ADDIS HOUSEWARES LIMITED

ADDIS HOUSEWARES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADDIS HOUSEWARES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02881663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ADDIS HOUSEWARES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ADDIS HOUSEWARES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueYes

    What are the latest filings for ADDIS HOUSEWARES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Dec 13, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Mark Simon Godfrey as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 13, 2022 with updates

    4 pagesCS01

    **Part of the property or undertaking has been released from charge ** 9

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 8

    2 pagesMR05

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Dec 13, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Mr Lewis Bowen Major as a director on Mar 23, 2021

    2 pagesAP01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Termination of appointment of Timothy Seviour as a director on Jun 12, 2019

    1 pagesTM01

    Termination of appointment of Stephen William Grainger as a director on Jun 12, 2019

    1 pagesTM01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Satisfaction of charge 6 in full

    3 pagesMR04

    Confirmation statement made on Dec 13, 2016 with updates

    6 pagesCS01

    Who are the officers of ADDIS HOUSEWARES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCKER, Richard John
    6 Dysgwylfa
    SA2 9BG Sketty
    Swansea
    Secretary
    6 Dysgwylfa
    SA2 9BG Sketty
    Swansea
    British73558290002
    LEE SMITH, Martyn
    River Bank View
    Manor Rise
    SP11 7LS Andover
    Hants
    Director
    River Bank View
    Manor Rise
    SP11 7LS Andover
    Hants
    British125369590001
    MAJOR, Lewis Bowen
    Zone 3 Waterton Point
    Brocastle Avenue
    CF31 3US Waterton Industrial Estate
    Bridgend
    Director
    Zone 3 Waterton Point
    Brocastle Avenue
    CF31 3US Waterton Industrial Estate
    Bridgend
    WalesBritish269552990001
    RAND, David
    Furnace Valley
    GL15 4DH Blakeney
    Brooklyn House
    Gloucestershire
    England
    Director
    Furnace Valley
    GL15 4DH Blakeney
    Brooklyn House
    Gloucestershire
    England
    EnglandBritish172477290001
    SIMMONS, Miles William
    Scarborough Road
    YO17 8EF Norton
    Beverley House
    England
    Director
    Scarborough Road
    YO17 8EF Norton
    Beverley House
    England
    United KingdomBritish121445890002
    TUCKER, Richard John
    6 Dysgwylfa
    SA2 9BG Sketty
    Swansea
    Director
    6 Dysgwylfa
    SA2 9BG Sketty
    Swansea
    British73558290002
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    CHRISTOPHER, Allan John
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    Secretary
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    British38193030002
    CRAIK, Donald Mellor
    18 Watermill Lane
    SG14 3LB Hertford
    Hertfordshire
    Secretary
    18 Watermill Lane
    SG14 3LB Hertford
    Hertfordshire
    British1540590001
    ALEXANDER, Carl Stuart
    4 Chestnut Tree Close
    Radyr
    CF4 8RY Cardiff
    Director
    4 Chestnut Tree Close
    Radyr
    CF4 8RY Cardiff
    British37958090001
    ANDREAS, Rolf
    Ostendstr 34
    Hungen
    Hessen 35410
    Germany
    Director
    Ostendstr 34
    Hungen
    Hessen 35410
    Germany
    German95575020001
    BARRELL, Jonathan
    24 Gowerton Road
    Three Crosses
    SA4 3PX Swansea
    West Glamorgan
    Director
    24 Gowerton Road
    Three Crosses
    SA4 3PX Swansea
    West Glamorgan
    British112853690001
    BUDD, Michael John
    8 Willow Brook Gardens
    Mayals
    SA3 5EB Swansea
    West Glamorgan
    Director
    8 Willow Brook Gardens
    Mayals
    SA3 5EB Swansea
    West Glamorgan
    British37616780001
    CASH, Robert
    Yr Hen Ysgol
    Capel Isaac
    SA19 7TL Llandeilo
    Dyfed
    Director
    Yr Hen Ysgol
    Capel Isaac
    SA19 7TL Llandeilo
    Dyfed
    British55359590001
    CHRISTOPHER, Allan John
