ADDIS HOUSEWARES LIMITED
Overview
| Company Name | ADDIS HOUSEWARES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02881663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADDIS HOUSEWARES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ADDIS HOUSEWARES LIMITED located?
| Registered Office Address | Zone 3 Waterton Point Brocastle Avenue CF31 3US Waterton Industrial Estate Bridgend |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADDIS HOUSEWARES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ADDIS HOUSEWARES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 13, 2025 |
| Next Confirmation Statement Due | Dec 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2024 |
| Overdue | Yes |
What are the latest filings for ADDIS HOUSEWARES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Termination of appointment of Mark Simon Godfrey as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 9 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 8 | 2 pages | MR05 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Appointment of Mr Lewis Bowen Major as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Termination of appointment of Timothy Seviour as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen William Grainger as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||
Confirmation statement made on Dec 13, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of ADDIS HOUSEWARES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUCKER, Richard John | Secretary | 6 Dysgwylfa SA2 9BG Sketty Swansea | British | 73558290002 | ||||||
| LEE SMITH, Martyn | Director | River Bank View Manor Rise SP11 7LS Andover Hants | British | 125369590001 | ||||||
| MAJOR, Lewis Bowen | Director | Zone 3 Waterton Point Brocastle Avenue CF31 3US Waterton Industrial Estate Bridgend | Wales | British | 269552990001 | |||||
| RAND, David | Director | Furnace Valley GL15 4DH Blakeney Brooklyn House Gloucestershire England | England | British | 172477290001 | |||||
| SIMMONS, Miles William | Director | Scarborough Road YO17 8EF Norton Beverley House England | United Kingdom | British | 121445890002 | |||||
| TUCKER, Richard John | Director | 6 Dysgwylfa SA2 9BG Sketty Swansea | British | 73558290002 | ||||||
| ALLY, Bibi Rahima | Secretary | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| CHRISTOPHER, Allan John | Secretary | Briarfield 5 Kittle Green Kittle SA3 3JX Swansea West Glamorgan | British | 38193030002 | ||||||
| CRAIK, Donald Mellor | Secretary | 18 Watermill Lane SG14 3LB Hertford Hertfordshire | British | 1540590001 | ||||||
| ALEXANDER, Carl Stuart | Director | 4 Chestnut Tree Close Radyr CF4 8RY Cardiff | British | 37958090001 | ||||||
| ANDREAS, Rolf | Director | Ostendstr 34 Hungen Hessen 35410 Germany | German | 95575020001 | ||||||
| BARRELL, Jonathan | Director | 24 Gowerton Road Three Crosses SA4 3PX Swansea West Glamorgan | British | 112853690001 | ||||||
| BUDD, Michael John | Director | 8 Willow Brook Gardens Mayals SA3 5EB Swansea West Glamorgan | British | 37616780001 | ||||||
| CASH, Robert | Director | Yr Hen Ysgol Capel Isaac SA19 7TL Llandeilo Dyfed | British | 55359590001 | ||||||
| CHRISTOPHER, Allan John | Director | Briarfield 5 Kittle Green Kittle SA3 3JX Swansea West Glamorgan | Wales | British | 38193030002 | |||||
| COLLET, Robert Thomson | Director | The School House Wimble Hill Crondall GU10 5HL Farnham Surrey | British | 34472780001 | ||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| DAWSON, Mark William | Director | 34 Middle Croft Abbeymead GL4 4RL Gloucester | British | 56363240002 | ||||||
| EDELSTON, Paul Adrian | Director | 33 Tudor Road Wheathampstead AL4 8NW St Albans Hertfordshire | United Kingdom | British | 29914710001 | |||||
| GODFREY, Mark Simon | Director | 79a Tinsley Lane Three Bridges RH10 8AT Crawley West Sussex | British | 64515550001 | ||||||
| GRAINGER, Stephen William | Director | Crymlyn Road Skewen SA10 6DY Neath 98 West Glamorgan | British | 128209670001 | ||||||
| HOLBROUGH, Sidney Gray | Director | Thie Veein 7a Crestacre Close Newton SA3 4UR Swansea West Glamorgan | British | 37616930001 | ||||||
| JONES, William Richard | Director | Yanley Farm Yanley Lane BS41 9LR Long Ashton North Somerset | England | British | 149048000001 | |||||
| MESSINK, Alfred | Director | Engbers Kamp 5 Neuenkitchen 48485 Germany | German | 85048360001 | ||||||
| MICHEL, Jurgen, Dr | Director | Breslauer Str 27 Mombris D 63776 Germany | German | 80011090001 | ||||||
| MOLONY, Peter John | Director | Mill House Great Elm BA11 3NY Frome Somerset | British | 42803990001 | ||||||
| NEWCOMB, John Robert | Director | 4 The Lock Cottages Springwell Lane WD3 8UF Rickmansworth Hertfordshire | England | British | 202860920001 | |||||
| PAPADOPOULOS, Christos | Director | Derwen Fawr Road Sketty SA2 8AA Swansea 2 West Glamorgan United Kingdom | United Kingdom | British | 140820870001 | |||||
| SCHEPERS, Frank | Director | Am Buchenberg 31 Steinurt 48565 Germany | German | 95574990001 | ||||||
| SEVIOUR, Timothy | Director | Littlemead Holcombe BA3 5EN Bath | British | 120753530001 | ||||||
| SIEGELIN, Werner | Director | 12 Bruchwiesen Strasse D-63322 Roedermark Germany | German | 73715450001 | ||||||
| SILK, Paul Martin | Director | Sorrento Roborough Lane TQ13 7BA Ashburton Devon | United Kingdom | British | 112853680001 | |||||
| THOMPSON, Ian Melvin | Director | 41 Pocketts Wharf Maritime Quarter SA1 3XL Swansea West Glamorgan | British | 36798920002 |
Who are the persons with significant control of ADDIS HOUSEWARES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Addis Group Ltd | Apr 06, 2016 | Brocastle Avenue Waterton Industrial Estate CF31 3US Bridgend Zone 3, Waterton Point United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0