ADDIS GROUP LIMITED

Register to unlock more data on OkredoRegister

ADDIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154819

Incorporation date

02/02/1996

Size

Group

Contacts

Registered address

Registered address

Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend CF31 3USCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1996)
dot icon03/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon10/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Mark Simon Godfrey as a director on 2024-08-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon15/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon26/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon20/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-02
dot icon07/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon23/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-29
dot icon12/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-02
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon08/04/2010
Termination of appointment of William Jones as a director
dot icon05/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/03/2009
Return made up to 02/02/09; full list of members
dot icon29/03/2008
Return made up to 02/02/08; full list of members
dot icon19/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/10/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon14/03/2007
Return made up to 02/02/07; full list of members
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Statement of rights variation attached to shares
dot icon30/10/2006
Registered office changed on 30/10/06 from: riverbank, swansea, west glamorgan, SA1 7DD
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon03/03/2006
Return made up to 02/02/06; full list of members
dot icon16/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/09/2005
Amended group of companies' accounts made up to 2003-12-31
dot icon17/05/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon16/02/2005
Return made up to 02/02/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon08/02/2004
Director resigned
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon19/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 02/02/03; full list of members
dot icon20/01/2003
Director resigned
dot icon09/10/2002
New director appointed
dot icon09/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 02/02/02; full list of members
dot icon28/01/2002
New director appointed
dot icon20/11/2001
Director resigned
dot icon13/09/2001
Auditor's resignation
dot icon09/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/04/2001
Director resigned
dot icon27/02/2001
Return made up to 02/02/01; full list of members
dot icon08/01/2001
New director appointed
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
Secretary resigned;director resigned
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon24/03/2000
New director appointed
dot icon06/03/2000
Return made up to 02/02/00; full list of members
dot icon08/02/2000
Director resigned
dot icon12/01/2000
Ad 22/12/99--------- £ si [email protected]=100000 £ ic 10550000/10650000
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
£ nc 10550000/10750000 22/12/99
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon15/02/1999
Return made up to 02/02/99; full list of members
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon22/05/1998
Ad 15/05/98--------- £ si [email protected]=240 £ ic 10549760/10550000
dot icon06/04/1998
Resolutions
dot icon11/03/1998
New director appointed
dot icon03/03/1998
Return made up to 02/02/98; full list of members
dot icon27/11/1997
Ad 20/11/97--------- £ si [email protected]=80 £ ic 10548680/10548760
dot icon27/11/1997
Ad 20/11/97--------- £ si [email protected]=80 £ ic 10548600/10548680
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon06/04/1997
New director appointed
dot icon06/03/1997
Return made up to 02/02/97; full list of members
dot icon03/03/1997
Ad 05/06/96--------- £ si [email protected]=400 £ ic 10547000/10547400
dot icon17/09/1996
Accounting reference date notified as 31/12
dot icon28/06/1996
Resolutions
dot icon28/06/1996
Resolutions
dot icon10/06/1996
Certificate of change of name
dot icon10/04/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon20/03/1996
Memorandum and Articles of Association
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Ad 08/03/96--------- £ si 10500000@1=10500000 £ si [email protected]=46998 £ ic 2/10547000
dot icon20/03/1996
Registered office changed on 20/03/96 from: 1 mitchell lane, bristol, BS1 6BU
dot icon20/03/1996
New secretary appointed;new director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Div 08/03/96
dot icon20/03/1996
£ nc 1000/10550998 08/03/96
dot icon14/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Memorandum and Articles of Association
dot icon02/02/1996
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
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrell, Jonathan
Director
08/05/2006 - 31/12/2006
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/02/1996 - 08/03/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/02/1996 - 08/03/1996
43699
Hodge, Ralph Noel
Director
26/03/1997 - 30/06/2000
17
Clarke, Jonathan George Gough
Director
08/03/1996 - 14/10/1999
37

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 ADDIS GROUP LIMITED

ADDIS GROUP LIMITED is an(a) Active company incorporated on 02/02/1996 with the registered office located at Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend CF31 3US. There are currently 3 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 ADDIS GROUP LIMITED?

toggle

ADDIS GROUP LIMITED is currently Active. It was registered on 02/02/1996 .

Where is ADDIS GROUP LIMITED located?

toggle

ADDIS GROUP LIMITED is registered at Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend CF31 3US.

What does ADDIS GROUP LIMITED do?

toggle

ADDIS GROUP LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ADDIS GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-02 with no updates.