELLAWAY) appointed
20 Sep 2006 ANDREW CHARLESPROBERT has left the board
20 Sep 2006 New Board Member (KEVIN CHIDWICK) appointed
20 Sep 2006 New Board Member (MARGARET JOHNSON) appointed
05 Jun 2006 New Accounts Filed
31 May 2006 GILLIAN CAROLINEWILMOT has left the board
05 Jul 2005 New Accounts Filed
09 May 2005 New Board Member (GILLIAN CAROLINEWILMOT) appointed
22 Oct 2004 Annual Returns
01 Oct 2004 Change of Name
24 Sep 2004 New Board Member (DAVID MARTINJACKSON) appointed
24 Sep 2004 New Board Member (JOHN GILBERTSUSSENS) appointed
24 Sep 2004 New Board Member (MANFRED ALDAG) appointed
24 Sep 2004 New Board Member (DAVID KEITH MARLAISJAMES) appointed
24 Sep 2004 New Board Member (ALASTAIR DAVIDLYONS) appointed
24 Sep 2004 New Board Member (ANDREW CHARLESPROBERT) appointed
24 Sep 2004 New Board Member (HENRY ALLANENGELHARDT) appointed
24 Sep 2004 New Board Member (DAVID GRAHAMSTEVENS) appointed
24 Sep 2004 New Board Member (STUART DAVIDCLARKE) appointed
18 Sep 2004 Directors Data Refresh
05 May 2004 New Accounts Filed
04 May 2004 New Accounts Filed
15 Apr 2004 New Accounts Filed
08 Apr 2004 Annual Returns
23 Dec 2003 company principal activities
23 Dec 2003 new account