Background WavePink WaveYellow Wave

ADDIS COMMERCIAL LIMITED (01065048)

ADDIS COMMERCIAL LIMITED (01065048) is an active UK company. incorporated on 9 August 1972. with registered office in Waterton Industrial Estate. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ADDIS COMMERCIAL LIMITED has been registered for 53 years. Current directors include LEE SMITH, Martyn, TUCKER, Richard John.

Company Number
01065048
Status
active
Type
ltd
Incorporated
9 August 1972
Age
53 years
Address
Zone 3 Waterton Point, Waterton Industrial Estate, CF31 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LEE SMITH, Martyn, TUCKER, Richard John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDIS COMMERCIAL LIMITED

ADDIS COMMERCIAL LIMITED is an active company incorporated on 9 August 1972 with the registered office located in Waterton Industrial Estate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ADDIS COMMERCIAL LIMITED was registered 53 years ago.(SIC: 46900)

Status

active

Active since 53 years ago

Company No

01065048

LTD Company

Age

53 Years

Incorporated 9 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

JANI-JACK LIMITED
From: 1 November 1993To: 6 April 2004
J.A. & M.F. ENGINEERING CO. LIMITED
From: 9 August 1972To: 1 November 1993
Contact
Address

Zone 3 Waterton Point Brocastle Avenue Waterton Industrial Estate, CF31 3US,

Timeline

No significant events found

Capital Table
People

Officers

23

3 Active
20 Resigned

TUCKER, Richard John

Active
6 Dysgwylfa, SkettySA2 9BG
Secretary
Appointed 13 Dec 2000

LEE SMITH, Martyn

Active
River Bank View, AndoverSP11 7LS
Born June 1964
Director
Appointed 02 Apr 2007

TUCKER, Richard John

Active
6 Dysgwylfa, SkettySA2 9BG
Born September 1965
Director
Appointed 16 Mar 2005

CHRISTOPHER, Allan John

Resigned
Briarfield 5 Kittle Green, SwanseaSA3 3JX
Secretary
Appointed 10 Jan 1997
Resigned 12 Dec 2000

DURRANT, Robert

Resigned
Hill Farm Cottage, TauntonTA3 6PA
Secretary
Appointed N/A
Resigned 17 Nov 1992

REDLICH, Simon James

Resigned
180 White Hill, CheshamHP5 1AZ
Secretary
Appointed 31 Dec 1993
Resigned 10 Jan 1997

THESIGER, Michael Eric

Resigned
Ridgecrest Church Road, RedhillRH1 6QA
Secretary
Appointed 17 Nov 1992
Resigned 31 Dec 1993

BARTON, Robert James

Resigned
52 Stonegallows, TauntonTA1 5JP
Born October 1939
Director
Appointed 01 Sept 1992
Resigned 30 Jun 1993

BOHACEK, Francois Joseph

Resigned
Mon Idee Burnt Oak Lane, DorkingRH5 5BJ
Born September 1961
Director
Appointed 26 Jul 1993
Resigned 05 Apr 1996

CHRISTOPHER, Allan John

Resigned
Briarfield 5 Kittle Green, SwanseaSA3 3JX
Born February 1951
Director
Appointed 10 Jan 1997
Resigned 02 Apr 2001

FROST, Paul Michael

Resigned
41 Acacia Gardens, TauntonTA2 8TA
Born March 1961
Director
Appointed 14 Mar 1994
Resigned 13 Dec 2000

GRAZETTE, Peter Andrew

Resigned
1 The Close Cary Road, YeovilBA22 7DX
Born November 1946
Director
Appointed N/A
Resigned 29 Jan 1993

HALL, Edward Geoffrey

Resigned
3 Woodlands, CorshamSN13 0DA
Born December 1940
Director
Appointed 01 Jul 1993
Resigned 10 Jan 1997

MATTHEWS, Geoffrey Victor

Resigned
57 St Annes Avenue, WarringtonWA4 2PL
Born June 1951
Director
Appointed 10 May 1995
Resigned 31 Aug 1995

MCLENNAN, Peter Robert

Resigned
Wicken Hall Cottage Wicken Bonhunt, Saffron WaldenCB11 3UG
Born March 1946
Director
Appointed N/A
Resigned 31 Jan 1996

MESSINK, Alfred

Resigned
Engbeis Kamp 5, Neuenkirchen
Born April 1962
Director
Appointed 25 Sept 2002
Resigned 31 Mar 2005

MICHEL, Jurgen, Dr

Resigned
Breslauer Str 27, Mombris
Born August 1949
Director
Appointed 06 Nov 2001
Resigned 06 Dec 2002

NOAKES, Michael

Resigned
Arden House 72 Hamilton Road, High WycombeHP13 5BQ
Born October 1945
Director
Appointed N/A
Resigned 03 Aug 1992

PAPADOPOULOS, Christos

Resigned
Derwen Fawr Road, SwanseaSA2 8AA
Born May 1949
Director
Appointed 10 Jan 1997
Resigned 31 Jan 2000

SARTIN, Michal Graham

Resigned
26 The Oaks, TauntonTA1 2QX
Born September 1961
Director
Appointed N/A
Resigned 30 Apr 1997

SCHEPES, Frank

Resigned
Durntersrasse 124, Sleinfurt
Born December 1963
Director
Appointed 16 Mar 2005
Resigned 30 Mar 2007

SIEGELIN, Werner

Resigned
12 Bruchwiesen Strasse D-63322, Roedermark
Born July 1946
Director
Appointed 13 Dec 2000
Resigned 29 Oct 2001

STRATFORD, Colin James

Resigned
24 Newbery Close, ColytonEX13 6TJ
Born February 1948
Director
Appointed 26 Jul 1993
Resigned 01 Oct 1994

Persons with significant control

1

Brocastle Avenue, BridgendCF31 3US

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
13 September 2001
AUDAUD
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288cChange of Particulars
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
225Change of Accounting Reference Date
Legacy
27 January 1997
287Change of Registered Office
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
155(6)a155(6)a
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
88(2)R88(2)R
Legacy
9 November 1994
123Notice of Increase in Nominal Capital
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
13 October 1994
288288
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
10 January 1994
288288
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1993
403b403b
Legacy
28 August 1993
403b403b
Legacy
20 August 1993
403aParticulars of Charge Subject to s859A
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
225(1)225(1)
Legacy
26 April 1993
288288
Legacy
27 November 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363aAnnual Return
Legacy
22 November 1990
288288
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
8 December 1989
225(1)225(1)
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Legacy
4 February 1989
287Change of Registered Office
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
155(6)a155(6)a
Legacy
13 September 1988
288288
Legacy
13 September 1988
288288
Legacy
3 August 1988
363363
Accounts With Accounts Type Full Group
27 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87