ADDWELL BUSINESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ADDWELL BUSINESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02392341

Incorporation date

06/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Brentwood Road, Romford, RM1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon29/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon23/02/2024
Notification of Addwell Holdings Limited as a person with significant control on 2024-02-22
dot icon27/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon25/05/2023
Change of details for Mr Bradley James Miles as a person with significant control on 2023-05-09
dot icon25/05/2023
Change of details for Mr Matthew Robert Miles as a person with significant control on 2023-05-04
dot icon23/05/2023
Change of share class name or designation
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon12/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon25/05/2022
Director's details changed for Mr Matthew Robert Miles on 2022-05-25
dot icon07/03/2022
Director's details changed for Mr Bradley James Miles on 2022-02-26
dot icon07/03/2022
Change of details for Mr Bradley James Miles as a person with significant control on 2022-02-26
dot icon23/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon28/05/2019
Change of share class name or designation
dot icon28/05/2019
Particulars of variation of rights attached to shares
dot icon10/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon05/02/2018
Notification of Bradley James Miles as a person with significant control on 2017-12-12
dot icon05/02/2018
Notification of Matthew Robert Miles as a person with significant control on 2017-12-12
dot icon05/02/2018
Cessation of Michael Alan Miles as a person with significant control on 2017-12-12
dot icon05/02/2018
Cessation of Anne Miles as a person with significant control on 2017-12-12
dot icon26/01/2018
Purchase of own shares.
dot icon09/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/01/2018
Termination of appointment of Anne Miles as a secretary on 2018-01-04
dot icon04/01/2018
Termination of appointment of Michael Alan Miles as a director on 2018-01-04
dot icon04/01/2018
Termination of appointment of Anne Miles as a director on 2018-01-04
dot icon13/10/2017
Director's details changed for Mr Bradley James Miles on 2017-10-13
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon13/04/2017
Director's details changed for Mr Matthew Robert Miles on 2017-04-12
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon07/04/2016
Appointment of Mr Bradley James Miles as a director on 2016-02-04
dot icon07/04/2016
Appointment of Mr Matthew Robert Miles as a director on 2016-02-04
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mrs Anne Miles on 2010-06-06
dot icon18/06/2010
Director's details changed for Michael Alan Miles on 2010-06-06
dot icon18/06/2010
Secretary's details changed for Mrs Anne Miles on 2010-06-06
dot icon18/06/2010
Director's details changed for Jamie Clowes on 2010-06-06
dot icon30/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Director appointed jamie clowes
dot icon20/06/2008
Return made up to 06/06/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/06/2007
Return made up to 06/06/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/09/2006
Return made up to 06/06/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 06/06/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/06/2004
Return made up to 06/06/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 06/06/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/07/2002
Return made up to 06/06/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon31/07/2001
Return made up to 06/06/01; full list of members
dot icon08/03/2001
Accounts made up to 2000-05-31
dot icon03/08/2000
Return made up to 06/06/00; full list of members
dot icon20/03/2000
Accounts made up to 1999-05-31
dot icon02/07/1999
Return made up to 06/06/99; full list of members
dot icon10/03/1999
Accounts made up to 1998-05-31
dot icon30/07/1998
Return made up to 06/06/98; full list of members
dot icon21/01/1998
Accounts made up to 1997-05-31
dot icon25/06/1997
Secretary's particulars changed;director's particulars changed
dot icon25/06/1997
Director's particulars changed
dot icon25/06/1997
Return made up to 06/06/97; full list of members
dot icon03/02/1997
Registered office changed on 03/02/97 from: treviot house 186/192 high road ilford essex IG1 1JQ
dot icon18/10/1996
Accounts made up to 1996-05-31
dot icon19/06/1996
Return made up to 06/06/96; full list of members
dot icon17/01/1996
Accounts made up to 1995-05-31
dot icon28/06/1995
Return made up to 06/06/95; full list of members
dot icon28/12/1994
Accounts for a small company made up to 1994-05-31
dot icon20/06/1994
Return made up to 06/06/94; full list of members
dot icon07/12/1993
Accounts for a small company made up to 1993-05-31
dot icon21/06/1993
Return made up to 06/06/93; full list of members
dot icon31/03/1993
Amended full accounts made up to 1992-05-31
dot icon17/11/1992
Accounts made up to 1992-05-31
dot icon13/10/1992
Director's particulars changed
dot icon13/10/1992
Secretary's particulars changed;director's particulars changed
dot icon23/06/1992
Return made up to 06/06/92; full list of members
dot icon27/11/1991
Accounts made up to 1991-05-31
dot icon16/07/1991
Return made up to 06/06/91; full list of members
dot icon16/07/1991
Return made up to 06/06/90; full list of members
dot icon16/07/1991
Registered office changed on 16/07/91 from: uplands house blackhorse lane london E17 5QW
dot icon12/12/1990
Accounts made up to 1990-05-31
dot icon07/07/1989
Wd 05/07/89 ad 26/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1989
Accounting reference date notified as 31/05
dot icon16/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
308.76K
-
0.00
290.78K
-
2022
8
296.35K
-
0.00
256.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Matthew Robert
Director
04/02/2016 - Present
9
Miles, Bradley James
Director
04/02/2016 - Present
2
Clowes, Jamie
Director
09/06/2008 - Present
-

Persons with Significant Control

5
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 ADDWELL BUSINESS EQUIPMENT LIMITED

ADDWELL BUSINESS EQUIPMENT LIMITED is an(a) Active company incorporated on 06/06/1989 with the registered office located at 82 Brentwood Road, Romford, RM1 2EL. 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 ADDWELL BUSINESS EQUIPMENT LIMITED?

toggle

ADDWELL BUSINESS EQUIPMENT LIMITED is currently Active. It was registered on 06/06/1989 .

Where is ADDWELL BUSINESS EQUIPMENT LIMITED located?

toggle

ADDWELL BUSINESS EQUIPMENT LIMITED is registered at 82 Brentwood Road, Romford, RM1 2EL.

What does ADDWELL BUSINESS EQUIPMENT LIMITED do?

toggle

ADDWELL BUSINESS EQUIPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADDWELL BUSINESS EQUIPMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2025-05-31.