About

Registered Number: 04698733
Date of Incorporation: 14/03/2003 (22 years ago)
Company Status: Active
Registered Address: Far End Cottage Worsall Road, Kirklevington, Yarm, Cleveland, TS15 9PE,

 

Cliff Addison Drainage Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this business are Addison, Michael David, Addison, Clifford, Addison, Marion Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Michael David 14 March 2003 - 1
ADDISON, Clifford 14 March 2003 05 July 2008 1
ADDISON, Marion Jean 14 March 2003 20 December 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 12 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 21 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 25 November 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 07 January 2016
SH19 - Statement of capital 31 March 2015
AR01 - Annual Return 24 March 2015
RESOLUTIONS - N/A 20 March 2015
RR06 - Application by an unlimited company for re-registration as a private limited company 20 March 2015
CERTNM - Change of name certificate 20 March 2015
MAR - Memorandum and Articles - used in re-registration 20 March 2015
CONNOT - N/A 20 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 15 March 2013
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 21 March 2011
MEM/ARTS - N/A 20 September 2010
RESOLUTIONS - N/A 02 September 2010
SH08 - Notice of name or other designation of class of shares 02 September 2010
CC04 - Statement of companies objects 02 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 19 March 2008
363a - Annual Return 22 March 2007
363a - Annual Return 15 March 2006
363s - Annual Return 17 March 2005
363s - Annual Return 06 April 2004
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.