Company NameD'Addario UK Limited
Company StatusActive
Company Number07021770
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John D'Addario Iii
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2009(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address2 Greenfinch Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Secretary NameMr John D'Addario Iii
NationalityAmerican
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Greenfinch Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameJames D'Addario
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2 Greenfinch Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameMr Simon John Turnbull
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenfinch Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameRichard Drumm
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2009(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2014)
RoleExecutive President
Country of ResidenceUnited States
Correspondence Address2 Greenfinch Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX

Location

Registered Address2 Greenfinch Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

140 at £1G4 International, Llc
70.00%
Ordinary
50 at £1Simon Turnbull
25.00%
Ordinary
5 at £1Brad Davidson
2.50%
Ordinary
5 at £1Larry Davidson
2.50%
Ordinary

Financials

Year2014
Net Worth£923,295
Cash£191,406
Current Liabilities£1,210,789

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (26 pages)
6 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
3 November 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
16 August 2022Full accounts made up to 31 December 2021 (26 pages)
20 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (25 pages)
5 October 2020Full accounts made up to 31 December 2019 (23 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
24 May 2016Director's details changed for Simon John Turnbull on 1 January 2016 (2 pages)
24 May 2016Director's details changed for Simon John Turnbull on 1 January 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Director's details changed for Mr John D'addario Iii on 9 January 2014 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(4 pages)
14 October 2014Director's details changed for Mr John D'addario Iii on 9 January 2014 (2 pages)
14 October 2014Director's details changed for Mr John D'addario Iii on 9 January 2014 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Termination of appointment of Richard Drumm as a director (1 page)
3 March 2014Termination of appointment of Richard Drumm as a director (1 page)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(5 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Registered office address changed from 6 New Street Square London EC4A 3LX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6 New Street Square London EC4A 3LX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6 New Street Square London EC4A 3LX on 8 January 2013 (1 page)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Richard Drumm on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Drumm on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James D'addario on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James D'addario on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Drumm on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James D'addario on 7 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr John D'addario Iii on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr John D'addario Iii on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Simon John Turnbull on 23 November 2009 (2 pages)
4 December 2009Director's details changed for Simon John Turnbull on 23 November 2009 (2 pages)
4 December 2009Director's details changed for Mr John D'addario Iii on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr John D'addario Iii on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Mr John D'addario Iii on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr John D'addario Iii on 4 December 2009 (2 pages)
4 November 2009Appointment of Simon John Turnbull as a director (3 pages)
4 November 2009Appointment of Simon John Turnbull as a director (3 pages)
31 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
31 October 2009Appointment of James D'addario as a director (3 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 200
(4 pages)
31 October 2009Appointment of Richard Drumm as a director (3 pages)
31 October 2009Appointment of James D'addario as a director (3 pages)
31 October 2009Appointment of Richard Drumm as a director (3 pages)
31 October 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 200
(4 pages)
31 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 September 2009Incorporation (18 pages)
17 September 2009Incorporation (18 pages)