Company NameAddstack Limited
DirectorWayne Colston
Company StatusActive
Company Number02401693
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Wayne Colston
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBencewell Business Centre Unit 6, Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
Director NameMr Barry Charles Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration28 years, 7 months (resigned 20 February 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Berryfield Close
Bromley
Kent
BR1 2WF
Secretary NameFiona Jane Cutcher
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 27 August 2009)
RoleCompany Director
Correspondence Address6 Berryfield Close
Bromley
Kent
BR1 2WF

Location

Registered AddressHailstone Coach Yard
Robert Way
Wickford
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Barry Richardson
99.90%
Ordinary
1 at £1Derek Richardson
0.10%
Ordinary

Financials

Year2014
Net Worth£283,556
Cash£260,116
Current Liabilities£196,436

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

10 October 2023Amended total exemption full accounts made up to 31 December 2022 (7 pages)
27 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
19 September 2023Second filing for the notification of Wayne Anthony Colston as a person with significant control (7 pages)
30 August 2023Registered office address changed from Bencewell Business Centre Unit 6, Bencewell Farm Oakley Road Bromley Kent BR2 8HG to Hailstone Coach Yard Robert Way Wickford SS11 8DD on 30 August 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
26 October 2021Cessation of Barry Charles Richardson as a person with significant control on 20 February 2020 (1 page)
12 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
8 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 July 2020Notification of Wayne Charles Colston as a person with significant control on 6 December 2019
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 19/09/2023
(3 pages)
6 July 2020Notification of Wayne Charles Colston as a person with significant control on 6 December 2019 (2 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 February 2020Termination of appointment of Barry Charles Richardson as a director on 20 February 2020 (1 page)
6 December 2019Appointment of Mr Wayne Colston as a director on 6 December 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Barry Charles Richardson on 3 July 2010 (2 pages)
4 August 2010Director's details changed for Barry Charles Richardson on 3 July 2010 (2 pages)
4 August 2010Director's details changed for Barry Charles Richardson on 3 July 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 August 2009Appointment terminated secretary fiona cutcher (1 page)
28 August 2009Appointment terminated secretary fiona cutcher (1 page)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 6 berryfield close bromley BR1 2WF (1 page)
23 February 2009Registered office changed on 23/02/2009 from 6 berryfield close bromley BR1 2WF (1 page)
21 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 July 2008Return made up to 06/07/08; full list of members (3 pages)
30 July 2008Return made up to 06/07/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 July 2007Return made up to 06/07/07; full list of members (2 pages)
16 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 August 2005Return made up to 06/07/05; full list of members (3 pages)
1 August 2005Return made up to 06/07/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 July 2004Return made up to 06/07/04; full list of members (6 pages)
8 July 2004Return made up to 06/07/04; full list of members (6 pages)
27 January 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 06/07/03; full list of members (6 pages)
22 July 2003Return made up to 06/07/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 August 2002Return made up to 06/07/02; full list of members (6 pages)
6 August 2002Return made up to 06/07/02; full list of members (6 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
14 July 2000Return made up to 06/07/00; full list of members (6 pages)
14 July 2000Return made up to 06/07/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
16 July 1999Return made up to 06/07/99; full list of members (6 pages)
16 July 1999Return made up to 06/07/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 February 1999Full accounts made up to 31 March 1998 (12 pages)
29 July 1998Return made up to 06/07/98; no change of members (4 pages)
29 July 1998Return made up to 06/07/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Registered office changed on 18/06/97 from: little orchard 248A southlands rd bickley, bromley kent BR1 2EQ (1 page)
18 June 1997Registered office changed on 18/06/97 from: little orchard 248A southlands rd bickley, bromley kent BR1 2EQ (1 page)
6 December 1996Full accounts made up to 31 March 1996 (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (6 pages)
22 July 1996Return made up to 06/07/96; full list of members (6 pages)
22 July 1996Return made up to 06/07/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 06/07/95; no change of members (4 pages)
7 September 1995Return made up to 06/07/95; no change of members (4 pages)