Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADMIRAL HARDING LIMITED
Company Information for

ADMIRAL HARDING LIMITED

UNIT C THE NOVA DISTRIBUTION CENTRE, NOVA WAY, AVONMOUTH, BRISTOL, BS11 9DJ,
Company Registration Number
05578326
Private Limited Company
Active

Company Overview

About Admiral Harding Ltd
ADMIRAL HARDING LIMITED was founded on 2005-09-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Admiral Harding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADMIRAL HARDING LIMITED
 
Legal Registered Office
UNIT C THE NOVA DISTRIBUTION CENTRE
NOVA WAY, AVONMOUTH
BRISTOL
BS11 9DJ
Other companies in BS11
 
Filing Information
Company Number 05578326
Company ID Number 05578326
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB863114245  
Last Datalog update: 2023-11-06 16:19:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADMIRAL HARDING LIMITED
The following companies were found which have the same name as ADMIRAL HARDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADMIRAL HARDING SUPERYACHT SUPPLIES LTD 8 UNITY STREET COLLEGE GREEN COLLEGE GREEN BRISTOL BS1 5HH Dissolved Company formed on the 2013-07-04
ADMIRAL HARDING (SINGAPORE) Singapore Dissolved Company formed on the 2008-09-13

Company Officers of ADMIRAL HARDING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMAS BLAKE
Company Secretary 2005-11-08
ROBERT THOMAS BLAKE
Director 2005-11-08
DARREN JAMES HARDING
Director 2005-11-08
NEIL GRAHAM HARDING
Director 2005-10-08
JAMIE LAWRENCE
Director 2005-11-08
SIMON HOWELL REES
Director 2005-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MATHISON
Director 2005-11-08 2016-08-31
PETER JOHN WATKIN
Company Secretary 2005-09-29 2005-11-08
JAMES HAWKINS
Director 2005-09-29 2005-11-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-29 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS BLAKE ADMIRAL MARINE SUPPLIES LIMITED Company Secretary 1991-03-31 CURRENT 1978-09-18 Active
ROBERT THOMAS BLAKE TOP QUALITY CATERERS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROBERT THOMAS BLAKE ADMIRAL MARINE SUPPLIES LIMITED Director 1991-03-31 CURRENT 1978-09-18 Active
DARREN JAMES HARDING DTJH INVESTMENTS LTD Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-28
DARREN JAMES HARDING ADMIRAL HARDING SUPERYACHT SUPPLIES LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2017-07-04
DARREN JAMES HARDING JDSN LTD Director 2004-03-05 CURRENT 2004-03-05 Liquidation
DARREN JAMES HARDING CTC MARINE SERVICES INTERNATIONAL LIMITED Director 1992-06-11 CURRENT 1992-06-11 Active - Proposal to Strike off
DARREN JAMES HARDING HARDING BROS (SHIPPING CONTRACTORS) LIMITED Director 1991-07-06 CURRENT 1955-06-07 Active
DARREN JAMES HARDING HARDING BROS. (SHIPPING BOND) LIMITED Director 1991-07-06 CURRENT 1973-11-30 Active
JAMIE LAWRENCE JDSN LTD Director 2004-03-05 CURRENT 2004-03-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Director's details changed for Jamie Lawrence on 2023-11-27
2023-10-12Director's details changed for Mr Darren James Harding on 2023-10-11
2023-10-12Director's details changed for Mr Neil Graham Harding on 2023-10-11
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES HARDING
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM HARDING
2023-10-12CESSATION OF ROBERT THOMAS BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12Termination of appointment of Robert Thomas Blake on 2023-06-30
2023-07-12Appointment of Ms Katherine Louise Hawkins as company secretary on 2023-06-30
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS BLAKE
2023-06-20Purchase of own shares
2023-06-20Cancellation of shares. Statement of capital on 2023-04-06 GBP 556
2023-05-23APPOINTMENT TERMINATED, DIRECTOR SIMON HOWELL REES
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 055783260004
2022-12-29Cancellation of shares. Statement of capital on 2022-02-15 GBP 740
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-14Purchase of own shares
2022-09-14Cancellation of shares. Statement of capital on 2022-06-06 GBP 620
2022-09-14SH06Cancellation of shares. Statement of capital on 2022-06-06 GBP 620
2022-09-14SH03Purchase of own shares
2022-06-20Director's details changed for Ms Katherine Louise Blake on 2022-06-20
2022-06-20CH01Director's details changed for Ms Katherine Louise Blake on 2022-06-20
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07AP01DIRECTOR APPOINTED MS KATHERINE LOUISE BLAKE
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-04CH01Director's details changed for Simon Howell Rees on 2020-09-01
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03CH01Director's details changed for Mr Neil Graham Harding on 2018-10-03
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MATHISON
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Mr Neil Graham Harding on 2015-10-02
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Mr Andrew John Mathison on 2014-02-11
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055783260003
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-09MG01Particulars of a mortgage or charge / charge no: 2
2012-10-18AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-18CH01Director's details changed for Mr Neil Graham Harding on 2012-10-18
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-05CH01Director's details changed for Neil Graham Harding on 2011-10-04
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0129/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWELL REES / 29/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MATHISON / 29/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS BLAKE / 29/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MATHISON / 04/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAWRENCE / 08/07/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0129/09/09 FULL LIST
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM UNITS 4A-4B SEVERNSIDE TRADING ESTATE ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9YQ
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-03363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 4A-4B SEVERNSIDE TRADING ESTATE ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9YQ
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: UNIT 4 A- 4B SEVERNSIDE TRADING ESTATE ST ANDREWS ROAD, AVONMOUTH BRISTOL BS11 9YG
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bSECRETARY RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-09-29288bSECRETARY RESIGNED
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1116964 Active Licenced property: STALLINGBOROUGH 5 EUROPA WAY GRIMSBY GB DN41 8DS. Correspondance address: NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY AVONMOUTH BRISTOL NOVA WAY GB BS11 9DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1116964 Active Licenced property: STALLINGBOROUGH 5 EUROPA WAY GRIMSBY GB DN41 8DS. Correspondance address: NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY AVONMOUTH BRISTOL NOVA WAY GB BS11 9DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1116964 Active Licenced property: STALLINGBOROUGH 5 EUROPA WAY GRIMSBY GB DN41 8DS. Correspondance address: NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY AVONMOUTH BRISTOL NOVA WAY GB BS11 9DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1097773 Active Licenced property: THE NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY BRISTOL NOVA WAY GB BS11 9DJ. Correspondance address: NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY BRISTOL NOVA WAY GB BS11 9DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1097773 Active Licenced property: THE NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY BRISTOL NOVA WAY GB BS11 9DJ. Correspondance address: NOVA DISTRIBUTION CENTRE UNIT C NOVA WAY BRISTOL NOVA WAY GB BS11 9DJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADMIRAL HARDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2013-04-09 Outstanding BANK OF IRELAND (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADMIRAL HARDING LIMITED

