About

Registered Number: 04109103
Date of Incorporation: 16/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Attwood Street, Lye, Stourbridge, West Midlands, DY9 8RU

 

Addison Saws Ltd was registered on 16 November 2000, it's status is listed as "Active". There are currently 21-50 employees at Addison Saws Ltd. Jones, Alison, Jones, Alison, Wilson, Christopher, Price, Susan Elizabeth, Rodrigues, Jose Francisco are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alison 07 July 2014 - 1
WILSON, Christopher 01 April 2015 - 1
PRICE, Susan Elizabeth 21 November 2000 04 July 2005 1
RODRIGUES, Jose Francisco 15 January 2001 08 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Alison 12 June 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 December 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
TM01 - Termination of appointment of director 11 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
363s - Annual Return 05 February 2004
395 - Particulars of a mortgage or charge 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
363s - Annual Return 07 December 2001
395 - Particulars of a mortgage or charge 07 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
225 - Change of Accounting Reference Date 18 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 15 December 2000
CERTNM - Change of name certificate 15 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
123 - Notice of increase in nominal capital 15 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 June 2012 Outstanding

N/A

Debenture 08 October 2009 Outstanding

N/A

Debenture 04 July 2005 Fully Satisfied

N/A

Debenture 15 December 2003 Outstanding

N/A

Charge over credit balances 28 January 2001 Fully Satisfied

N/A

Mortgage debenture 05 January 2001 Fully Satisfied

N/A

Mortgage debenture between the company and elliott industries limited 30 November 2000 Fully Satisfied

N/A

Fixed charge and floating charge 30 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.