Background WavePink WaveYellow Wave

ADDISON PLANT LIMITED (02263566)

ADDISON PLANT LIMITED (02263566) is an active UK company. incorporated on 1 June 1988. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ADDISON PLANT LIMITED has been registered for 37 years. Current directors include ADDISON, Martin William, EELES, Kevin Andrew, HUTTON, Thomas Stewart.

Company Number
02263566
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
Wilson Street, Stockton On Tees, TS17 7AR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ADDISON, Martin William, EELES, Kevin Andrew, HUTTON, Thomas Stewart
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON PLANT LIMITED

ADDISON PLANT LIMITED is an active company incorporated on 1 June 1988 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ADDISON PLANT LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02263566

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HELPUSER LIMITED
From: 1 June 1988To: 26 September 1989
Contact
Address

Wilson Street Thornaby Stockton On Tees, TS17 7AR,

Previous Addresses

Belle Vue Aislaby Road Eaglescliffe Stockton TS16 0QJ
From: 1 June 1988To: 3 April 2025
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Funding Round
Mar 10
Director Joined
Apr 21
New Owner
Jun 22
Loan Cleared
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADDISON, Martin William

Active
Thornaby, Stockton On TeesTS17 7AR
Born July 1982
Director
Appointed 06 Apr 2021

EELES, Kevin Andrew

Active
Thornaby, Stockton On TeesTS17 7AR
Born April 1970
Director
Appointed 10 Apr 2025

HUTTON, Thomas Stewart

Active
Thornaby, Stockton On TeesTS17 7AR
Born April 1981
Director
Appointed 10 Apr 2025

ADDISON, Lynne

Resigned
Belle Vue Aislaby Road, StocktonTS16 0QJ
Secretary
Appointed N/A
Resigned 03 Apr 2025

ADDISON, Lynne

Resigned
Belle Vue Aislaby Road, StocktonTS16 0QJ
Born September 1957
Director
Appointed N/A
Resigned 03 Apr 2025

ADDISON, William Allan

Resigned
Belle Vue Aislaby Road, StocktonTS16 0QJ
Born July 1954
Director
Appointed N/A
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Thornaby, Stockton On TeesTS17 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mrs Lynne Addison

Ceased
Thornaby, Stockton On TeesTS17 7AR
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2022
Ceased 03 Apr 2025

Mr William Allan Addison

Ceased
Thornaby, Stockton On TeesTS17 7AR
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
17 April 1997
88(2)R88(2)R
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
225(1)225(1)
Legacy
18 October 1991
363b363b
Legacy
18 October 1991
363aAnnual Return
Legacy
18 October 1991
363aAnnual Return
Memorandum Articles
2 October 1989
MEM/ARTSMEM/ARTS
Legacy
26 September 1989
287Change of Registered Office
Legacy
26 September 1989
288288
Legacy
26 September 1989
288288
Certificate Change Of Name Company
25 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1988
NEWINCIncorporation