ADDISON & CO (TEESDALE) LIMITED

Register to unlock more data on OkredoRegister

ADDISON & CO (TEESDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04425102

Incorporation date

25/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

91 Galgate, Barnard Castle, Co.Durham DL12 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon02/10/2025
Amended accounts made up to 2024-04-30
dot icon02/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon02/05/2025
Satisfaction of charge 044251020008 in full
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon11/04/2025
Satisfaction of charge 044251020007 in full
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon16/05/2024
Statement of capital on 2024-05-01
dot icon10/05/2024
Solvency Statement dated 29/04/24
dot icon10/05/2024
Statement by Directors
dot icon10/05/2024
Cancellation of shares. Statement of capital on 2024-05-01
dot icon01/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon10/05/2022
Change of details for Mr Robert Tarn as a person with significant control on 2021-11-11
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon09/05/2022
Director's details changed for Mr Robert Tarn on 2022-04-30
dot icon09/05/2022
Secretary's details changed for Mr Robert Tarn on 2022-04-30
dot icon09/05/2022
Change of details for Mr Robert Tarn as a person with significant control on 2021-11-11
dot icon22/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon16/12/2017
Satisfaction of charge 5 in full
dot icon16/12/2017
Satisfaction of charge 6 in full
dot icon16/12/2017
Satisfaction of charge 3 in full
dot icon16/12/2017
Satisfaction of charge 1 in full
dot icon16/12/2017
Satisfaction of charge 4 in full
dot icon05/12/2017
Registration of charge 044251020008, created on 2017-11-27
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/06/2016
Annual return made up to 2016-04-25
dot icon29/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-25
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/10/2013
Registration of charge 044251020007
dot icon23/05/2013
Annual return made up to 2013-04-25
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon30/04/2012
Resolutions
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/09/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Previous accounting period extended from 2011-02-28 to 2011-04-30
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon26/04/2011
Resolutions
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon05/05/2009
Return made up to 25/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2008
Return made up to 25/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 25/04/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/06/2006
Return made up to 25/04/06; full list of members
dot icon17/02/2006
Ad 01/05/04-28/02/05 £ si 49998@1
dot icon09/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon02/07/2005
Return made up to 25/04/05; full list of members
dot icon21/04/2005
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon10/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon04/11/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 25/04/04; full list of members
dot icon13/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon14/07/2003
Return made up to 25/04/03; full list of members
dot icon11/07/2002
Ad 30/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon10/05/2002
Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Secretary resigned
dot icon25/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon+17.38 % *

* during past year

Cash in Bank

£66,140.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
886.87K
-
0.00
112.68K
-
2022
18
926.86K
-
0.00
56.35K
-
2023
19
1.00M
-
0.00
66.14K
-
2023
19
1.00M
-
0.00
66.14K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

1.00M £Ascended8.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.14K £Ascended17.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarn, Robert
Director
30/06/2002 - Present
10
Addison, David John
Director
30/06/2002 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADDISON & CO (TEESDALE) LIMITED

ADDISON & CO (TEESDALE) LIMITED is an(a) Active company incorporated on 25/04/2002 with the registered office located at 91 Galgate, Barnard Castle, Co.Durham DL12 8ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON & CO (TEESDALE) LIMITED?

toggle

ADDISON & CO (TEESDALE) LIMITED is currently Active. It was registered on 25/04/2002 .

Where is ADDISON & CO (TEESDALE) LIMITED located?

toggle

ADDISON & CO (TEESDALE) LIMITED is registered at 91 Galgate, Barnard Castle, Co.Durham DL12 8ES.

What does ADDISON & CO (TEESDALE) LIMITED do?

toggle

ADDISON & CO (TEESDALE) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ADDISON & CO (TEESDALE) LIMITED have?

toggle

ADDISON & CO (TEESDALE) LIMITED had 19 employees in 2023.

What is the latest filing for ADDISON & CO (TEESDALE) LIMITED?

toggle

The latest filing was on 02/10/2025: Amended accounts made up to 2024-04-30.