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

ADDEV MATERIALS UK LIMITED

TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
Company Registration Number
03288952
Private Limited Company
Active

Company Overview

About Addev Materials Uk Ltd
ADDEV MATERIALS UK LIMITED was founded on 1996-12-06 and has its registered office in Poole. The organisation's status is listed as "Active". Addev Materials Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADDEV MATERIALS UK LIMITED
 
Legal Registered Office
TOWNGATE HOUSE
2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
Other companies in BH15
 
Previous Names
GRAYTONE LIMITED02/10/2019
GRAYTONE COATINGS LIMITED22/05/2007
Filing Information
Company Number 03288952
Company ID Number 03288952
Date formed 1996-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB760558125  GB364201722  
Last Datalog update: 2024-01-05 08:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDEV MATERIALS UK 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 ADDEV MATERIALS UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CALAMADA ROBINS
Director 2017-03-23
ANTHONY EDWIN THOMAS SWAYNE
Director 1996-12-06
GEOFFREY COLIN WARDE
Director 2000-04-28
GRAHAM RICHARD YATES
Director 1996-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWIN THOMAS SWAYNE
Company Secretary 1996-12-06 2018-01-01
JEFFREY JACQUES HOBBS
Director 2000-04-28 2000-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CALAMADA ROBINS PAINT SERVICES GROUP LIMITED Director 2017-03-23 CURRENT 1947-12-23 Active
NICHOLAS CALAMADA ROBINS ADDEV MATERIALS AEROSPACE LIMITED Director 2017-03-23 CURRENT 2002-04-22 Active
NICHOLAS CALAMADA ROBINS ANGLE ASSOCIATES LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GEOFFREY COLIN WARDE EZ BITZ LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
GEOFFREY COLIN WARDE GRAYTONE CONSULTING LTD Director 2008-10-10 CURRENT 2008-09-25 Active - Proposal to Strike off
GEOFFREY COLIN WARDE SAFEWISE Director 2004-09-29 CURRENT 1996-09-19 Liquidation
GEOFFREY COLIN WARDE ADDEV MATERIALS AEROSPACE LIMITED Director 2002-09-20 CURRENT 2002-04-22 Active
GEOFFREY COLIN WARDE GWA LIMITED Director 1998-10-20 CURRENT 1998-07-30 Active
GEOFFREY COLIN WARDE AQUAMAIL LIMITED Director 1992-10-28 CURRENT 1992-10-28 Active
GRAHAM RICHARD YATES GRAYTONE CONSULTING LTD Director 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
GRAHAM RICHARD YATES PAINT SERVICES (GODALMING) LIMITED Director 2000-04-28 CURRENT 1991-12-09 Active - Proposal to Strike off
GRAHAM RICHARD YATES PAINT SERVICES (GB) LIMITED Director 2000-04-28 CURRENT 1991-12-09 Active - Proposal to Strike off

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
2023-12-13CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19DIRECTOR APPOINTED ROBERT WADDELL
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALAMADA ROBINS
2022-05-17AP01DIRECTOR APPOINTED MRS JUDY ANNE TYRRELL
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD YATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER COMMELIN
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-11PSC02Notification of Addev Materials Sas as a person with significant control on 2019-04-04
2020-12-11PSC09Withdrawal of a person with significant control statement on 2020-12-11
2020-01-10AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-17AUDAUDITOR'S RESIGNATION
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-02RES15CHANGE OF COMPANY NAME 02/10/19
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-19PSC08Notification of a person with significant control statement
2019-07-19PSC07CESSATION OF ANTHONY EDWIN THOMAS SWAYNE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AP01DIRECTOR APPOINTED MR JAMES CARMICHAEL ROWBOTHAM
2019-04-30RES01ADOPT ARTICLES 30/04/19
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLIN WARDE
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-03SH0129/03/19 STATEMENT OF CAPITAL GBP 120294
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-11-21SH0105/03/18 STATEMENT OF CAPITAL GBP 106005
2018-04-11RES13DIRECTORS AUTH TO ATTEND AND VOTE 05/03/2018
2018-04-11RES01ADOPT ARTICLES 05/03/2018
2018-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors auth to attend and vote 05/03/2018
  • Resolution of adoption of Articles of Association
2018-01-04TM02Termination of appointment of Anthony Edwin Thomas Swayne on 2018-01-01
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100200
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-04AP01DIRECTOR APPOINTED MR NICHOLAS CALAMADA ROBINS
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100200
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-18CH01Director's details changed for Mr Graham Richard Yates on 2017-01-09
2017-01-17CH01Director's details changed for Mr Anthony Edwin Thomas Swayne on 2017-01-09
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100200
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032889520007
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY EDWIN THOMAS SWAYNE on 2014-12-18
2014-12-30CH01Director's details changed for Mr Anthony Edwin Thomas Swayne on 2014-12-18
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100200
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032889520006
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100200
2013-12-30AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18AR0106/12/12 ANNUAL RETURN FULL LIST
2011-12-20AR0106/12/11 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-08MISCSECTION 519
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD YATES / 22/12/2010
2011-01-04AR0106/12/10 FULL LIST
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF
2010-01-05AR0106/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MBE GEOFFREY COLIN WARDE / 05/12/2009
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN WARDE / 01/12/2009
2009-01-05363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-04363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-22CERTNMCOMPANY NAME CHANGED GRAYTONE COATINGS LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-01-04363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-14MISCAUDITORS RESIGNATION R SECT 394
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 69/71 EAST STREET EPSOM SURREY KT17 1BP
2004-12-29363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-20363aRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363aRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-09363aRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-17225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-21288bDIRECTOR RESIGNED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12WRES13AGREEM RE REQ ARTS 28/04/00
2000-05-12WRES01ADOPT ARTICLES 28/04/00
2000-05-1288(2)RAD 28/04/00--------- £ SI 10100@1=10100 £ IC 100/10200
2000-05-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12363aRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19363aRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1999-01-19288cDIRECTOR'S PARTICULARS CHANGED
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-02363aRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1996-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADDEV MATERIALS UK 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 ADDEV MATERIALS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding HSBC BANK PLC
2014-11-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-01-26 Outstanding HSBC BANK PLC
DEBENTURE 2011-01-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-08-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-09-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-04-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ADDEV MATERIALS UK LIMITED

Intangible Assets
Patents
We have not found any records of ADDEV MATERIALS UK LIMITED registering or being granted any patents
Domain Names

ADDEV MATERIALS UK LIMITED owns 1 domain names.

graytone.co.uk  

Trademarks
We have not found any records of ADDEV MATERIALS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDEV MATERIALS UK 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 (70100 - Activities of head offices) as ADDEV MATERIALS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADDEV MATERIALS UK 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 ADDEV MATERIALS UK 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 ADDEV MATERIALS UK 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.