Company NameAddisons Surveyors Llp
Company StatusActive
Company NumberOC355620
CategoryLimited Liability Partnership
Incorporation Date14 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMrs Jane Elizabeth Nixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Galgate
Barnard Castle
County Durham
DL12 8EQ
LLP Designated Member NameMr Simon William Nixon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Galgate
Barnard Castle
County Durham
DL12 8EQ
LLP Designated Member NameMr Richard Lambert Duffus
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 East Witton
Leyburn
North Yorkshire
DL8 4SH
LLP Designated Member NameMrs Angela Coulson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside 2a The Causeway
Wolsingham
Bishop Auckland
Co. Durham
DL13 3AZ
LLP Designated Member NameMr David William Coulson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraeside 2a The Causeway
Wolsingham
Bishop Auckland
Co. Durham
DL13 3AZ

Contact

Websitewww.addisons-surveyors.co.uk/
Email address[email protected]
Telephone01833 638094
Telephone regionBarnard Castle

Location

Registered Address13 Galgate
Barnard Castle
County Durham
DL12 8EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Financials

Year2014
Net Worth£307,902
Cash£584
Current Liabilities£508,662

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

23 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 April 2021Amended total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Termination of appointment of Angela Coulson as a member on 31 July 2018 (1 page)
13 August 2018Termination of appointment of David William Coulson as a member on 31 July 2018 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Simon William Nixon as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Simon William Nixon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Termination of appointment of Richard Lambert Duffus as a member on 31 January 2016 (1 page)
13 July 2016Annual return made up to 14 June 2016 (5 pages)
13 July 2016Termination of appointment of Richard Lambert Duffus as a member on 31 January 2016 (1 page)
13 July 2016Annual return made up to 14 June 2016 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Member's details changed for Mr Richard Lambert Duffus on 7 July 2015 (2 pages)
7 July 2015Member's details changed for Mr Richard Lambert Duffus on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 14 June 2015 (6 pages)
7 July 2015Member's details changed for Mr Richard Lambert Duffus on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 14 June 2015 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
14 July 2014Annual return made up to 14 June 2014 (6 pages)
14 July 2014Annual return made up to 14 June 2014 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Appointment of Mr David William Coulson as a member (2 pages)
13 August 2013Annual return made up to 14 June 2013 (6 pages)
13 August 2013Appointment of Mr David William Coulson as a member (2 pages)
13 August 2013Appointment of Mrs Angela Coulson as a member (2 pages)
13 August 2013Appointment of Mr Richard Lambert Duffus as a member (2 pages)
13 August 2013Appointment of Mr Richard Lambert Duffus as a member (2 pages)
13 August 2013Annual return made up to 14 June 2013 (6 pages)
13 August 2013Appointment of Mrs Angela Coulson as a member (2 pages)
25 July 2013Registration of charge 3556200001 (27 pages)
25 July 2013Registration of charge 3556200001 (27 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 14 June 2012 (3 pages)
12 July 2012Annual return made up to 14 June 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 14 June 2011 (3 pages)
12 July 2011Annual return made up to 14 June 2011 (3 pages)
6 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
6 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
14 June 2010Incorporation of a limited liability partnership (8 pages)
14 June 2010Incorporation of a limited liability partnership (8 pages)