Company NameSilvia Properties Limited
DirectorsJacqueline Ann Addison and Michael John Addison
Company StatusActive
Company Number02261977
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Ann Addison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressVicarage Farm
Scawton
Thirsk
North Yorkshire
YO7 2HG
Director NameMr Michael John Addison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Farm
Scawton
Thirsk
North Yorkshire
YO7 2HG
Secretary NameMrs Jacqueline Ann Addison
NationalityBritish
StatusCurrent
Appointed25 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Farm
Scawton
Thirsk
North Yorkshire
YO7 2HG
Director NameMiss Nicole Louise Addison
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(25 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address120 Borough Road
Middlesbrough
Cleveland
TS1 2ES
Director NameMr Richard John Addison
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(25 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address120 Borough Road
Middlesbrough
TS1 2ES

Location

Registered Address120 Borough Road
Middlesbrough
TS1 2ES
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,211,160
Cash£17,440
Current Liabilities£333,983

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

23 September 1992Delivered on: 24 September 1992
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1992Delivered on: 8 August 1992
Satisfied on: 10 November 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1992Delivered on: 8 January 1992
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120,Borough road,middlesbrough,cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1990Delivered on: 1 November 1990
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First by way of legal mortgage 9 peel street middlesborough cleveland. With all fixtures and fittings (other than trade) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1990Delivered on: 14 July 1990
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 29/31 diamond road middlesborough cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1990Delivered on: 13 July 1990
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 8 wye street middlesborough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1989Delivered on: 16 June 1989
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 marton road, middlesborough cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 December 1999Delivered on: 6 January 2000
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56-56A eastbourne road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 December 1999Delivered on: 24 December 1999
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 norcliffe street north ormsby middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 January 1996Delivered on: 23 January 1996
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 corporation road, middlesbrough, cleveland. Assignment of the related rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 aske road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 corporation road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 norton road stockton on tees cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158/160 parliament road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 portman street middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 hartford street middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1989Delivered on: 7 June 1989
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 268 borough road middlesborough cleveland tog with all fixtures & fittings (other than trade) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 granville road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 park lane middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 granville road middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 ayresome street middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1993Delivered on: 29 September 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire 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.
Fully Satisfied
18 February 1993Delivered on: 19 February 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 windsor road stockton on tees cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1993Delivered on: 3 February 1993
Satisfied on: 10 November 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 beaconsfield road norton stockton cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1993Delivered on: 3 February 1993
Satisfied on: 10 November 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1993Delivered on: 2 February 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1993Delivered on: 2 February 1993
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 beaconsfield road norton stockton on tees cleveland tog with all fixtures and fitttings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1988Delivered on: 13 October 1988
Satisfied on: 10 October 2019
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 marton road title nos CE78425 and CE99520 & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 2021Delivered on: 13 May 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 4 sleights crescent. Eston. Middlesbrouogh. TS6 8HF.
Outstanding
17 November 2020Delivered on: 18 November 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 35 granville road middlesbrough TS1 3PF.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 6 selkirk close. Middlesborough. TS4 3JH.
Outstanding
7 August 2019Delivered on: 15 August 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 157 parliament road middlesbrough.
Outstanding
7 August 2019Delivered on: 15 August 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 213 marton road middlesbrough.
Outstanding
7 August 2019Delivered on: 15 August 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 12 easson street middlesbrough.
Outstanding
6 June 2019Delivered on: 19 June 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 46 saltwells road middlesbrough please see deed for further details.
Outstanding
6 June 2019Delivered on: 19 June 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 39 valley road middlesbrough please see deed for further details.
Outstanding
13 May 2008Delivered on: 22 May 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property from time to time owned by silvia properties limited.
Outstanding
13 May 2008Delivered on: 14 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 west lane middlesbrough t/no CE162681.
Outstanding
13 May 2008Delivered on: 14 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 longford street middlesbrough t/no CE72660.
Outstanding
30 January 2006Delivered on: 4 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 selkirk close saltersgill middlesborough.
Outstanding
30 January 2006Delivered on: 4 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 31 west lane middlesborough.
Outstanding
11 November 2005Delivered on: 17 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 longford street, middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 November 2005Delivered on: 17 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 eastbourne road, middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 March 2005Delivered on: 18 March 2005
Persons entitled: Clydesdale Bank (T/a Yorkshire Bank PLC)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ashfield avenue grave hill middlesborough.
Outstanding
20 January 2005Delivered on: 21 January 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: £24,500 due or to become due from the company to the chargee.
Particulars: 40 tennyson street middlesborough.
Outstanding
20 January 2005Delivered on: 21 January 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: £22,500 due or to become due from the company to the chargee.
Particulars: 29 tennyson street middlesborough.
Outstanding
11 September 2003Delivered on: 19 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 40 tennyson street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 September 2003Delivered on: 19 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 29 tennyson street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 September 2003Delivered on: 19 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 31 west lane middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 September 2003Delivered on: 19 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 6 selkirk close saltersgill middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 July 2003Delivered on: 31 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 falkland street middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 June 2003Delivered on: 13 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 longford street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 November 2002Delivered on: 29 November 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lonsdale street middlesbrough.
Outstanding
22 May 2001Delivered on: 23 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 carlow street middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 February 2001Delivered on: 22 February 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 carlow street middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 February 2001Delivered on: 8 February 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 talbot street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 December 2000Delivered on: 8 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 angle street middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 September 2000Delivered on: 5 September 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 easson street grove hill middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 May 2000Delivered on: 6 June 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the south side of blue house point road stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 March 2000Delivered on: 20 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 saltwells road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 March 2000Delivered on: 18 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 outram street middlesborough.
Outstanding

