Barnard Castle
County Durham
DL12 8BJ
Director Name | Mr Robert Tarn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2002(2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Rectory Church Road Great Yeldham Halstead CO9 4PT |
Secretary Name | Mr Robert Tarn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2002(2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Rectory Church Road Great Yeldham Halstead CO9 4PT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.addisonandco.co.uk |
---|
Registered Address | 91 Galgate Barnard Castle Co.Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
550k at £1 | Snowslope LTD Pension Scheme 91.67% Preference |
---|---|
25k at £1 | David John Addison 4.17% Ordinary |
25k at £1 | Robert Tarn 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£377,179 |
Cash | £93,034 |
Current Liabilities | £299,122 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
27 November 2017 | Delivered on: 5 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
3 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
17 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
10 May 2022 | Change of details for Mr Robert Tarn as a person with significant control on 11 November 2021 (2 pages) |
9 May 2022 | Director's details changed for Mr Robert Tarn on 30 April 2022 (2 pages) |
9 May 2022 | Secretary's details changed for Mr Robert Tarn on 30 April 2022 (1 page) |
9 May 2022 | Change of details for Mr Robert Tarn as a person with significant control on 11 November 2021 (2 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
22 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
16 December 2017 | Satisfaction of charge 4 in full (4 pages) |
16 December 2017 | Satisfaction of charge 6 in full (4 pages) |
16 December 2017 | Satisfaction of charge 3 in full (4 pages) |
16 December 2017 | Satisfaction of charge 5 in full (4 pages) |
16 December 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2017 | Registration of charge 044251020008, created on 27 November 2017 (30 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 June 2016 | Annual return made up to 25 April 2016 Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 April 2016 Statement of capital on 2016-06-27
|
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
20 May 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-05-20
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 October 2013 | Registration of charge 044251020007 (25 pages) |
3 October 2013 | Registration of charge 044251020007 (25 pages) |
23 May 2013 | Annual return made up to 25 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 25 April 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
3 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
30 April 2012 | Resolutions
|
30 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
1 August 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
2 July 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 July 2005 | Return made up to 25/04/05; full list of members (7 pages) |
21 April 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
14 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Ad 30/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Ad 30/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (17 pages) |
25 April 2002 | Incorporation (17 pages) |