ADDISON DEVELOPMENTS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 0LF

Company number 03343045
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address THE ESTATE OFFICE, MELBURY SAMPFORD, DORCHESTER, DORSET, DT2 0LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 7,000,000 . The most likely internet sites of ADDISON DEVELOPMENTS LIMITED are www.addisondevelopments.co.uk, and www.addison-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Addison Developments Limited is a Private Limited Company. The company registration number is 03343045. Addison Developments Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Addison Developments Limited is The Estate Office Melbury Sampford Dorchester Dorset Dt2 0lf. . SANDERSON, Robert Ian is a Secretary of the company. SANDERSON, Robert Ian is a Director of the company. TOWNSHEND, Charlotte Anne, The Honourable is a Director of the company. TOWNSHEND, James Reginald is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director DOBSON, Graham Arthur has been resigned. Director HORNBY, Simon Michael, Sir has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDERSON, Robert Ian
Appointed Date: 01 April 1997

Director
SANDERSON, Robert Ian
Appointed Date: 01 April 1997
73 years old

Director
TOWNSHEND, Charlotte Anne, The Honourable
Appointed Date: 01 April 1997
70 years old

Director
TOWNSHEND, James Reginald
Appointed Date: 10 December 1997
70 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Director
DOBSON, Graham Arthur
Resigned: 30 June 2007
Appointed Date: 10 April 1997
83 years old

Director
HORNBY, Simon Michael, Sir
Resigned: 31 December 2004
Appointed Date: 10 April 1997
90 years old

Director
BONUSWORTH LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Persons With Significant Control

The Honourable Charlotte Anne Townshend
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr James Reginald Townshend
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Ilchester Trustee Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADDISON DEVELOPMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
16 Nov 2016
Unaudited abridged accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 7,000,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
...
... and 65 more events
07 Jul 1997
Secretary resigned
07 Jul 1997
Director resigned
11 Apr 1997
Director resigned
11 Apr 1997
Secretary resigned
01 Apr 1997
Incorporation

ADDISON DEVELOPMENTS LIMITED Charges

6 March 2008
Charge over shares
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: By way of first fixed charge the shares, all dividends…
15 May 2007
Charge over shares
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Security Trustee for Thesecured Parties
Description: The shares, all dividends paid or payable and all stocks…
16 March 1998
Mortgage debenture
Delivered: 31 March 1998
Status: Satisfied on 9 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 9 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 40-43 bow lane and 67-71 watling street and 4 well…
13 February 1998
Charge (creating a charge by way of legal mortgage but in so far as the payment to be secured could not be secured,then an equitable charge)
Delivered: 20 February 1998
Status: Satisfied on 27 October 2000
Persons entitled: The Wardens and Commonalty of the Mystery of Goldsmiths of the City of London
Description: (I) f/hold land at 43 bow lane and 67,68,69 and 70 watling…