Warning: file_put_contents(c/8a82541ccb1e57f5936a0086af0f6123.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Addison Green Limited, HU3 6UU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADDISON GREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addison Green Limited. The company was founded 11 years ago and was given the registration number 08313345. The firm's registered office is in HULL. You can find them at 650 Anlaby Road, Anlaby Road, Hull, . This company's SIC code is 38120 - Collection of hazardous waste.

Company Information

Name:ADDISON GREEN LIMITED
Company Number:08313345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38120 - Collection of hazardous waste

Office Address & Contact

Registered Address:650 Anlaby Road, Anlaby Road, Hull, England, HU3 6UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C1, Conway House, Ackhurst Park, Chorley, England, PR7 1NY

Director29 November 2012Active
Unit 19, Beckland Industrial Estate, York Road, Market Weighton, York, England, YO43 3GA

Director24 November 2023Active
Unit 19, Beckland Industrial Estate, York Road, Market Weighton, York, England, YO43 3GA

Director01 December 2020Active
Suite C1, Conway House, Ackhurst Park, Chorley, United Kingdom, PR7 1NY

Corporate Secretary29 November 2012Active

People with Significant Control

Mr Phillip Brendan Mullins
Notified on:24 November 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit 19, Beckland Industrial Estate, York Road, York, England, YO43 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Urry
Notified on:16 September 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit 19, Beckland Industrial Estate, York Road, York, England, YO43 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun John Addison
Notified on:29 November 2016
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:Unit 19, Beckland Industrial Estate, York Road, York, England, YO43 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Capital

Capital allotment shares.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.