Background WavePink WaveYellow Wave

ADDINGTON FUND (04654186)

ADDINGTON FUND (04654186) is an active UK company. incorporated on 31 January 2003. with registered office in Barford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). ADDINGTON FUND has been registered for 23 years. Current directors include DIBBLE, Louisa Jane, HIND, Thomas, MAUNDER, Richard and 6 others.

Company Number
04654186
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 2003
Age
23 years
Address
9 Barford Exchange, Barford, CV35 8AQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
DIBBLE, Louisa Jane, HIND, Thomas, MAUNDER, Richard, MOUNTJOY, Simon Gavin, MURRAY-CLARKE, Emma Katherine, REDFEARN, Martin Robert, RICHARDSON, Tom, STEVENS, Clair Victoria, WARD MBE, Andrew
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDINGTON FUND

ADDINGTON FUND is an active company incorporated on 31 January 2003 with the registered office located in Barford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). ADDINGTON FUND was registered 23 years ago.(SIC: 01629)

Status

active

Active since 23 years ago

Company No

04654186

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

THE ARC ADDINGTON FUND
From: 31 January 2003To: 8 September 2011
Contact
Address

9 Barford Exchange Wellesbourne Road Barford, CV35 8AQ,

Previous Addresses

the Red Stable Block Stoneleigh Park Kenilworth Warwickshire CV8 2LZ
From: 31 January 2003To: 19 January 2011
Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

ANDREW, Susan Ann

Active
Wellesbourne Road, BarfordCV35 8AQ
Secretary
Appointed 28 Feb 2026

DIBBLE, Louisa Jane

Active
Wellesbourne Road, BarfordCV35 8AQ
Born January 1963
Director
Appointed 20 Jul 2016

HIND, Thomas

Active
Wellesbourne Road, BarfordCV35 8AQ
Born November 1974
Director
Appointed 10 May 2023

MAUNDER, Richard

Active
Wellesbourne Road, BarfordCV35 8AQ
Born June 1965
Director
Appointed 04 Aug 2022

MOUNTJOY, Simon Gavin

Active
Wellesbourne Road, BarfordCV35 8AQ
Born June 1960
Director
Appointed 25 Oct 2018

MURRAY-CLARKE, Emma Katherine

Active
Wellesbourne Road, BarfordCV35 8AQ
Born March 1971
Director
Appointed 07 Sept 2022

REDFEARN, Martin Robert

Active
Wellesbourne Road, BarfordCV35 8AQ
Born May 1955
Director
Appointed 14 Feb 2018

RICHARDSON, Tom

Active
Wellesbourne Road, BarfordCV35 8AQ
Born May 1985
Director
Appointed 30 Jan 2025

STEVENS, Clair Victoria

Active
Wellesbourne Road, BarfordCV35 8AQ
Born August 1967
Director
Appointed 25 Oct 2018

WARD MBE, Andrew

Active
Wellesbourne Road, BarfordCV35 8AQ
Born July 1960
Director
Appointed 10 May 2023

JOHNSON, James Frank

Resigned
Stare Lodge Stoneleigh Park, KenilworthCV8 2LH
Secretary
Appointed 31 Jan 2003
Resigned 19 Nov 2003

OGG, Robin Stuart

Resigned
Long Meadow, WarwickCV35 8DP
Secretary
Appointed 20 Nov 2003
Resigned 20 Apr 2017

SNODGRASS, Peter Mark

Resigned
Wellesbourne Road, BarfordCV35 8AQ
Secretary
Appointed 07 Jul 2017
Resigned 28 Feb 2026

APSLEY, Sara Lucille, The Lady

Resigned
Cirencester Park, CirencesterGL7 2BT
Born June 1965
Director
Appointed 18 Mar 2003
Resigned 31 Aug 2006

BRADLEY, Thomas Heaton

Resigned
Windmill House Farm, WarwickCV35 7HU
Born May 1930
Director
Appointed 31 Jan 2003
Resigned 05 Jul 2011

