Founded in 2000, Addison & Steele Tailoring Ltd has its registered office in West Yorkshire. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Scott, Nicholas, Norcliffe, John Martyn, Kenward, Paul Robert, Kenward, Peter, Maxwell, Brenda in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENWARD, Paul Robert | 11 May 2000 | 13 November 2006 | 1 |
KENWARD, Peter | 11 May 2000 | 01 March 2005 | 1 |
MAXWELL, Brenda | 21 June 2000 | 01 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Nicholas | 30 April 2018 | - | 1 |
NORCLIFFE, John Martyn | 20 January 2016 | 27 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 14 June 2019 | |
CS01 - N/A | 14 May 2018 | |
PSC02 - N/A | 14 May 2018 | |
AA - Annual Accounts | 01 May 2018 | |
AP03 - Appointment of secretary | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 27 April 2018 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 02 May 2017 | |
MR04 - N/A | 25 November 2016 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AP03 - Appointment of secretary | 22 January 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 14 May 2015 | |
MR04 - N/A | 15 July 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 15 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
RESOLUTIONS - N/A | 09 November 2012 | |
TM01 - Termination of appointment of director | 09 November 2012 | |
CC04 - Statement of companies objects | 09 November 2012 | |
AA - Annual Accounts | 15 October 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 19 October 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH02 - Change of particulars for corporate director | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 22 March 2010 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
363a - Annual Return | 29 May 2009 | |
225 - Change of Accounting Reference Date | 01 November 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 June 2006 | |
363s - Annual Return | 23 June 2006 | |
225 - Change of Accounting Reference Date | 29 November 2005 | |
287 - Change in situation or address of Registered Office | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
MEM/ARTS - N/A | 29 November 2005 | |
CERTNM - Change of name certificate | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
287 - Change in situation or address of Registered Office | 14 November 2005 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 14 June 2004 | |
287 - Change in situation or address of Registered Office | 14 June 2004 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 24 May 2002 | |
CERTNM - Change of name certificate | 15 April 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
225 - Change of Accounting Reference Date | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
287 - Change in situation or address of Registered Office | 17 May 2000 | |
NEWINC - New incorporation documents | 11 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite all assets guarantee and indemnity and debenture | 15 June 2010 | Fully Satisfied |
N/A |
Debenture | 10 March 2010 | Fully Satisfied |
N/A |
Debenture | 11 October 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 October 2006 | Fully Satisfied |
N/A |
Debenture | 15 November 2005 | Fully Satisfied |
N/A |