ADDICOTT ELECTRICS LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1JG

Company number 02164309
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address HW CHARTERED ACCOUNTANTS, 3 SOUTHERNHAY WEST, EXETER, EX1 1JG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 2,000 . The most likely internet sites of ADDICOTT ELECTRICS LIMITED are www.addicottelectrics.co.uk, and www.addicott-electrics.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and one months. Addicott Electrics Limited is a Private Limited Company. The company registration number is 02164309. Addicott Electrics Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Addicott Electrics Limited is Hw Chartered Accountants 3 Southernhay West Exeter Ex1 1jg. The company`s financial liabilities are £336.97k. It is £-12.8k against last year. The cash in hand is £139.04k. It is £-2.44k against last year. And the total assets are £1087.47k, which is £93.13k against last year. ADDICOTT, Heather Christine is a Secretary of the company. ADDICOTT, Heather Christine is a Director of the company. ADDICOTT, James Charles is a Director of the company. ADDICOTT, Matthew is a Director of the company. CODD, Richard is a Director of the company. STYLER, Mark Royston James is a Director of the company. Director ADDICOTT, Kenneth Charles has been resigned. Director ADDICOTT, Richard John has been resigned. The company operates in "Manufacture of other electrical equipment".


addicott electrics Key Finiance

LIABILITIES £336.97k
-4%
CASH £139.04k
-2%
TOTAL ASSETS £1087.47k
+9%
All Financial Figures

Current Directors


Director

Director
ADDICOTT, James Charles
Appointed Date: 05 February 1996
53 years old

Director
ADDICOTT, Matthew
Appointed Date: 11 October 2002
50 years old

Director
CODD, Richard
Appointed Date: 01 January 2003
61 years old

Director
STYLER, Mark Royston James
Appointed Date: 05 February 1996
61 years old

Resigned Directors

Director
ADDICOTT, Kenneth Charles
Resigned: 25 January 2005
76 years old

Director
ADDICOTT, Richard John
Resigned: 16 January 1998
65 years old

Persons With Significant Control

Mr Matthew Addicott
Notified on: 15 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Charles Addicott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADDICOTT ELECTRICS LIMITED Events

02 Mar 2017
Confirmation statement made on 20 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000

21 Jan 2016
Director's details changed for Matthew Addicott on 19 January 2016
17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 92 more events
25 Nov 1987
Particulars of mortgage/charge

29 Oct 1987
Wd 19/10/87 pd 15/09/87--------- £ si 2@1

26 Oct 1987
Accounting reference date notified as 30/09

05 Oct 1987
Secretary resigned

15 Sep 1987
Incorporation

ADDICOTT ELECTRICS LIMITED Charges

19 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land on the north east side of quay road teignmouth…
15 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 9 February 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of quay road…
1 May 1998
Debenture
Delivered: 14 May 1998
Status: Satisfied on 9 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on north east side…
1 November 1996
Deed of charge by way of assignment
Delivered: 8 November 1996
Status: Satisfied on 9 March 2011
Persons entitled: General Guarantee Corporation Limited
Description: All rights in; all monies under; all guaranteees given in…
30 December 1989
Legal mortgage
Delivered: 20 January 1989
Status: Satisfied on 24 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land buildings on the north east side of…
18 November 1987
Mortgage debenture
Delivered: 25 November 1987
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…