About

Registered Number: 03990225
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.