ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03203879 |
| 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 PENSION SCHEME TRUSTEES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED located?
| Registered Office Address | Zone 3 Waterton Point Brocastle Avenue CF31 3US Waterton Industrial Estate Bridgend |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACEACROSS LIMITED | May 24, 1996 | May 24, 1996 |
What are the latest accounts for ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 6 pages | AA | ||
Termination of appointment of Timothy Seviour as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||
Termination of appointment of Mark Simon Godfrey as a director on May 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Capital Cranfield Trustees Limited as a director on Mar 29, 2018 | 3 pages | AP02 | ||
Total exemption full accounts made up to May 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2015 | 5 pages | AA | ||
Appointment of Kevin Doe as a director on Dec 02, 2014 | 3 pages | AP01 | ||
Termination of appointment of Stephen Granger as a director on Nov 03, 2014 | 2 pages | TM01 | ||
Who are the officers of ADDIS HOUSEWARES PENSION SCHEME TRUSTEES 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 | ||||||||||
| DOE, Kevin | Director | Pocketts Wharf Maritime Qtr SA1 3XL Swansea 21 | United Kingdom | British | 201261350001 | |||||||||
| TUCKER, Richard John | Director | 6 Dysgwylfa SA2 9BG Sketty Swansea | British | 73558290002 | ||||||||||
| CAPITAL CRANFIELD TRUSTEES LIMITED | Director | New Broad Street EC2M 1JD London 42 United Kingdom |
| 61090320009 | ||||||||||
| CHRISTOPHER, Allan John | Secretary | Briarfield 5 Kittle Green Kittle SA3 3JX Swansea West Glamorgan | British | 38193030002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRELL, Jonathan | Director | 24 Gowerton Road Three Crosses SA4 3PX Swansea West Glamorgan | British | 112853690001 | ||||||||||
| 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 | |||||||||
| DAY, Wynford | Director | 2 Bryn Golau Altwen Hill SA8 3AF Pontardawe | British | 55359640001 | ||||||||||
| GODFREY, Mark Simon | Director | 79a Tinsley Lane Three Bridges RH10 8AT Crawley West Sussex | British | 64515550001 | ||||||||||
| GRANGER, Stephen | Director | Crymlyn Road Skewen SA10 6DY Neath 98 West Glamorgan | Uk | British | 191405560001 | |||||||||
| HICKS, Christine | Director | 19 Maes-Yr-Haf Trallwn SA7 9ST Swansea West Glamorgan | British | 48914820001 | ||||||||||
| JAMES, Philip Eric | Director | 43 Parkway Midsomer Norton BA3 2HE Radstock Avon | United Kingdom | British | 101994460001 | |||||||||
| MESSINK, Alfred | Director | Engbeis Kamp 5 Neuenkirchen Nrw 48485 Germany | German | 76658390001 | ||||||||||
| PAPADOPOULOS, Christos | Director | Derwen Fawr Road Sketty SA2 8AA Swansea 2 West Glamorgan United Kingdom | United Kingdom | British | 140820870001 | |||||||||
| SEVIOUR, Timothy | Director | Littlemead Holcombe BA3 5EN Bath | British | 120753530001 | ||||||||||
| TUCKER, Richard John | Director | 21 Ffordd Aneurin Bevan SA2 9GZ Sketty West Glamorgan | British | 73558290001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Addis Housewares Limited | Apr 06, 2016 | Brocastle Avenue Waterton Industrial Estate CF31 3UJ Bridgend Zone 3, Waterton Point Wales | 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