Company NameAddleshaws Limited
Company StatusActive
Company Number02238081
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gerard Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed04 July 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusCurrent
Appointed10 November 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Trevor Keith Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Richard Neil Frederick Lee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(10 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 November 2021)
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameDavid Mark Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Andrew Kay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Welburn Avenue
Leeds
West Yorkshire
LS16 5HJ
Director NameMr John Douglas Pike
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMatthew Flinton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2006)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMichael Lowry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Andrew Michael John Chamberlain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePaul Devitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(22 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteaddleshawgoddard.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Addleshaw Goddard LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

20 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 November 2021Termination of appointment of Richard Neil Frederick Lee as a director on 10 November 2021 (1 page)
22 November 2021Appointment of Inhoco Formations Limited as a director on 10 November 2021 (2 pages)
22 November 2021Termination of appointment of Michael Lowry as a director on 10 November 2021 (1 page)
22 November 2021Appointment of Mr Roger Hart as a director on 10 November 2021 (2 pages)
3 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 May 2017Secretary's details changed for A G Secretarial Limited on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for A G Secretarial Limited on 17 May 2017 (1 page)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Michael Lowry on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Michael Lowry on 20 February 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 July 2016Termination of appointment of Paul Devitt as a director on 27 January 2016 (1 page)
15 July 2016Termination of appointment of Paul Devitt as a director on 27 January 2016 (1 page)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
15 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
10 November 2015Termination of appointment of David Mark Jones as a director on 30 April 2015 (1 page)
10 November 2015Termination of appointment of David Mark Jones as a director on 30 April 2015 (1 page)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 September 2014Termination of appointment of Andrew Michael John Chamberlain as a director on 21 September 2014 (1 page)
30 September 2014Termination of appointment of Andrew Michael John Chamberlain as a director on 21 September 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(8 pages)
28 November 2013Director's details changed for Paul Devitt on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Paul Devitt on 22 November 2013 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 October 2011Director's details changed for Paul Devitt on 15 April 2011 (2 pages)
19 October 2011Director's details changed for Paul Devitt on 15 April 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 June 2010Appointment of Andrew Michael John Chamberlain as a director (3 pages)
18 June 2010Appointment of Andrew Michael John Chamberlain as a director (3 pages)
17 June 2010Appointment of Paul Devitt as a director (3 pages)
17 June 2010Appointment of Paul Devitt as a director (3 pages)
10 June 2010Termination of appointment of John Pike as a director (1 page)
10 June 2010Termination of appointment of John Pike as a director (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
15 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
2 June 2006Return made up to 31/12/05; full list of members (3 pages)
2 June 2006Return made up to 31/12/05; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (3 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 August 2003New director appointed (3 pages)
16 August 2003New director appointed (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
27 July 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
27 July 2003Secretary resigned;director resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned;director resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (3 pages)
12 July 2003New director appointed (3 pages)
26 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
26 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
15 January 2002Return made up to 31/12/01; full list of members (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (2 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 February 2000Return made up to 31/12/99; full list of members (5 pages)
24 February 2000Return made up to 31/12/99; full list of members (5 pages)
22 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
22 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
13 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
5 February 1997Return made up to 31/12/96; full list of members (7 pages)
5 February 1997Return made up to 31/12/96; full list of members (7 pages)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
18 December 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
29 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
29 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
3 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
16 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1988Incorporation (21 pages)
31 March 1988Incorporation (21 pages)