ADDISON'S LIMITED

Register to unlock more data on OkredoRegister

ADDISON'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730905

Incorporation date

10/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Kirby Underdale, York, East Yorkshire YO41 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/11/2024
Secretary's details changed for Mr Christopher Thomas Metcalfe on 2024-11-11
dot icon11/11/2024
Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 2024-11-11
dot icon11/11/2024
Change of details for Barbara Metcalfe as a person with significant control on 2024-11-11
dot icon11/11/2024
Director's details changed for Sarah Metcalfe on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Christopher Thomas Metcalfe on 2024-11-11
dot icon11/11/2024
Director's details changed for Sarah Metcalfe on 2024-11-11
dot icon11/11/2024
Director's details changed for Sarah Metcalfe on 2024-11-11
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Second filing of Confirmation Statement dated 2021-04-18
dot icon04/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon02/04/2021
Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 2020-07-01
dot icon30/03/2021
Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 2020-07-01
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Change of share class name or designation
dot icon17/03/2021
Notification of Barbara Metcalfe as a person with significant control on 2020-07-01
dot icon09/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Director's details changed for Mr Christopher Thomas Metcalfe on 2019-06-12
dot icon13/06/2019
Director's details changed for Sarah Metcalfe on 2019-06-12
dot icon13/06/2019
Secretary's details changed for Mr Christopher Thomas Metcalfe on 2019-06-12
dot icon12/06/2019
Director's details changed for David Metcalfe on 2019-06-12
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/04/2017
18/04/17 Statement of Capital gbp 61
dot icon14/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon20/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon20/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon05/09/2013
Resolutions
dot icon06/08/2013
Termination of appointment of Grace Metcalfe as a director
dot icon21/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 2011-03-01
dot icon08/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/04/2010
Director's details changed for Sarah Metcalfe on 2010-04-18
dot icon20/04/2010
Director's details changed for Mrs Grace Metcalfe on 2010-04-18
dot icon20/04/2010
Director's details changed for David Metcalfe on 2010-04-18
dot icon20/04/2010
Director's details changed for Mr Christopher Thomas Metcalfe on 2010-04-18
dot icon08/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/04/2008
Return made up to 18/04/08; full list of members
dot icon22/04/2008
Director's change of particulars / david metcalfe / 21/04/2008
dot icon22/04/2008
Director and secretary's change of particulars / christopher metcalfe / 21/04/2008
dot icon25/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
Return made up to 18/04/07; full list of members
dot icon01/05/2007
New director appointed
dot icon05/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
New director appointed
dot icon30/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/06/2006
Return made up to 18/04/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: linton woods barn linton woods lane linton on ouse york yorkshire YO30 2BE
dot icon04/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2005
Return made up to 18/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 18/04/04; full list of members
dot icon13/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/01/2004
Registered office changed on 27/01/04 from: linton woods barn linton woods lane, linton on ouse, york north yorkshire YO30 2BE
dot icon11/05/2003
Registered office changed on 11/05/03 from: c/o hall hayes & co 13 queen square leeds LS2 8AJ
dot icon28/04/2003
Return made up to 18/04/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/07/2002
Return made up to 18/04/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon25/04/2001
Return made up to 18/04/01; full list of members
dot icon02/05/2000
Return made up to 18/04/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon18/05/1999
Return made up to 18/04/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Accounts for a small company made up to 1997-06-30
dot icon08/07/1998
Return made up to 18/04/98; full list of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: city of leeds wholesale fruit market pontefract lane leeds 9
dot icon03/05/1997
Return made up to 18/04/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon06/05/1996
Return made up to 18/04/96; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon28/04/1995
Return made up to 18/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon04/05/1994
Return made up to 18/04/94; no change of members
dot icon18/05/1993
Return made up to 18/04/93; full list of members
dot icon21/04/1993
Accounts for a small company made up to 1992-06-30
dot icon17/08/1992
Particulars of mortgage/charge
dot icon30/04/1992
Accounts for a small company made up to 1991-06-30
dot icon28/04/1992
Return made up to 18/04/92; no change of members
dot icon01/06/1991
Accounts for a small company made up to 1990-06-30
dot icon12/05/1991
Return made up to 18/04/91; no change of members
dot icon09/05/1990
Accounts for a small company made up to 1989-06-30
dot icon09/05/1990
Return made up to 19/04/90; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-06-30
dot icon16/05/1989
Return made up to 28/04/89; full list of members
dot icon26/10/1988
Particulars of mortgage/charge
dot icon14/04/1988
Accounts for a small company made up to 1987-06-30
dot icon14/04/1988
Return made up to 21/03/88; full list of members
dot icon08/04/1987
Accounts for a small company made up to 1986-06-30
dot icon08/04/1987
Return made up to 16/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-76.55 % *

* during past year

Cash in Bank

£118,299.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.61M
-
0.00
504.47K
-
2022
20
1.73M
-
0.00
118.30K
-
2022
20
1.73M
-
0.00
118.30K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended7.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.30K £Descended-76.55 % *

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
Metcalfe, David Thomas
Director
12/04/2007 - Present
4
Metcalfe, Sarah
Director
06/01/2007 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADDISON'S LIMITED

ADDISON'S LIMITED is an(a) Active company incorporated on 10/06/1983 with the registered office located at The Old Rectory, Kirby Underdale, York, East Yorkshire YO41 1QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON'S LIMITED?

toggle

ADDISON'S LIMITED is currently Active. It was registered on 10/06/1983 .

Where is ADDISON'S LIMITED located?

toggle

ADDISON'S LIMITED is registered at The Old Rectory, Kirby Underdale, York, East Yorkshire YO41 1QY.

What does ADDISON'S LIMITED do?

toggle

ADDISON'S LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ADDISON'S LIMITED have?

toggle

ADDISON'S LIMITED had 20 employees in 2022.

What is the latest filing for ADDISON'S LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-06-30.