ADDISON'S LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Director's details changed for Sarah Metcalfe on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Barbara Metcalfe as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Sarah Metcalfe on 2024-11-11

View Document

11/11/2411 November 2024 Secretary's details changed for Mr Christopher Thomas Metcalfe on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Sarah Metcalfe on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Christopher Thomas Metcalfe on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 2024-11-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Second filing of Confirmation Statement dated 2021-04-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/05/214 May 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH METCALFE / 12/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS METCALFE / 12/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS METCALFE / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 12/06/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 18/04/17 Statement of Capital gbp 61

View Document

14/12/1614 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 ADOPT ARTICLES 24/08/2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRACE METCALFE

View Document

21/04/1321 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 2 CLIFTON MOOR BUSINESS VILLAGE YORK YO30 4XG

View Document

08/10/108 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE METCALFE / 18/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH METCALFE / 18/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS METCALFE / 18/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 18/04/2010

View Document

08/10/098 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 21/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER METCALFE / 21/04/2008

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: LINTON WOODS BARN LINTON WOODS LANE LINTON ON OUSE YORK YORKSHIRE YO30 2BE

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: LINTON WOODS BARN LINTON WOODS LANE, LINTON ON OUSE, YORK NORTH YORKSHIRE YO30 2BE

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: C/O HALL HAYES & CO 13 QUEEN SQUARE LEEDS LS2 8AJ

View Document

28/04/0328 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: CITY OF LEEDS WHOLESALE FRUIT MARKET PONTEFRACT LANE LEEDS 9

View Document

03/05/973 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 16/05/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company