ADDE (REDDITCH) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADDE (REDDITCH) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210822

Incorporation date

01/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Calloose Caravan Park 16 Calloose Lane W, Leedstown, Hayle, Cornwall TR27 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon06/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Change of share class name or designation
dot icon20/05/2023
Particulars of variation of rights attached to shares
dot icon03/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/12/2020
Registered office address changed from 31a-31B Heming Road Washford Industrial Estate Redditch B98 0DH England to C/O Calloose Caravan Park 16 Calloose Lane W Leedstown Hayle Cornwall TR27 5ET on 2020-12-24
dot icon16/04/2020
Change of details for Mr Warren Alan Dixon as a person with significant control on 2020-04-16
dot icon16/04/2020
Director's details changed for Mr Warren Alan Dixon on 2020-04-16
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon21/06/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Registered office address changed from 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG to 31a-31B Heming Road Washford Industrial Estate Redditch B98 0DH on 2019-04-03
dot icon18/02/2019
Micro company accounts made up to 2018-09-30
dot icon23/04/2018
Micro company accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/04/2017
Director's details changed for Mr Warren Alan Dixon on 2017-04-01
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-10-24
dot icon02/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Resolutions
dot icon23/04/2012
Resolutions
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon23/04/2012
Purchase of own shares.
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Jonathan Cox as a director
dot icon14/12/2011
Cancellation of shares. Statement of capital on 2011-12-14
dot icon14/12/2011
Resolutions
dot icon14/12/2011
Purchase of own shares.
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
131.00
-
0.00
-
-
2022
0
131.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Warren Alan
Director
01/04/2010 - Present
5
Cox, Jonathan Michael
Director
01/04/2010 - 24/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDE (REDDITCH) HOLDINGS LIMITED

ADDE (REDDITCH) HOLDINGS LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at C/O Calloose Caravan Park 16 Calloose Lane W, Leedstown, Hayle, Cornwall TR27 5ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDE (REDDITCH) HOLDINGS LIMITED?

toggle

ADDE (REDDITCH) HOLDINGS LIMITED is currently Active. It was registered on 01/04/2010 .

Where is ADDE (REDDITCH) HOLDINGS LIMITED located?

toggle

ADDE (REDDITCH) HOLDINGS LIMITED is registered at C/O Calloose Caravan Park 16 Calloose Lane W, Leedstown, Hayle, Cornwall TR27 5ET.

What does ADDE (REDDITCH) HOLDINGS LIMITED do?

toggle

ADDE (REDDITCH) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADDE (REDDITCH) HOLDINGS LIMITED?

toggle

The latest filing was on 06/06/2025: Total exemption full accounts made up to 2024-09-30.