Background WavePink WaveYellow Wave

ADDIEWELL PRISON LTD (SC291454)

ADDIEWELL PRISON LTD (SC291454) is an active UK company. incorporated on 10 October 2005. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ADDIEWELL PRISON LTD has been registered for 20 years. Current directors include CARTER, Stuart Anthony, COWDELL, Jonathan Nigel Edward, Mr., HEATH, James Christopher and 1 others.

Company Number
SC291454
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
Sodexo Limited Office 415, Neo Space, Neo House, Aberdeen, AB11 7LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Stuart Anthony, COWDELL, Jonathan Nigel Edward, Mr., HEATH, James Christopher, POUPARD, Natalia
SIC Codes
82990, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDIEWELL PRISON LTD

ADDIEWELL PRISON LTD is an active company incorporated on 10 October 2005 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ADDIEWELL PRISON LTD was registered 20 years ago.(SIC: 82990, 84230)

Status

active

Active since 20 years ago

Company No

SC291454

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Sodexo Limited Office 415, Neo Space, Neo House Riverside Drive Aberdeen, AB11 7LH,

Previous Addresses

C/O Sodexo Remote Sites Limited, 4th Floor, the Exchange No.1, Market Street, Aberdeen, AB11 5PJ Scotland
From: 25 May 2021To: 4 March 2026
C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ Scotland
From: 8 April 2019To: 25 May 2021
35 North Canal Bank Street, Glasgow G4 9XQ
From: 10 October 2005To: 8 April 2019
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALBANY SECRETARIAT LIMITED

Active
Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 13 Sept 2023

CARTER, Stuart Anthony

Active
LondonWC1B 5HA
Born March 1965
Director
Appointed 24 Oct 2005

COWDELL, Jonathan Nigel Edward, Mr.

Active
LondonWC1B 5HA
Born November 1966
Director
Appointed 16 Nov 2007

HEATH, James Christopher

Active
Level 7 - One Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 12 Sept 2018

POUPARD, Natalia

Active
One Bartholomew Close, LondonEC1A 7BL
Born October 1977
Director
Appointed 19 Jun 2025

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 24 Oct 2005
Resigned 03 Oct 2006

KEEN, Richard

Resigned
Erdington, BirminghamB23 7RZ
Secretary
Appointed 04 Sept 2014
Resigned 26 Nov 2015

MITCHELL, Ailison Louise

Resigned
4th Floor, The Exchange No.1,, Aberdeen,AB11 5PJ
Secretary
Appointed 31 Jan 2022
Resigned 13 Sept 2023

PHILLIPS, Judith Carlyon

Resigned
Ruscombe Park, Twyford, ReadingRG10 9JU
Secretary
Appointed 26 Nov 2015
Resigned 30 Nov 2017

RAPLEY, Wendy Lisa, Mrs.

Resigned
4th Floor, The Exchange No.1,, Aberdeen,AB11 5PJ
Secretary
Appointed 14 Feb 2018
Resigned 31 Jan 2022

ROBERTS, Wendy Lisa

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 10 Aug 2007
Resigned 04 Sept 2014

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 03 Oct 2006
Resigned 10 Aug 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 10 Oct 2005
Resigned 10 Oct 2005

ANDREW, Philip Richard

Resigned
Capital House, LondonNW1 5DH
Born March 1971
Director
Appointed 26 Feb 2009
Resigned 25 Aug 2011

BARTLETT, Robert Ian

Resigned
43 Defoe Road, LondonN16 0EH
Born September 1969
Director
Appointed 25 Feb 2008
Resigned 02 Feb 2009

ELLIOT, Timothy Richard, Mr.

Resigned
Royal Bank Of Scotland, LondonEC2M 3UR
Born December 1972
Director
Appointed 31 Mar 2010
Resigned 14 Dec 2011

EXFORD, Colin Michael

Resigned
Royal Bank Of Scotland, LondonEC2M 3UR
Born May 1958
Director
Appointed 26 Nov 2009
Resigned 03 May 2013

EXFORD, Colin Michael, Mr.