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    Director
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    WalesBritish38193030002
    COLLET, Robert Thomson
    The School House Wimble Hill
    Crondall
    GU10 5HL Farnham
    Surrey
    Director
    The School House Wimble Hill
    Crondall
    GU10 5HL Farnham
    Surrey
    British34472780001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    DAWSON, Mark William
    34 Middle Croft
    Abbeymead
    GL4 4RL Gloucester
    Director
    34 Middle Croft
    Abbeymead
    GL4 4RL Gloucester
    British56363240002
    EDELSTON, Paul Adrian
    33 Tudor Road
    Wheathampstead
    AL4 8NW St Albans
    Hertfordshire
    Director
    33 Tudor Road
    Wheathampstead
    AL4 8NW St Albans
    Hertfordshire
    United KingdomBritish29914710001
    GODFREY, Mark Simon
    79a Tinsley Lane
    Three Bridges
    RH10 8AT Crawley
    West Sussex
    Director
    79a Tinsley Lane
    Three Bridges
    RH10 8AT Crawley
    West Sussex
    British64515550001
    GRAINGER, Stephen William
    Crymlyn Road
    Skewen
    SA10 6DY Neath
    98
    West Glamorgan
    Director
    Crymlyn Road
    Skewen
    SA10 6DY Neath
    98
    West Glamorgan
    British128209670001
    HOLBROUGH, Sidney Gray
    Thie Veein 7a Crestacre Close
    Newton
    SA3 4UR Swansea
    West Glamorgan
    Director
    Thie Veein 7a Crestacre Close
    Newton
    SA3 4UR Swansea
    West Glamorgan
    British37616930001
    JONES, William Richard
    Yanley Farm
    Yanley Lane
    BS41 9LR Long Ashton
    North Somerset
    Director
    Yanley Farm
    Yanley Lane
    BS41 9LR Long Ashton
    North Somerset
    EnglandBritish149048000001
    MESSINK, Alfred
    Engbers Kamp 5
    Neuenkitchen
    48485
    Germany
    Director
    Engbers Kamp 5
    Neuenkitchen
    48485
    Germany
    German85048360001
    MICHEL, Jurgen, Dr
    Breslauer Str 27
    Mombris
    D 63776
    Germany
    Director
    Breslauer Str 27
    Mombris
    D 63776
    Germany
    German80011090001
    MOLONY, Peter John
    Mill House
    Great Elm
    BA11 3NY Frome
    Somerset
    Director
    Mill House
    Great Elm
    BA11 3NY Frome
    Somerset
    British42803990001
    NEWCOMB, John Robert
    4 The Lock Cottages
    Springwell Lane
    WD3 8UF Rickmansworth
    Hertfordshire
    Director
    4 The Lock Cottages
    Springwell Lane
    WD3 8UF Rickmansworth
    Hertfordshire
    EnglandBritish202860920001
    PAPADOPOULOS, Christos
    Derwen Fawr Road
    Sketty
    SA2 8AA Swansea
    2
    West Glamorgan
    United Kingdom
    Director
    Derwen Fawr Road
    Sketty
    SA2 8AA Swansea
    2
    West Glamorgan
    United Kingdom
    United KingdomBritish140820870001
    SCHEPERS, Frank
    Am Buchenberg 31
    Steinurt
    48565
    Germany
    Director
    Am Buchenberg 31
    Steinurt
    48565
    Germany
    German95574990001
    SEVIOUR, Timothy
    Littlemead
    Holcombe
    BA3 5EN Bath
    Director
    Littlemead
    Holcombe
    BA3 5EN Bath
    British120753530001
    SIEGELIN, Werner
    12 Bruchwiesen Strasse D-63322
    Roedermark
    Germany
    Director
    12 Bruchwiesen Strasse D-63322
    Roedermark
    Germany
    German73715450001
    SILK, Paul Martin
    Sorrento
    Roborough Lane
    TQ13 7BA Ashburton
    Devon
    Director
    Sorrento
    Roborough Lane
    TQ13 7BA Ashburton
    Devon
    United KingdomBritish112853680001
    THOMPSON, Ian Melvin
    41 Pocketts Wharf
    Maritime Quarter
    SA1 3XL Swansea
    West Glamorgan
    Director
    41 Pocketts Wharf
    Maritime Quarter
    SA1 3XL Swansea
    West Glamorgan
    British36798920002

    Who are the persons with significant control of ADDIS HOUSEWARES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brocastle Avenue
    Waterton Industrial Estate
    CF31 3US Bridgend
    Zone 3, Waterton Point
    United Kingdom
    Apr 06, 2016
    Brocastle Avenue
    Waterton Industrial Estate
    CF31 3US Bridgend
    Zone 3, Waterton Point
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number03154819
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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