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Registration of charge 022619770060, created on 17 November 2020 (3 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 December 2019Registration of charge 022619770059, created on 18 December 2019 (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Termination of appointment of Nicole Louise Addison as a director on 16 December 2019 (1 page)
16 December 2019Termination of appointment of Richard John Addison as a director on 16 December 2019 (1 page)
10 October 2019Satisfaction of charge 17 in full (1 page)
10 October 2019Satisfaction of charge 27 in full (2 pages)
10 October 2019Satisfaction of charge 28 in full (2 pages)
10 October 2019Satisfaction of charge 35 in full (2 pages)
10 October 2019Satisfaction of charge 32 in full (2 pages)
10 October 2019Satisfaction of charge 2 in full (1 page)
10 October 2019Satisfaction of charge 42 in full (2 pages)
10 October 2019Satisfaction of charge 29 in full (1 page)
10 October 2019Satisfaction of charge 36 in full (2 pages)
10 October 2019Satisfaction of charge 14 in full (1 page)
10 October 2019Satisfaction of charge 21 in full (1 page)
10 October 2019Satisfaction of charge 24 in full (1 page)
10 October 2019Satisfaction of charge 50 in full (1 page)
10 October 2019Satisfaction of charge 1 in full (1 page)
10 October 2019Satisfaction of charge 44 in full (1 page)
10 October 2019Satisfaction of charge 10 in full (1 page)
10 October 2019Satisfaction of charge 39 in full (2 pages)
10 October 2019Satisfaction of charge 43 in full (2 pages)
10 October 2019Satisfaction of charge 16 in full (1 page)
10 October 2019Satisfaction of charge 38 in full (2 pages)
10 October 2019Satisfaction of charge 46 in full (1 page)
10 October 2019Satisfaction of charge 7 in full (1 page)
10 October 2019Satisfaction of charge 41 in full (2 pages)
10 October 2019Satisfaction of charge 25 in full (1 page)
10 October 2019Satisfaction of charge 34 in full (2 pages)
10 October 2019Satisfaction of charge 48 in full (2 pages)
10 October 2019Satisfaction of charge 3 in full (1 page)
10 October 2019Satisfaction of charge 20 in full (1 page)
10 October 2019Satisfaction of charge 47 in full (2 pages)
10 October 2019Satisfaction of charge 45 in full (1 page)
10 October 2019Satisfaction of charge 15 in full (1 page)
10 October 2019Satisfaction of charge 6 in full (1 page)
10 October 2019Satisfaction of charge 11 in full (1 page)
10 October 2019Satisfaction of charge 26 in full (2 pages)
10 October 2019Satisfaction of charge 31 in full (2 pages)
10 October 2019Satisfaction of charge 9 in full (1 page)
10 October 2019Satisfaction of charge 23 in full (1 page)
10 October 2019Satisfaction of charge 33 in full (2 pages)
10 October 2019Registered office address changed from 120B Borough Road Middlesbrough TS1 2ES England to 120 Borough Road Middlesbrough TS1 2ES on 10 October 2019 (1 page)
10 October 2019Satisfaction of charge 40 in full (2 pages)
10 October 2019Satisfaction of charge 30 in full (2 pages)
10 October 2019Satisfaction of charge 22 in full (1 page)
10 October 2019Satisfaction of charge 4 in full (1 page)
10 October 2019Satisfaction of charge 19 in full (1 page)
10 October 2019Satisfaction of charge 5 in full (1 page)
10 October 2019Satisfaction of charge 37 in full (1 page)
10 October 2019Satisfaction of charge 49 in full (1 page)
10 October 2019Satisfaction of charge 18 in full (1 page)
15 August 2019Registration of charge 022619770056, created on 7 August 2019 (5 pages)
15 August 2019Registration of charge 022619770057, created on 7 August 2019 (5 pages)
15 August 2019Registration of charge 022619770058, created on 7 August 2019 (5 pages)