Intangible Assets
Patents
We have not found any records of ADMIRAL HARDING LIMITED registering or being granted any patents
Domain Names

ADMIRAL HARDING LIMITED owns 1 domain names.

admiralharding.co.uk  

Trademarks
We have not found any records of ADMIRAL HARDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADMIRAL HARDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-07-29 GBP £1,080 PUBLIC HEALTH

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADMIRAL HARDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADMIRAL HARDING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2015-05-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2015-04-0120079997Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with a sugar content of > 13% by weight, homogenised preparations of subheading 2007.10 and of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts, macadamia nuts and citrus fruit)
2015-03-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-11-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2014-11-0161046900Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear)
2014-11-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2014-11-0170199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2014-11-0184839020Parts of bearing housings, n.e.s.
2014-10-0122
2014-10-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2014-10-0130065000First-aid boxes and kits
2014-10-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-10-0173
2014-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-04-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2014-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-11-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-08-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2013-07-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-06-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2013-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-05-0162059010Men's or boys' shirts of flax or ramie (excl. knitted or crocheted, nightshirts, singlets and other vests)
2013-03-0109012100Roasted coffee (excl. decaffeinated)
2013-03-0138241000Prepared binders for foundry moulds or cores
2013-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-01-0132100010Oil paints and varnishes, incl. enamels and lacquers
2012-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-11-0109012100Roasted coffee (excl. decaffeinated)
2012-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-09-0196034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2012-08-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2012-05-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2012-05-0132100010Oil paints and varnishes, incl. enamels and lacquers
2012-05-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-04-0109012100Roasted coffee (excl. decaffeinated)
2012-02-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2011-11-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2011-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-08-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2011-07-0121011100Extracts, essences and concentrates, of coffee
2011-07-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2011-06-0185171100Line telephone sets with cordless handsets
2011-04-0109012100Roasted coffee (excl. decaffeinated)
2011-03-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-12-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2010-12-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-10-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-10-0144219098Articles of wood, n.e.s.
2010-10-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2010-10-0196034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2010-09-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2010-08-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2010-07-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-06-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2010-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-04-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-03-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2010-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-01-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-01-0185269200Radio remote control apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADMIRAL HARDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADMIRAL HARDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS11 9DJ