ADDEV MATERIALS UK LIMITED

Register to unlock more data on OkredoRegister

ADDEV MATERIALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288952

Incorporation date

06/12/1996

Size

Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1996)
dot icon15/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon14/01/2026
-
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Director's details changed for Mrs Judy Anne Tyrrell on 2024-05-03
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Appointment of Robert Waddell as a director on 2022-12-16
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon17/05/2022
Termination of appointment of Nicholas Calamada Robins as a director on 2022-04-11
dot icon17/05/2022
Appointment of Mrs Judy Anne Tyrrell as a director on 2022-04-11
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon05/05/2021
Termination of appointment of Graham Richard Yates as a director on 2021-05-01
dot icon11/01/2021
Termination of appointment of Olivier Commelin as a director on 2021-01-08
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon11/12/2020
Notification of Addev Materials Sas as a person with significant control on 2019-04-04
dot icon11/12/2020
Withdrawal of a person with significant control statement on 2020-12-11
dot icon10/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon17/12/2019
Auditor's resignation
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon02/10/2019
Resolutions
dot icon18/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/07/2019
Notification of a person with significant control statement
dot icon19/07/2019
Cessation of Graham Richard Yates as a person with significant control on 2019-04-04
dot icon19/07/2019
Cessation of Anthony Edwin Thomas Swayne as a person with significant control on 2019-04-04
dot icon30/04/2019
Appointment of Mr Olivier Commelin as a director on 2019-04-04
dot icon30/04/2019
Appointment of Mr Julien Duvanel as a director on 2019-04-04
dot icon30/04/2019
Appointment of Mr Pascal Nadobny as a director on 2019-04-04
dot icon30/04/2019
Appointment of Mr James Carmichael Rowbotham as a director on 2019-04-04
dot icon30/04/2019
Resolutions
dot icon15/04/2019
Termination of appointment of Geoffrey Colin Warde as a director on 2019-04-04
dot icon15/04/2019
Termination of appointment of Anthony Edwin Thomas Swayne as a director on 2019-04-04
dot icon15/04/2019
Satisfaction of charge 4 in full
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon30/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/01/2019
Satisfaction of charge 5 in full
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon11/04/2018
Resolutions
dot icon04/01/2018
Termination of appointment of Anthony Edwin Thomas Swayne as a secretary on 2018-01-01
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon14/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/04/2017
Appointment of Mr Nicholas Calamada Robins as a director on 2017-03-23
dot icon18/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon18/01/2017
Director's details changed for Mr Graham Richard Yates on 2017-01-09
dot icon17/01/2017
Director's details changed for Mr Anthony Edwin Thomas Swayne on 2017-01-09
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/05/2015
Registration of charge 032889520007, created on 2015-05-15
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon30/12/2014
Secretary's details changed for Mr Anthony Edwin Thomas Swayne on 2014-12-18
dot icon30/12/2014
Director's details changed for Mr Anthony Edwin Thomas Swayne on 2014-12-18
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon21/11/2014
Registration of charge 032889520006, created on 2014-11-19
dot icon30/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon31/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2011
Miscellaneous
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2011
Director's details changed for Graham Richard Yates on 2010-12-22
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/12/2010
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 2010-12-10
dot icon05/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mbe Geoffrey Colin Warde on 2009-12-05
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon08/12/2009
Director's details changed for Geoffrey Colin Warde on 2009-12-01
dot icon05/01/2009
Return made up to 06/12/08; full list of members
dot icon05/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon04/01/2008
Return made up to 06/12/07; full list of members
dot icon11/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon22/05/2007
Certificate of change of name
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon02/01/2007
Return made up to 06/12/06; full list of members
dot icon04/01/2006
Return made up to 06/12/05; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon14/04/2005
Miscellaneous
dot icon13/04/2005
Registered office changed on 13/04/05 from: 69/71 east street epsom surrey KT17 1BP
dot icon29/12/2004
Return made up to 06/12/04; full list of members
dot icon20/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon19/12/2003
Return made up to 06/12/03; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon27/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon20/12/2002
Return made up to 06/12/02; full list of members
dot icon03/10/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 06/12/01; full list of members
dot icon05/11/2001
Director's particulars changed
dot icon26/07/2001
Accounts for a medium company made up to 2001-03-31
dot icon09/02/2001
Return made up to 06/12/00; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/10/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/09/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Ad 28/04/00--------- £ si 10100@1=10100 £ ic 100/10200
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon08/05/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 06/12/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 06/12/98; full list of members
dot icon19/01/1999
Director's particulars changed
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/01/1998
Return made up to 06/12/97; full list of members
dot icon23/01/1997
Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Nicholas Calamada
Director
23/03/2017 - 11/04/2022
32
Swayne, Anthony Edwin Thomas
Secretary
06/12/1996 - 01/01/2018
3
Hobbs, Jeffrey Jacques
Director
28/04/2000 - 15/07/2000
27
Warde, Geoffrey Colin
Director
28/04/2000 - 04/04/2019
25
Swayne, Anthony Edwin Thomas
Director
06/12/1996 - 04/04/2019
4

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

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 ADDEV MATERIALS UK LIMITED

ADDEV MATERIALS UK LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDEV MATERIALS UK LIMITED?

toggle

ADDEV MATERIALS UK LIMITED is currently Active. It was registered on 06/12/1996 .

Where is ADDEV MATERIALS UK LIMITED located?

toggle

ADDEV MATERIALS UK LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does ADDEV MATERIALS UK LIMITED do?

toggle

ADDEV MATERIALS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADDEV MATERIALS UK LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-06 with no updates.