BROOKS, Alistair Michael

Resigned
Wellesbourne Road, WarwickCV35 8AQ
Born August 1972
Director
Appointed 16 Mar 2009
Resigned 21 Jul 2021

CANTY, David Thomas

Resigned
Wellesbourne Road, WarwickCV35 8AQ
Born November 1977
Director
Appointed 25 Oct 2018
Resigned 21 Jul 2021

CLARKE, Paul Robert Virgo, Sir

Resigned
Wellesbourne Road, WarwickCV35 8AQ
Born August 1953
Director
Appointed 09 Jul 2013
Resigned 04 Jul 2018

COLE, Sheila Joy

Resigned
The Malthouse, HonileyCV8 1NP
Born December 1941
Director
Appointed 27 Nov 2003
Resigned 17 Jul 2019

CRUCHLEY, Michael John, Revd

Resigned
24 Ullswater Woodthorpe, YorkLD1 5NL
Born August 1942
Director
Appointed 31 Jan 2003
Resigned 13 May 2008

GATWARD, Gordon John, Rev Dr

Resigned
Stare Lodge, KenilworthCV8 2LH
Born December 1947
Director
Appointed 31 Jan 2003
Resigned 12 Apr 2011

JINMAN, Peter Charles

Resigned
Wellesbourne Road, BarfordCV35 8AQ
Born February 1951
Director
Appointed 20 Jul 2016
Resigned 25 May 2023

JOHNSON, James Frank

Resigned
Stare Lodge Stoneleigh Park, KenilworthCV8 2LH
Born October 1942
Director
Appointed 31 Jan 2003
Resigned 19 Nov 2003

OGG, Robin Stuart

Resigned
Long Meadow, WarwickCV35 8DP
Born February 1944
Director
Appointed 20 Nov 2003
Resigned 20 Apr 2017

PEACHEY, Christopher John

Resigned
High Street, FairfordGL7 4AD
Born November 1941
Director
Appointed 09 Dec 2008
Resigned 07 Jul 2017

REDFEARN, Martin Robert

Resigned
2 New Cottages, Ten Mile BankPE38 0EL
Born May 1955
Director
Appointed 20 Jul 2016
Resigned 27 Sept 2017

RITCHLEY, Martin Howard

Resigned
The Beeches, CoventryCV4 7HF
Born July 1946
Director
Appointed 07 Jun 2006
Resigned 08 Jul 2014

ROWLANDS, David

Resigned
Warrington Road, ChesterCH2 4EB
Born March 1939
Director
Appointed 20 Jul 2016
Resigned 21 Jul 2021

RYDER, Christine Anne

Resigned
Wellesbourne Road, BarfordCV35 8AQ
Born May 1965
Director
Appointed 20 May 2016
Resigned 07 Sept 2024

SAXBEE, John Charles, The Right Revd Dr

Resigned
Bishop's House, Craven ArmsSY7 9BT
Born January 1946
Director
Appointed 11 Oct 2005
Resigned 09 Dec 2008

SNODGRASS, Peter Mark

Resigned
Wellesbourne Road, BarfordCV35 8AQ
Born January 1962
Director
Appointed 07 Jul 2017
Resigned 28 Feb 2026

STROYAN, John Ronald Angus, The Rt Rev

Resigned
Warwick House, CoventryCV4 7AP
Born May 1955
Director
Appointed 16 Mar 2009
Resigned 20 Jul 2016

WYATT, Roger James

Resigned
Wellesbourne Road, WarwickCV35 8AQ
Born March 1940
Director
Appointed 05 Jul 2011
Resigned 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Resolution
14 February 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2026
CC04CC04
Memorandum Articles
13 February 2026
MAMA
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 September 2011
NM06NM06
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Change Of Name Notice
10 August 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Memorandum Articles
11 July 2003
MEM/ARTSMEM/ARTS
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
225Change of Accounting Reference Date
Incorporation Company
31 January 2003
NEWINCIncorporation