Company NameA.D.D. Express Ltd
Company StatusActive
Company Number05500405
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Fairbrother
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgden Farm Longroyd
Sowerby Bridge
HX6 1NX
Director NameMr Mark Anthony Dunne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit H2 Premier Way Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Darrell Richard Sharp
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glebe Street Marsh
Huddersfield
HD1 4NP
Director NameMr Peter William Lambert
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherhill Farm
Weatherhill Lane Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TX
Secretary NameMrs Alison Elizabeth Hunter
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Ovenden Road
Halifax
West Yorkshire
HX3 5RQ
Director NameMrs Alyson Elizabeth Squire
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H2 Premier Way
Lowfields Business Park Elland
Halifax
West Yorkshire
HX5 9HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteaddexpress.co.uk

Location

Registered AddressUnit 8
Chichester Street
Rochdale
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Fairbrother
50.00%
Ordinary
1 at £1Peter William Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£1,266,536
Cash£13,397
Current Liabilities£1,140,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

8 November 2005Delivered on: 9 November 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 December 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 101.99
(3 pages)
19 October 2020Registered office address changed from Unit H2 Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF to Unit 8 Chichester Street Rochdale OL16 2AU on 19 October 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
20 May 2020Termination of appointment of Alyson Elizabeth Squire as a director on 21 February 2020 (1 page)
19 November 2019Director's details changed for Mr Mark Anthony Dunne on 19 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
24 June 2019Director's details changed for Mr David Fairbrother on 24 June 2019 (2 pages)
24 June 2019Change of details for Mr David Fairbrother as a person with significant control on 24 June 2019 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 101
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 101
(3 pages)
21 February 2019Appointment of Mr Darrell Richard Sharp as a director on 19 February 2019 (2 pages)
26 September 2018Change of details for Mr David Fairbrother as a person with significant control on 16 August 2018 (2 pages)
26 September 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 100
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 September 2018Appointment of Mr Mark Anthony Dunne as a director on 26 September 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
6 July 2018Cessation of Peter William Lambert as a person with significant control on 30 October 2017 (1 page)
27 March 2018Termination of appointment of Alison Elizabeth Hunter as a secretary on 13 March 2018 (1 page)
27 March 2018Appointment of Mrs Alyson Elizabeth Squire as a director on 13 March 2018 (2 pages)
2 January 2018Termination of appointment of Peter William Lambert as a director on 25 October 2017 (1 page)
4 December 2017Purchase of own shares. (3 pages)
13 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 1
(4 pages)
13 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
13 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 1
(4 pages)
13 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 May 2012Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 4 May 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Peter William Lambert on 6 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Peter William Lambert on 6 July 2010 (2 pages)
14 July 2010Director's details changed for Peter William Lambert on 6 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 July 2009Return made up to 06/07/09; full list of members (4 pages)
31 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 July 2008Return made up to 06/07/08; full list of members (4 pages)
18 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 06/07/06; full list of members (3 pages)
19 July 2006Return made up to 06/07/06; full list of members (3 pages)
21 April 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
21 April 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
11 October 2005Registered office changed on 11/10/05 from: unit G18 river bank way lowfields business park elland west yorkshire HX5 9DN (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: unit G18 river bank way lowfields business park elland west yorkshire HX5 9DN (1 page)
11 October 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
28 September 2005Registered office changed on 28/09/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
6 July 2005Incorporation (13 pages)
6 July 2005Incorporation (13 pages)