Company NameAddison's Limited
Company StatusActive
Company Number01730905
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 11 months ago)
Previous NameChelmswell Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Thomas Metcalfe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(7 years, 10 months after company formation)
Appointment Duration33 years
RoleGreengrocer & Florist
Country of ResidenceEngland
Correspondence Address7 Aislabie Garth
Ripon
HG4 2DX
Secretary NameMr Christopher Thomas Metcalfe
NationalityBritish
StatusCurrent
Appointed18 April 1991(7 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aislabie Garth
Ripon
HG4 2DX
Director NameSarah Metcalfe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2007(23 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Kirby Underdale
York
East Yorkshire
YO41 1QY
Director NameMr David Thomas Metcalfe
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(23 years, 10 months after company formation)
Appointment Duration17 years
RoleTechnician
Country of ResidenceEngland
Correspondence Address42 Ash Road
Harrogate
HG2 8EG
Director NameMrs Grace Metcalfe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleGreengrocer & Florist
Country of ResidenceEngland
Correspondence Address12 Ropers Court
Copmanthorpe
York
YO23 3XP

Contact

Telephone0113 2495634
Telephone regionLeeds

Location

Registered AddressThe Old Rectory
Kirby Underdale
York
East Yorkshire
YO41 1QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirby Underdale
WardWolds Weighton
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Barbara Metcalfe
8.20%
Ordinary
5 at £1Sarah Ann Metcalfe
8.20%
Ordinary
31 at £1Mr Christopher Thomas Metcalfe
50.82%
Ordinary
20 at £1David Metcalfe
32.79%
Ordinary

Financials

Year2014
Turnover£491,753
Net Worth£295,547
Cash£15,148
Current Liabilities£205,265

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2024 (2 weeks ago)
Next Return Due2 May 2025 (12 months from now)

