Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDIS COMMERCIAL LIMITED
Company Information for

ADDIS COMMERCIAL LIMITED

ZONE 3 WATERTON POINT, BROCASTLE AVENUE, WATERTON INDUSTRIAL ESTATE, BRIDGEND, CF31 3US,
Company Registration Number
01065048
Private Limited Company
Active

Company Overview

About Addis Commercial Ltd
ADDIS COMMERCIAL LIMITED was founded on 1972-08-09 and has its registered office in Waterton Industrial Estate. The organisation's status is listed as "Active". Addis Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADDIS COMMERCIAL LIMITED
 
Legal Registered Office
ZONE 3 WATERTON POINT
BROCASTLE AVENUE
WATERTON INDUSTRIAL ESTATE
BRIDGEND
CF31 3US
Other companies in CF31
 
Previous Names
JANI-JACK LIMITED06/04/2004
Filing Information
Company Number 01065048
Company ID Number 01065048
Date formed 1972-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDIS COMMERCIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADDIS COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN TUCKER
Company Secretary 2000-12-13
MARTYN LEE SMITH
Director 2007-04-02
RICHARD JOHN TUCKER
Director 2005-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK SCHEPES
Director 2005-03-16 2007-03-30
ALFRED MESSINK
Director 2002-09-25 2005-03-31
JURGEN MICHEL
Director 2001-11-06 2002-12-06
WERNER SIEGELIN
Director 2000-12-13 2001-10-29
ALLAN JOHN CHRISTOPHER
Director 1997-01-10 2001-04-02
PAUL FROST
Director 1994-03-14 2000-12-13
ALLAN JOHN CHRISTOPHER
Company Secretary 1997-01-10 2000-12-12
CHRISTOS PAPADOPOULOS
Director 1997-01-10 2000-01-31
MICHAL GRAHAM SARTIN
Director 1992-05-31 1997-04-30
SIMON JAMES REDLICH
Company Secretary 1993-12-31 1997-01-10
EDWARD GEOFFREY HALL
Director 1993-07-01 1997-01-10
FRANCOIS JOSEPH BOHACEK
Director 1993-07-26 1996-04-05
PETER ROBERT MCLENNAN
Director 1992-05-31 1996-01-31
GEOFFREY VICTOR MATTHEWS
Director 1995-05-10 1995-08-31
COLIN JAMES STRATFORD
Director 1993-07-26 1994-10-01
MICHAEL ERIC THESIGER
Company Secretary 1992-11-17 1993-12-31
ROBERT JAMES BARTON
Director 1992-09-01 1993-06-30
PETER ANDREW GRAZETTE
Director 1992-05-31 1993-01-29
ROBERT DURRANT
Company Secretary 1992-05-31 1992-11-17
MICHAEL NOAKES
Director 1992-05-31 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN TUCKER ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED Company Secretary 2001-05-10 CURRENT 1996-05-24 Active
RICHARD JOHN TUCKER ADDIS FRANCE LIMITED Company Secretary 2000-12-13 CURRENT 1996-05-09 Active
RICHARD JOHN TUCKER ADDIS LIMITED Company Secretary 2000-12-13 CURRENT 1996-06-07 Active
RICHARD JOHN TUCKER EMSA (U.K.) LIMITED Company Secretary 2000-12-13 CURRENT 1972-01-18 Active
RICHARD JOHN TUCKER ADDIS HOUSEWARES LIMITED Company Secretary 2000-12-13 CURRENT 1993-12-13 Active
RICHARD JOHN TUCKER ADDIS GROUP LIMITED Company Secretary 2000-12-13 CURRENT 1996-02-02 Active
RICHARD JOHN TUCKER ADDIS GERMANY LIMITED Company Secretary 2000-12-13 CURRENT 1996-05-09 Active
RICHARD JOHN TUCKER JA & MF ENGINEERING LIMITED Company Secretary 2000-12-13 CURRENT 1972-06-20 Active
MARTYN LEE SMITH ADDIS FRANCE LIMITED Director 2007-04-02 CURRENT 1996-05-09 Active
MARTYN LEE SMITH EMSA (U.K.) LIMITED Director 2007-04-02 CURRENT 1972-01-18 Active
MARTYN LEE SMITH ADDIS HOUSEWARES LIMITED Director 2007-04-02 CURRENT 1993-12-13 Active
MARTYN LEE SMITH ADDIS GROUP LIMITED Director 2007-04-02 CURRENT 1996-02-02 Active
MARTYN LEE SMITH ADDIS GERMANY LIMITED Director 2007-04-02 CURRENT 1996-05-09 Active
MARTYN LEE SMITH JA & MF ENGINEERING LIMITED Director 2007-04-02 CURRENT 1972-06-20 Active
RICHARD JOHN TUCKER EMSA HOME AND GARDEN LIMITED Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2017-02-28
RICHARD JOHN TUCKER ADDIS FRANCE LIMITED Director 2005-03-16 CURRENT 1996-05-09 Active
RICHARD JOHN TUCKER ADDIS LIMITED Director 2005-03-16 CURRENT 1996-06-07 Active
RICHARD JOHN TUCKER EMSA (U.K.) LIMITED Director 2005-03-16 CURRENT 1972-01-18 Active
RICHARD JOHN TUCKER ADDIS HOUSEWARES LIMITED Director 2005-03-16 CURRENT 1993-12-13 Active
RICHARD JOHN TUCKER ADDIS GROUP LIMITED Director 2005-03-16 CURRENT 1996-02-02 Active
RICHARD JOHN TUCKER ADDIS GERMANY LIMITED Director 2005-03-16 CURRENT 1996-05-09 Active
RICHARD JOHN TUCKER JA & MF ENGINEERING LIMITED Director 2005-03-16 CURRENT 1972-06-20 Active
RICHARD JOHN TUCKER ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED Director 2001-05-10 CURRENT 1996-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 500000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 500000
2015-09-01AR0127/07/15 ANNUAL RETURN FULL LIST
2015-09-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 500000
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-28AR0127/07/14 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-22AR0127/07/13 ANNUAL RETURN FULL LIST
2012-11-07AR0120/08/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02AR0127/07/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-23AR0131/05/10 ANNUAL RETURN FULL LIST
2009-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-10-28AR0131/05/09 ANNUAL RETURN FULL LIST
2008-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363sReturn made up to 31/05/08; no change of members
2007-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288aNew director appointed
2007-08-28363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE RIVER BANK SWANSEA SA1 7DD
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE RIVER BANK, SWANSEA, SA1 7DD
2006-07-04363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-06CERTNMCOMPANY NAME CHANGED JANI-JACK LIMITED CERTIFICATE ISSUED ON 06/04/04
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-20288bDIRECTOR RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-28288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-09-13AUDAUDITOR'S RESIGNATION
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-24288bDIRECTOR RESIGNED
2001-01-08288aNEW DIRECTOR APPOINTED
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-22288bDIRECTOR RESIGNED
2000-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08288bDIRECTOR RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-21363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-06-29363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-19288bDIRECTOR RESIGNED
1997-05-14225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: COAT ROAD MARTOCK SOMERSET TA12 6EY
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: COAT ROAD, MARTOCK, SOMERSET, TA12 6EY
1997-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ADDIS COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDIS COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE & DEBENTURE 1989-09-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDIS COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of ADDIS COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDIS COMMERCIAL LIMITED
Trademarks
We have not found any records of ADDIS COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDIS COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ADDIS COMMERCIAL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ADDIS COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDIS COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDIS COMMERCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.