Company NameAddi-Tec Limited
DirectorsJack Bryan Minister and Timothy Douglass Jones
Company StatusActive
Company Number05483953
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Previous NameAdi-Tec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Jack Bryan Minister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(11 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Timothy Douglass Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Peter Eugene Minister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Verdure Avenue
Sale
Cheshire
M33 3PP
Secretary NameMr Timothy Vaughan Warr
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Mark Kenny
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1st And 2nd Floors Gladstone
26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ
Director NameMrs Kim Heather Minister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Kevin Burgess
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st And 2nd Floors Gladstone
26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ

Contact

Websiteaddi-tec.co.uk
Email address[email protected]
Telephone0161 6292125
Telephone regionManchester

Location

Registered AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Eugine Minister
100.00%
Ordinary

Financials

Year2014
Net Worth£55,734
Cash£50,495
Current Liabilities£738,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

14 June 2019Delivered on: 18 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2010Delivered on: 8 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2010Delivered on: 7 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
6 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 February 2022Satisfaction of charge 1 in full (1 page)
28 February 2022Satisfaction of charge 2 in full (1 page)
28 February 2022Satisfaction of charge 3 in full (1 page)
29 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 31 December 2020 (7 pages)
2 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 September 2019Appointment of Mr Timothy Douglass Jones as a director on 1 September 2019 (2 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
18 June 2019Registration of charge 054839530004, created on 14 June 2019 (56 pages)
7 March 2019Cessation of Kim Heather Minister as a person with significant control on 22 February 2019 (1 page)
7 March 2019Notification of Syntana International Gmbh as a person with significant control on 22 February 2019 (2 pages)
7 March 2019Notification of Thorsten Harke as a person with significant control on 22 February 2019 (2 pages)
26 February 2019Termination of appointment of Timothy Vaughan Warr as a secretary on 22 February 2019 (1 page)
26 February 2019Termination of appointment of Kim Heather Minister as a director on 22 February 2019 (1 page)
26 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 February 2018Registered office address changed from 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 13 February 2018 (1 page)
18 January 2018Registered office address changed from 1st and 2nd Floors Gladstone 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 18 January 2018 (1 page)
19 July 2017Second filing of the annual return made up to 17 June 2016 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2010 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2015 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2011 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2014 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2013 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2013 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2011 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2010 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2012 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2014 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2015 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2012 (23 pages)
19 July 2017Second filing of the annual return made up to 17 June 2016 (23 pages)
12 July 2017Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
12 July 2017Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 May 2017Termination of appointment of Kevin Burgess as a director on 1 May 2017 (1 page)
17 May 2017Termination of appointment of Kevin Burgess as a director on 1 May 2017 (1 page)
17 May 2017Appointment of Mr Jack Bryan Minister as a director on 1 May 2017 (2 pages)
17 May 2017Appointment of Mr Jack Bryan Minister as a director on 1 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(8 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(8 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
27 April 2016Appointment of Mr Kevin Burgess as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Kevin Burgess as a director on 27 April 2016 (2 pages)
9 December 2015Termination of appointment of Mark Kenny as a director on 4 December 2015 (1 page)
9 December 2015Termination of appointment of Mark Kenny as a director on 4 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Appointment of Mrs Kim Heather Minister as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mrs Kim Heather Minister as a director on 26 October 2015 (2 pages)
20 October 2015Appointment of Mr Mark Kenny as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr Mark Kenny as a director on 20 October 2015 (2 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 September 2012Registered office address changed from , Carrington Business Park,, Carrington, Urmston, Manchester, M31 4ZU on 11 September 2012 (1 page)
11 September 2012Registered office address changed from , Carrington Business Park,, Carrington, Urmston, Manchester, M31 4ZU on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Carrington Business Park, Carrington, Urmston Manchester M31 4ZU on 11 September 2012 (1 page)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2017.
(5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 October 2009Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2009Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Return made up to 17/06/09; full list of members (3 pages)
21 July 2009Return made up to 17/06/09; full list of members (3 pages)
18 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 July 2007Return made up to 17/06/07; full list of members (2 pages)
11 July 2007Return made up to 17/06/07; full list of members (2 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Return made up to 17/06/06; full list of members (6 pages)
4 July 2006Return made up to 17/06/06; full list of members (6 pages)
19 September 2005Company name changed adi-tec LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed adi-tec LIMITED\certificate issued on 19/09/05 (2 pages)
17 June 2005Incorporation (17 pages)
17 June 2005Incorporation (17 pages)