Company NameAddison & Co (Teesdale) Limited
DirectorsDavid John Addison and Robert Tarn
Company StatusActive
Company Number04425102
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David John Addison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(2 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Galgate
Barnard Castle
County Durham
DL12 8BJ
Director NameMr Robert Tarn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(2 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Road
Great Yeldham
Halstead
CO9 4PT
Secretary NameMr Robert Tarn
NationalityBritish
StatusCurrent
Appointed30 June 2002(2 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Road
Great Yeldham
Halstead
CO9 4PT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.addisonandco.co.uk

Location

Registered Address91 Galgate
Barnard Castle
Co.Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550k at £1Snowslope LTD Pension Scheme
91.67%
Preference
25k at £1David John Addison
4.17%
Ordinary
25k at £1Robert Tarn
4.17%
Ordinary

Financials

Year2014
Net Worth-£377,179
Cash£93,034
Current Liabilities£299,122

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

27 November 2017Delivered on: 5 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 3 October 2013
Persons entitled:
Investacc Pension Trustees Limited
Robert Tarn
David John Addison

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
2 June 2011Delivered on: 3 June 2011
Persons entitled: National Westminster 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 galgate barnard castle county durham t/no DU311568 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2011Delivered on: 3 June 2011
Persons entitled: National Westminster 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: 91 glagate barnard castle county durham t/no DU239707 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £235,000.00 due or to become due from the company to the chargee.
Particulars: Mowbray house 93 galgate barnard castle.
Outstanding
10 September 2007Delivered on: 14 September 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ebor house 91 galgate barnard castle county durham t/no du 239707.
Outstanding
23 June 2004Delivered on: 29 June 2004
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 4 November 2004
Satisfied on: 25 September 2007
Persons entitled: National Westminster 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 land and buildings situated and known as 91 galgate barnard castle county du. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
9 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
17 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
10 May 2022Change of details for Mr Robert Tarn as a person with significant control on 11 November 2021 (2 pages)
9 May 2022Director's details changed for Mr Robert Tarn on 30 April 2022 (2 pages)
9 May 2022Secretary's details changed for Mr Robert Tarn on 30 April 2022 (1 page)
9 May 2022Change of details for Mr Robert Tarn as a person with significant control on 11 November 2021 (2 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
22 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
6 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
16 December 2017Satisfaction of charge 4 in full (4 pages)
16 December 2017Satisfaction of charge 6 in full (4 pages)
16 December 2017Satisfaction of charge 3 in full (4 pages)
16 December 2017Satisfaction of charge 5 in full (4 pages)
16 December 2017Satisfaction of charge 1 in full (4 pages)
5 December 2017Registration of charge 044251020008, created on 27 November 2017 (30 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Annual return made up to 25 April 2016
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
27 June 2016Annual return made up to 25 April 2016
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
20 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-20
  • GBP 50,000
(5 pages)
20 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-20
  • GBP 50,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 600,000
(6 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 600,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 October 2013Registration of charge 044251020007 (25 pages)
3 October 2013Registration of charge 044251020007 (25 pages)
23 May 2013Annual return made up to 25 April 2013 (5 pages)
23 May 2013Annual return made up to 25 April 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
3 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares issued 16/04/2012
(28 pages)
30 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 600,000
(4 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares issued 16/04/2012
(28 pages)
30 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 600,000
(4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
1 August 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 500,000
(4 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 500,000
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 500,000
(4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
20 June 2007Return made up to 25/04/07; full list of members (2 pages)
20 June 2007Return made up to 25/04/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 June 2006Return made up to 25/04/06; full list of members (2 pages)
13 June 2006Return made up to 25/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 July 2005Return made up to 25/04/05; full list of members (7 pages)
2 July 2005Return made up to 25/04/05; full list of members (7 pages)
21 April 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
21 April 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 25/04/04; full list of members (7 pages)
16 June 2004Return made up to 25/04/04; full list of members (7 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 July 2003Return made up to 25/04/03; full list of members (7 pages)
14 July 2003Return made up to 25/04/03; full list of members (7 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Ad 30/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 30/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 May 2002Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
25 April 2002Incorporation (17 pages)
25 April 2002Incorporation (17 pages)