A.D.D. EXPRESS LTD

Register to unlock more data on OkredoRegister

A.D.D. EXPRESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05500405

Incorporation date

06/07/2005

Size

Medium

Contacts

Registered address

Registered address

Unit 8 Chichester Street, Rochdale OL16 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Notification of Fez Investments Limited as a person with significant control on 2020-09-01
dot icon02/08/2024
Confirmation statement made on 2024-07-12 with updates
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-10-17
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon24/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon11/11/2021
Appointment of Mr Norman Burgess as a director on 2021-10-26
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon09/03/2021
Cancellation of shares. Statement of capital on 2020-12-04
dot icon10/02/2021
Purchase of own shares.
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon19/10/2020
Registered office address changed from Unit H2 Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF to Unit 8 Chichester Street Rochdale OL16 2AU on 2020-10-19
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon20/05/2020
Termination of appointment of Alyson Elizabeth Squire as a director on 2020-02-21
dot icon19/11/2019
Director's details changed for Mr Mark Anthony Dunne on 2019-11-19
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon24/06/2019
Director's details changed for Mr David Fairbrother on 2019-06-24
dot icon24/06/2019
Change of details for Mr David Fairbrother as a person with significant control on 2019-06-24
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon21/02/2019
Appointment of Mr Darrell Richard Sharp as a director on 2019-02-19
dot icon26/09/2018
Change of details for Mr David Fairbrother as a person with significant control on 2018-08-16
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon26/09/2018
Appointment of Mr Mark Anthony Dunne as a director on 2018-09-26
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Cessation of Peter William Lambert as a person with significant control on 2017-10-30
dot icon27/03/2018
Appointment of Mrs Alyson Elizabeth Squire as a director on 2018-03-13
dot icon27/03/2018
Termination of appointment of Alison Elizabeth Hunter as a secretary on 2018-03-13
dot icon02/01/2018
Termination of appointment of Peter William Lambert as a director on 2017-10-25
dot icon04/12/2017
Purchase of own shares.
dot icon13/11/2017
Cancellation of shares. Statement of capital on 2017-10-25
dot icon13/11/2017
Resolutions
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon28/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 2012-05-04
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/07/2010
Director's details changed for Peter William Lambert on 2010-07-06
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/07/2009
Return made up to 06/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/07/2008
Return made up to 06/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 06/07/06; full list of members
dot icon21/04/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon09/11/2005
Particulars of mortgage/charge
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Registered office changed on 11/10/05 from: unit G18 river bank way lowfields business park elland west yorkshire HX5 9DN
dot icon28/09/2005
Registered office changed on 28/09/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon06/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

89
2022
change arrow icon+1,172.73 % *

* during past year

Cash in Bank

£16,711.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
1.96M
-
0.00
1.31K
-
2022
89
2.32M
-
12.32M
16.71K
-
2022
89
2.32M
-
12.32M
16.71K
-

Employees

2022

Employees

89 Ascended9 % *

Net Assets(GBP)

2.32M £Ascended18.14 % *

Total Assets(GBP)

-

Turnover(GBP)

12.32M £Ascended- *

Cash in Bank(GBP)

16.71K £Ascended1.17K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbrother, David
Director
06/07/2005 - Present
13
Burgess, Norman
Director
26/10/2021 - Present
6
Dunne, Mark Anthony
Director
26/09/2018 - Present
3
Sharp, Darrell Richard
Director
19/02/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About A.D.D. EXPRESS LTD

A.D.D. EXPRESS LTD is an(a) Active company incorporated on 06/07/2005 with the registered office located at Unit 8 Chichester Street, Rochdale OL16 2AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of A.D.D. EXPRESS LTD?

toggle

A.D.D. EXPRESS LTD is currently Active. It was registered on 06/07/2005 .

Where is A.D.D. EXPRESS LTD located?

toggle

A.D.D. EXPRESS LTD is registered at Unit 8 Chichester Street, Rochdale OL16 2AU.

What does A.D.D. EXPRESS LTD do?

toggle

A.D.D. EXPRESS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A.D.D. EXPRESS LTD have?

toggle

A.D.D. EXPRESS LTD had 89 employees in 2022.

What is the latest filing for A.D.D. EXPRESS LTD?

toggle

The latest filing was on 29/09/2025: Accounts for a medium company made up to 2024-12-31.