Kirklevington
Yarm
Cleveland
TS15 9PE
Director Name | Clifford Addison |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Far End Cottage Worsall Road Yarm Cleveland TS15 9PE |
Director Name | Marion Jean Addison |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far End Cottage Worsall Road Yarm Cleveland TS15 9PE |
Secretary Name | Marion Jean Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far End Cottage Worsall Road Yarm Cleveland TS15 9PE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cliffaddisondrainage.com |
---|
Registered Address | Far End Cottage Worsall Road Kirklevington Yarm Cleveland TS15 9PE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
450 at £1 | Michael David Addison 50.00% Ordinary A |
---|---|
225 at £1 | Michael David Addison 25.00% Ordinary B |
225 at £1 | Susan Harker 25.00% Ordinary B |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 July 2019 | Director's details changed for Michael David Addison on 12 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 November 2018 | Registered 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 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Michael David Addison on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Michael David Addison on 1 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 March 2015 | Statement of capital on 31 March 2015
|
31 March 2015 | Statement of capital on 31 March 2015
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 March 2015 | Re-registration of Memorandum and Articles (11 pages) |
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Company name changed cliff addison drainage & co\certificate issued on 20/03/15
|
20 March 2015 | Resolutions
|
20 March 2015 | Company name changed cliff addison drainage & co\certificate issued on 20/03/15
|
20 March 2015 | Re-registration from a private unlimited company to a private limited company
|
20 March 2015 | Re-registration from a private unlimited company to a private limited company
|
18 March 2015 | Termination of appointment of Marion Jean Addison as a secretary on 20 December 2014 (1 page) |
18 March 2015 | Termination of appointment of Marion Jean Addison as a director on 20 December 2014 (1 page) |
18 March 2015 | Termination of appointment of Marion Jean Addison as a secretary on 20 December 2014 (1 page) |
18 March 2015 | Termination of appointment of Marion Jean Addison as a director on 20 December 2014 (1 page) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Memorandum and Articles of Association (40 pages) |
20 September 2010 | Memorandum and Articles of Association (40 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Change of share class name or designation (2 pages) |
2 September 2010 | Change of share class name or designation (2 pages) |
2 September 2010 | Resolutions
|
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Marion Jean Addison on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael David Addison on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Marion Jean Addison on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael David Addison on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Marion Jean Addison on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael David Addison on 1 January 2010 (2 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 July 2008 | Appointment terminated director clifford addison (1 page) |
25 July 2008 | Appointment terminated director clifford addison (1 page) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: far end cottage, worsall road yarm cleveland TS15 9PE (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: far end cottage, worsall road yarm cleveland TS15 9PE (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (17 pages) |
14 March 2003 | Incorporation (17 pages) |