Company NameCliff Addison Drainage Limited
DirectorMichael David Addison
Company StatusActive
Company Number04698733
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years ago)
Previous NamesCliff Addison Drainage & Co and Cliff Addison Drainage

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMichael David Addison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Cottage Worsall Road
Kirklevington
Yarm
Cleveland
TS15 9PE
Director NameClifford Addison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFar End Cottage
Worsall Road
Yarm
Cleveland
TS15 9PE
Director NameMarion Jean Addison
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Cottage
Worsall Road
Yarm
Cleveland
TS15 9PE
Secretary NameMarion Jean Addison
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Cottage
Worsall Road
Yarm
Cleveland
TS15 9PE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecliffaddisondrainage.com

Location

Registered AddressFar End Cottage Worsall Road
Kirklevington
Yarm
Cleveland
TS15 9PE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm

Shareholders

450 at £1Michael David Addison
50.00%
Ordinary A
225 at £1Michael David Addison
25.00%
Ordinary B
225 at £1Susan Harker
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 July 2019Director's details changed for Michael David Addison on 12 July 2019 (2 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 November 2018Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Far End Cottage Worsall Road Kirklevington Yarm Cleveland TS15 9PE on 15 November 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
21 March 2016Director's details changed for Michael David Addison on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Michael David Addison on 1 January 2016 (2 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
(4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 900
(4 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 900
(4 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 900
(4 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 900
(4 pages)
20 March 2015Re-registration of Memorandum and Articles (11 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2015Change of name notice (2 pages)
20 March 2015Company name changed cliff addison drainage & co\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(1 page)
20 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2015Company name changed cliff addison drainage & co\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(1 page)
20 March 2015Re-registration from a private unlimited company to a private limited company
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
20 March 2015Re-registration from a private unlimited company to a private limited company
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
18 March 2015Termination of appointment of Marion Jean Addison as a secretary on 20 December 2014 (1 page)
18 March 2015Termination of appointment of Marion Jean Addison as a director on 20 December 2014 (1 page)
18 March 2015Termination of appointment of Marion Jean Addison as a secretary on 20 December 2014 (1 page)
18 March 2015Termination of appointment of Marion Jean Addison as a director on 20 December 2014 (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 900
(6 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 900
(6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
20 September 2010Memorandum and Articles of Association (40 pages)
20 September 2010Memorandum and Articles of Association (40 pages)
2 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Marion Jean Addison on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Michael David Addison on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Marion Jean Addison on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Michael David Addison on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Marion Jean Addison on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Michael David Addison on 1 January 2010 (2 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 July 2008Appointment terminated director clifford addison (1 page)
25 July 2008Appointment terminated director clifford addison (1 page)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: far end cottage, worsall road yarm cleveland TS15 9PE (1 page)
30 May 2003Registered office changed on 30/05/03 from: far end cottage, worsall road yarm cleveland TS15 9PE (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (17 pages)
14 March 2003Incorporation (17 pages)