Charges

10 August 2007Delivered on: 16 August 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage over mill cottage 22 wellington street ripon t/no nyk 280018.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 147/149 tang hall lane, york t/no NYK8104 and 15 westbourne grove, ripon t/no NYK59621, and fixed charge over all right title and interest in any property not mentioned and book debts and present and future goodwill and uncalled capital and floating charge the whole undertaking property assets and rights present and future.
Outstanding
31 July 1992Delivered on: 17 August 1992
Satisfied on: 29 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147/149 tang hall lane york north yorkshire t/no nyk 8104.
Fully Satisfied
13 October 1988Delivered on: 26 October 1988
Satisfied on: 29 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209 burton stone lane york north yorkshire.
Fully Satisfied
30 April 1985Delivered on: 9 October 1985
Satisfied on: 29 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 burton stone lane york north yorkshire title no nyk 6923.
Fully Satisfied
26 September 1985Delivered on: 7 October 1985
Satisfied on: 29 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M16). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 December 2021Second filing of Confirmation Statement dated 18 April 2021 (11 pages)
4 May 2021Confirmation statement made on 18 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/12/2021
(4 pages)
2 April 2021Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 1 July 2020 (2 pages)
30 March 2021Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 1 July 2020 (2 pages)
18 March 2021Memorandum and Articles of Association (15 pages)
18 March 2021Change of share class name or designation (2 pages)
18 March 2021Particulars of variation of rights attached to shares (2 pages)
18 March 2021Particulars of variation of rights attached to shares (2 pages)
18 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 March 2021Particulars of variation of rights attached to shares (2 pages)
18 March 2021Particulars of variation of rights attached to shares (2 pages)
17 March 2021Notification of Barbara Metcalfe as a person with significant control on 1 July 2020 (2 pages)
9 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 June 2019Director's details changed for Mr Christopher Thomas Metcalfe on 12 June 2019 (2 pages)
13 June 2019Director's details changed for Sarah Metcalfe on 12 June 2019 (2 pages)
13 June 2019Secretary's details changed for Mr Christopher Thomas Metcalfe on 12 June 2019 (1 page)
12 June 2019Director's details changed for David Metcalfe on 12 June 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 201718/04/17 Statement of Capital gbp 61 (6 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 61
(6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 61
(6 pages)
1 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
1 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 61
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 61
(6 pages)
20 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
20 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
20 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 61
(7 pages)
20 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 61
(7 pages)
13 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
6 August 2013Termination of appointment of Grace Metcalfe as a director (2 pages)
6 August 2013Termination of appointment of Grace Metcalfe as a director (2 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
5 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
12 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
12 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 1 March 2011 (3 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 1 March 2011 (3 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 1 March 2011 (3 pages)
8 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
8 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
20 April 2010Director's details changed for Sarah Metcalfe on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Christopher Thomas Metcalfe on 18 April 2010 (2 pages)
20 April 2010Director's details changed for David Metcalfe on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Sarah Metcalfe on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher Thomas Metcalfe on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mrs Grace Metcalfe on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Grace Metcalfe on 18 April 2010 (2 pages)
20 April 2010Director's details changed for David Metcalfe on 18 April 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
20 April 2009Return made up to 18/04/09; full list of members (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (5 pages)
4 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
4 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
22 April 2008Director and secretary's change of particulars / christopher metcalfe / 21/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / christopher metcalfe / 21/04/2008 (1 page)
22 April 2008Return made up to 18/04/08; full list of members (5 pages)
22 April 2008Director's change of particulars / david metcalfe / 21/04/2008 (1 page)
22 April 2008Director's change of particulars / david metcalfe / 21/04/2008 (1 page)
22 April 2008Return made up to 18/04/08; full list of members (5 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 18/04/07; full list of members (7 pages)
16 May 2007Return made up to 18/04/07; full list of members (7 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
1 June 2006Registered office changed on 01/06/06 from: linton woods barn linton woods lane linton on ouse york yorkshire YO30 2BE (1 page)
1 June 2006Registered office changed on 01/06/06 from: linton woods barn linton woods lane linton on ouse york yorkshire YO30 2BE (1 page)
1 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
28 April 2005Return made up to 18/04/05; full list of members (7 pages)
28 April 2005Return made up to 18/04/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 June 2004Return made up to 18/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Return made up to 18/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 January 2004Registered office changed on 27/01/04 from: linton woods barn linton woods lane, linton on ouse, york north yorkshire YO30 2BE (1 page)
27 January 2004Registered office changed on 27/01/04 from: linton woods barn linton woods lane, linton on ouse, york north yorkshire YO30 2BE (1 page)
11 May 2003Registered office changed on 11/05/03 from: c/o hall hayes & co 13 queen square leeds LS2 8AJ (1 page)
11 May 2003Registered office changed on 11/05/03 from: c/o hall hayes & co 13 queen square leeds LS2 8AJ (1 page)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 July 2002Return made up to 18/04/02; full list of members (6 pages)
6 July 2002Return made up to 18/04/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
19 June 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 May 1999Return made up to 18/04/99; no change of members (4 pages)
18 May 1999Return made up to 18/04/99; no change of members (4 pages)
8 July 1998Return made up to 18/04/98; full list of members (6 pages)
8 July 1998Return made up to 18/04/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 30 June 1997 (11 pages)
8 July 1998Accounts for a small company made up to 30 June 1997 (11 pages)
5 March 1998Registered office changed on 05/03/98 from: city of leeds wholesale fruit market pontefract lane leeds 9 (1 page)
5 March 1998Registered office changed on 05/03/98 from: city of leeds wholesale fruit market pontefract lane leeds 9 (1 page)
3 May 1997Return made up to 18/04/97; no change of members (4 pages)
3 May 1997Return made up to 18/04/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 May 1996Return made up to 18/04/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (13 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (13 pages)
6 May 1996Return made up to 18/04/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
28 April 1995Return made up to 18/04/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
28 April 1995Return made up to 18/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)