19 June 2019Registration of charge 022619770055, created on 6 June 2019 (5 pages)
19 June 2019Registration of charge 022619770054, created on 6 June 2019 (5 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Notification of Michael John Addison as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Michael John Addison as a person with significant control on 7 August 2017 (2 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Registered office address changed from Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG to 120B Borough Road Middlesbrough TS1 2ES on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG to 120B Borough Road Middlesbrough TS1 2ES on 1 December 2016 (1 page)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Appointment of Mr Richard John Addison as a director (2 pages)
17 December 2013Appointment of Mr Richard John Addison as a director (2 pages)
17 December 2013Appointment of Miss Nicole Louise Addison as a director (2 pages)
17 December 2013Appointment of Miss Nicole Louise Addison as a director (2 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
12 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 August 2008Return made up to 25/05/08; full list of members (4 pages)
27 August 2008Return made up to 25/05/08; full list of members (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 25/05/07; full list of members (3 pages)
13 July 2007Return made up to 25/05/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 25/05/06; full list of members (3 pages)
20 June 2006Return made up to 25/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
6 June 2005Return made up to 25/05/05; full list of members (7 pages)
6 June 2005Return made up to 25/05/05; full list of members (7 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Registered office changed on 04/01/05 from: 120 borough road middlesbrough cleveland TS1 2ES (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Registered office changed on 04/01/05 from: 120 borough road middlesbrough cleveland TS1 2ES (1 page)
16 August 2004Return made up to 25/05/04; full list of members (7 pages)
16 August 2004Return made up to 25/05/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Return made up to 25/05/03; full list of members (7 pages)
28 June 2003Return made up to 25/05/03; full list of members (7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 25/05/02; full list of members (7 pages)
5 June 2002Return made up to 25/05/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 25/05/01; full list of members (6 pages)
15 June 2001Return made up to 25/05/01; full list of members (6 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 25/05/00; full list of members (6 pages)
23 June 2000Return made up to 25/05/00; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 25/05/99; no change of members (4 pages)
1 July 1999Return made up to 25/05/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 June 1998Return made up to 25/05/98; full list of members (6 pages)
1 June 1998Return made up to 25/05/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Return made up to 25/05/97; no change of members (4 pages)
3 June 1997Return made up to 25/05/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 25/05/96; no change of members (4 pages)
4 July 1996Return made up to 25/05/96; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (8 pages)
23 January 1996Particulars of mortgage/charge (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 June 1995Return made up to 25/05/95; full list of members (6 pages)
20 June 1995Return made up to 25/05/95; full list of members (6 pages)
11 July 1988Memorandum and Articles of Association (7 pages)
11 July 1988Memorandum and Articles of Association (7 pages)