ADDICOTT ELECTRICS LIMITED

Register to unlock more data on OkredoRegister

ADDICOTT ELECTRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164309

Incorporation date

15/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon21/04/2026
Termination of appointment of Heather Christine Addicott as a secretary on 2026-04-15
dot icon17/03/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon27/08/2025
Registered office address changed from Hw Chartered Accountants 3 Southernhay West Exeter EX1 1JG to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-27
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon07/02/2025
Amended total exemption full accounts made up to 2023-09-30
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Termination of appointment of Mark Royston James Styler as a director on 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon16/03/2021
Director's details changed for Mark Royston James Styler on 2021-03-16
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Appointment of Mrs Heather Christine Addicott as a secretary on 2019-02-04
dot icon12/02/2019
Appointment of Mrs Heather Christine Addicott as a director on 2019-02-04
dot icon12/02/2019
Termination of appointment of Heather Christine Addicott as a secretary on 2019-02-04
dot icon12/02/2019
Termination of appointment of Heather Christine Addicott as a director on 2019-02-04
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/01/2016
Director's details changed for Matthew Addicott on 2016-01-19
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mark Royston James Styler on 2013-01-21
dot icon21/01/2013
Director's details changed for Richard Codd on 2013-01-21
dot icon21/01/2013
Director's details changed for James Charles Addicott on 2013-01-21
dot icon21/01/2013
Director's details changed for Heather Christine Addicott on 2013-01-21
dot icon21/01/2013
Secretary's details changed for Heather Christine Addicott on 2013-01-21
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Director's details changed for Mark Royston James Styler on 2010-01-28
dot icon04/02/2010
Director's details changed for Matthew Addicott on 2010-01-28
dot icon04/02/2010
Director's details changed for Richard Codd on 2010-01-28
dot icon04/02/2010
Director's details changed for James Charles Addicott on 2010-01-28
dot icon04/02/2010
Director's details changed for Heather Christine Addicott on 2010-01-28
dot icon04/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/02/2010
Director's details changed for Richard Codd on 2010-02-04
dot icon04/02/2010
Director's details changed for Matthew Addicott on 2010-02-04
dot icon04/02/2010
Director's details changed for Mark Royston James Styler on 2010-02-04
dot icon04/02/2010
Director's details changed for James Charles Addicott on 2010-02-04
dot icon04/02/2010
Director's details changed for Heather Christine Addicott on 2010-02-04
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 20/01/09; full list of members
dot icon03/07/2008
Return made up to 20/01/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 20/01/07; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/03/2006
Return made up to 20/01/06; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: c/o reynolds 3 southernhay west exeter EX1 1JG
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/02/2005
Director resigned
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/03/2004
Return made up to 20/01/04; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-09-30
dot icon07/03/2003
Return made up to 20/01/03; full list of members
dot icon06/01/2003
New director appointed
dot icon31/10/2002
New director appointed
dot icon02/10/2002
Accounts for a small company made up to 2001-09-30
dot icon08/03/2002
Return made up to 20/01/02; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-09-30
dot icon30/01/2001
Return made up to 20/01/01; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-09-30
dot icon09/02/2000
Return made up to 20/01/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-09-30
dot icon16/03/1999
Return made up to 20/01/99; no change of members
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Particulars of mortgage/charge
dot icon18/04/1998
Accounts for a small company made up to 1997-09-30
dot icon26/02/1998
Return made up to 20/01/98; full list of members
dot icon26/02/1998
Director resigned
dot icon28/05/1997
Accounts for a small company made up to 1996-09-30
dot icon10/04/1997
Particulars of mortgage/charge
dot icon03/03/1997
Return made up to 20/01/97; full list of members
dot icon08/11/1996
Particulars of mortgage/charge
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Return made up to 20/01/96; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon04/02/1995
Return made up to 20/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/05/1994
Accounts for a small company made up to 1993-09-30
dot icon06/02/1994
Return made up to 20/01/94; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1992-09-30
dot icon08/02/1993
Return made up to 29/01/93; full list of members
dot icon25/02/1992
Return made up to 29/01/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-09-30
dot icon24/02/1991
Resolutions
dot icon24/02/1991
Accounts for a small company made up to 1990-09-30
dot icon24/02/1991
Return made up to 29/01/91; no change of members
dot icon26/04/1990
Accounts for a small company made up to 1989-09-30
dot icon26/04/1990
Return made up to 29/01/90; full list of members
dot icon31/01/1990
Accounts made up to 1988-09-30
dot icon31/01/1990
Return made up to 15/03/89; full list of members
dot icon01/03/1989
Wd 15/02/89 ad 01/10/87--------- £ si 1998@1=1998 £ ic 2/2000
dot icon07/02/1989
Director's particulars changed;new director appointed
dot icon20/01/1989
Particulars of mortgage/charge
dot icon18/08/1988
Registered office changed on 18/08/88 from: c/o reynolds & co 15 southernhay east exeter EX1 1QD
dot icon25/11/1987
Particulars of mortgage/charge
dot icon29/10/1987
Wd 19/10/87 pd 15/09/87--------- £ si 2@1
dot icon26/10/1987
Accounting reference date notified as 30/09
dot icon05/10/1987
Secretary resigned
dot icon15/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

43
2022
change arrow icon-84.55 % *

* during past year

Cash in Bank

£9,589.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2026
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
43
1.19M
-
0.00
62.08K
-
2022
43
1.36M
-
0.00
9.59K
-
2022
43
1.36M
-
0.00
9.59K
-

Employees

2022

Employees

43 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended14.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.59K £Descended-84.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Addicott
Director
11/10/2002 - Present
-
Addicott, James Charles
Director
05/02/1996 - Present
5
Addicott, Heather Christine
Director
04/02/2019 - Present
1
Codd, Richard
Director
01/01/2003 - Present
-
Styler, Mark Royston James
Director
05/02/1996 - 30/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADDICOTT ELECTRICS LIMITED

ADDICOTT ELECTRICS LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDICOTT ELECTRICS LIMITED?

toggle

ADDICOTT ELECTRICS LIMITED is currently Active. It was registered on 15/09/1987 .

Where is ADDICOTT ELECTRICS LIMITED located?

toggle

ADDICOTT ELECTRICS LIMITED is registered at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT.

What does ADDICOTT ELECTRICS LIMITED do?

toggle

ADDICOTT ELECTRICS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ADDICOTT ELECTRICS LIMITED have?

toggle

ADDICOTT ELECTRICS LIMITED had 43 employees in 2022.

What is the latest filing for ADDICOTT ELECTRICS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Heather Christine Addicott as a secretary on 2026-04-15.