Company NameA.Addyman & Son Limited
Company StatusDissolved
Company Number00504180
CategoryPrivate Limited Company
Incorporation Date7 February 1952(72 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Jeffrey Addyman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(39 years, 5 months after company formation)
Appointment Duration31 years, 8 months (closed 21 March 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Fall Forest Moor Rd
Knaresborough
North Yorkshire
HG5 8LT
Secretary NameLisa Jane Addyman
NationalityBritish
StatusClosed
Appointed01 November 1999(47 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 21 March 2023)
RoleCompany Director
Correspondence AddressBramley Fall Forest Moor Rd
Knaresborough
North Yorkshire
HG5 8LT
Director NameGordon William Addyman
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(39 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleRetired
Correspondence AddressValley Farm Quarry Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QH
Director NameRosemary Teresa Addyman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(39 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleRetired
Correspondence AddressValley Farm Quarry Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QH
Secretary NameRosemary Teresa Addyman
NationalityBritish
StatusResigned
Appointed26 July 1991(39 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressValley Farm Quarry Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QH

Contact

Telephone01423 505122
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressResolution House
12 Mill Hill
Leeds
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

165 at £1David Jeffrey Addyman
52.38%
Ordinary
150 at £1Lisa Jane Addyman
47.62%
Ordinary

Financials

Year2014
Net Worth£1,439,148
Cash£604,506
Current Liabilities£74,291

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 August 1953Delivered on: 30 October 1953
Persons entitled: The Halifax Building Society

Classification: Registered pursuant to an order of court dated 23 oct 1953 mortgage
Secured details: 33150 and any further advances.
Particulars: 14 and 16 saint ronans road south harrogate york.
Outstanding

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 315
(4 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 315
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 315
(4 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 315
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 315
(4 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 315
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David Jeffrey Addyman on 31 March 2010 (2 pages)
16 August 2010Director's details changed for David Jeffrey Addyman on 31 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Director's change of particulars / david addyman / 10/10/2008 (1 page)
24 August 2009Secretary's change of particulars / lisa addyman / 10/10/2008 (1 page)
24 August 2009Secretary's change of particulars / lisa addyman / 10/10/2008 (1 page)
24 August 2009Return made up to 26/07/09; full list of members (3 pages)
24 August 2009Return made up to 26/07/09; full list of members (3 pages)
24 August 2009Director's change of particulars / david addyman / 10/10/2008 (1 page)
5 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
5 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 December 2008Return made up to 26/07/08; full list of members (4 pages)
31 December 2008Return made up to 26/07/08; full list of members (4 pages)
30 December 2008Appointment terminated director rosemary addyman (1 page)
30 December 2008Registered office changed on 30/12/2008 from 8 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
30 December 2008Appointment terminated director gordon addyman (1 page)
30 December 2008Appointment terminated director gordon addyman (1 page)
30 December 2008Appointment terminated director rosemary addyman (1 page)
30 December 2008Registered office changed on 30/12/2008 from 8 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 26/07/06; full list of members (3 pages)
4 August 2006Return made up to 26/07/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 August 2005Return made up to 26/07/05; full list of members (3 pages)
12 August 2005Return made up to 26/07/05; full list of members (3 pages)
5 January 2005Full accounts made up to 31 March 2004 (7 pages)
5 January 2005Full accounts made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 September 2001Return made up to 26/07/01; full list of members (8 pages)
4 September 2001Return made up to 26/07/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
14 August 2000Return made up to 26/07/00; full list of members (8 pages)
14 August 2000Return made up to 26/07/00; full list of members (8 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: valley farm quarry road beckwithshaw harrogate HG3 1QH (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: valley farm quarry road beckwithshaw harrogate HG3 1QH (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Return made up to 26/07/99; full list of members (6 pages)
22 July 1999Return made up to 26/07/99; full list of members (6 pages)
1 April 1999Auditor's resignation (1 page)
1 April 1999Auditor's resignation (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Return made up to 26/07/98; full list of members (6 pages)
13 August 1998Return made up to 26/07/98; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
25 July 1996Return made up to 26/07/96; full list of members (6 pages)
25 July 1996Return made up to 26/07/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 August 1995Return made up to 26/07/95; no change of members (4 pages)
2 August 1995Return made up to 26/07/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)