Resigned
32 Kestrel Gardens, Bishops StortfordCM23 4LU
Born May 1958
Director
Appointed 24 Oct 2005
Resigned 02 Feb 2009

FIELD, Christopher Richard

Resigned
Interserve House, ReadingRG10 9JU
Born December 1955
Director
Appointed 11 Mar 2008
Resigned 17 Nov 2017

GOYAL, Rajan

Resigned
Interserve House, ReadingRG10 9JU
Born July 1966
Director
Appointed 24 Oct 2005
Resigned 25 Aug 2011

HALL, Phillip James

Resigned
45 Crescent West, Hadley WoodEN4 0EQ
Born January 1969
Director
Appointed 03 Jan 2007
Resigned 02 Feb 2009

HOLDEN, Mark Geoffrey David

Resigned
Level 7 - One Bartholomew Close, LondonEC1A 7BL
Born September 1957
Director
Appointed 03 May 2013
Resigned 01 Jun 2022

LAKER, Gary John

Resigned
LondonWC1B 5HA
Born September 1958
Director
Appointed 01 Oct 2017
Resigned 30 Aug 2018

LATUS, Sean, Mr.

Resigned
Rbs, LondonEC2M 3UR
Born April 1969
Director
Appointed 02 Feb 2009
Resigned 31 Mar 2010

LEECH, Anthony Leonard

Resigned
Floor, LondonWC1B 5HA
Born March 1962
Director
Appointed 25 Aug 2011
Resigned 26 Nov 2015

LEECH, Anthony Leonard

Resigned
Capital House, LondonNW1 5DH
Born March 1962
Director
Appointed 03 Oct 2006
Resigned 27 Nov 2009

MADDICK, Kevin John

Resigned
Rbs, LondonEC2M 3UR
Born May 1964
Director
Appointed 02 Feb 2009
Resigned 26 Nov 2009

MARTINA, Giorgia

Resigned
4th Floor, The Exchange No.1,, Aberdeen,AB11 5PJ
Born April 1985
Director
Appointed 22 Nov 2022
Resigned 19 Jun 2025

MCDOWELL, Janine Marcelle

Resigned
LondonWC1B 5HA
Born February 1968
Director
Appointed 26 Nov 2015
Resigned 01 Oct 2017

NAHAPIET, Herbert Neville

Resigned
Latchmoor Park Lane, BeaconsfieldHP9 2HT
Born December 1945
Director
Appointed 24 Oct 2005
Resigned 26 Feb 2009

PATERSON, David John

Resigned
George Road, BirminghamB23 7RZ
Born July 1952
Director
Appointed 19 Feb 2007
Resigned 19 Sept 2011

PRIDAY, Mark Frederick

Resigned
8 Vale View Terrace, BathBA1 7RH
Born February 1969
Director
Appointed 14 Jun 2006
Resigned 11 Mar 2008

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 03 May 2013
Resigned 12 Sept 2018

RENHARD, Ian Michael

Resigned
George Road, BirminghamB23 7RZ
Born December 1962
Director
Appointed 26 Feb 2009
Resigned 17 Nov 2017

THORNTON, Jeffrey Michael

Resigned
108 March Road, EdinburghEH4 3SX
Born April 1953
Director
Appointed 24 Oct 2005
Resigned 03 Jan 2007

Persons with significant control

1

Project And Export Finance (Nominees) Limited

Active
250, Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Secretary Company With Name
11 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Legacy
11 November 2011
MG01sMG01s
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Auditors Resignation Company
9 March 2010
AUDAUD
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company
8 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
410(Scot)410(Scot)
Legacy
29 June 2006
410(Scot)410(Scot)
Legacy
23 June 2006
410(Scot)410(Scot)
Legacy
23 June 2006
410(Scot)410(Scot)
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Incorporation Company
10 October 2005
NEWINCIncorporation