ADDIS HOUSEWARES LIMITED

Register to unlock more data on OkredoRegister

ADDIS HOUSEWARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881663

Incorporation date

13/12/1993

Size

Full

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 13/12/1993)
dot icon03/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon10/09/2024
Full 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 icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon20/10/2022
Part of the property or undertaking has been released from charge 9
dot icon18/10/2022
Part of the property or undertaking has been released from charge 8
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Appointment of Mr Lewis Bowen Major as a director on 2021-03-23
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Termination of appointment of Timothy Seviour as a director on 2019-06-12
dot icon01/04/2020
Termination of appointment of Stephen William Grainger as a director on 2019-06-12
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Satisfaction of charge 6 in full
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon02/03/2016
Change of share class name or designation
dot icon23/02/2016
Statement of company's objects
dot icon23/02/2016
Resolutions
dot icon23/02/2016
Statement by Directors
dot icon23/02/2016
Statement of capital on 2016-02-23
dot icon23/02/2016
Solvency Statement dated 22/12/15
dot icon23/02/2016
Resolutions
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2012
Appointment of David Rand as a director
dot icon28/09/2012
Termination of appointment of Robert Cash as a director
dot icon28/09/2012
Appointment of Miles Simmons as a director
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-13
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of William Jones as a director
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon27/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon25/02/2009
Return made up to 13/12/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Director appointed timothy henry seviour
dot icon01/03/2008
Director appointed stephen william grainger
dot icon29/02/2008
Director appointed robert cash
dot icon15/01/2008
Return made up to 13/12/07; full list of members
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
Director resigned
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2005-12-31
dot icon22/01/2007
Return made up to 13/12/06; full list of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: river bank swansea SA1 7DD
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon19/01/2006
Return made up to 13/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Particulars of mortgage/charge
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon03/12/2004
Return made up to 13/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon07/02/2004
Return made up to 13/12/03; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon18/07/2003
Director resigned
dot icon13/01/2003
Return made up to 13/12/02; full list of members
dot icon09/10/2002
New director appointed
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
New director appointed
dot icon09/01/2002
Return made up to 13/12/01; full list of members
dot icon20/11/2001
Director resigned
dot icon13/09/2001
Auditor's resignation
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Return made up to 13/12/00; full list of members
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
Secretary resigned;director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 13/12/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
New director appointed
dot icon05/01/1998
Return made up to 13/12/97; full list of members
dot icon29/12/1997
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/03/1997
New director appointed
dot icon07/02/1997
Director resigned
dot icon20/01/1997
Return made up to 13/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon23/03/1996
Declaration of satisfaction of mortgage/charge
dot icon23/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Declaration of assistance for shares acquisition
dot icon22/03/1996
Ad 08/03/96--------- us$ si [email protected]=1 us$ ic 0/1
dot icon22/03/1996
Us$ nc 0/1 08/03/96
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon29/11/1995
Return made up to 13/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 13/12/94; full list of members
dot icon14/11/1994
Director's particulars changed
dot icon10/08/1994
Accounting reference date notified as 31/12
dot icon23/06/1994
New director appointed
dot icon08/04/1994
Statement of affairs
dot icon08/04/1994
Ad 25/01/94--------- £ si 5999999@1
dot icon06/04/1994
Registered office changed on 06/04/94 from: ware road hertford hertfordshire SG13 7HL
dot icon06/04/1994
Director resigned
dot icon15/03/1994
Director resigned
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon04/03/1994
Ad 25/01/94--------- £ si 5999999@1=5999999 £ ic 1/6000000
dot icon28/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon07/02/1994
Particulars of mortgage/charge
dot icon07/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon31/01/1994
New director appointed
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Director resigned;new director appointed
dot icon13/12/1993
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
13/12/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrell, Jonathan
Director
08/05/2006 - 31/12/2006
3
Edelston, Paul Adrian
Director
04/01/1994 - 15/03/1994
8
Major, Lewis Bowen
Director
23/03/2021 - Present
1
Collett, Brian
Director
13/12/1993 - 23/12/1993
252
Collet, Robert Thomson
Director
23/12/1993 - 17/02/1994
2

Persons with Significant Control

0

No PSC data available.

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 HOUSEWARES LIMITED

ADDIS HOUSEWARES LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend CF31 3US. There are currently 6 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 HOUSEWARES LIMITED?

toggle

ADDIS HOUSEWARES LIMITED is currently Active. It was registered on 13/12/1993 .

Where is ADDIS HOUSEWARES LIMITED located?

toggle

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

What does ADDIS HOUSEWARES LIMITED do?

toggle

ADDIS HOUSEWARES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ADDIS HOUSEWARES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-13 with no updates.