Company NameAdderstone Consulting Ltd.
DirectorColin Willis
Company StatusActive
Company Number03974076
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Previous NamesDunelm Property Consulting Limited and BEDE Property Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS
Director NameIan Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJill Baggett
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat H, 3 Magdala Road
Nottingham
Nottinghamshire
NG3 5DD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDiane Marie Fletcher
NationalityBritish
StatusResigned
Appointed01 April 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2002)
RoleAdministrator
Correspondence Address11 Bowmont Walk
Chester Le Street
County Durham
DH2 3JA
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Secretary NameSarah Lambert
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2005)
RolePersonal Assistant
Correspondence Address2 Quantock Avenue
Chester Le Street
County Durham
DH2 3DA
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2006)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Director NameMrs Amanda Jane Willis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS
Secretary NameMrs Amanda Jane Willis
NationalityBritish
StatusResigned
Appointed20 October 2006(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS

Contact

Telephone0191 2314263
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amanda Willis
50.00%
Ordinary
50 at £1Colin Willis
50.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£2,482
Current Liabilities£12,725

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

8 November 2023Compulsory strike-off action has been discontinued (1 page)
6 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 March 2023Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 20 March 2023 (1 page)
16 August 2022Amended micro company accounts made up to 31 July 2020 (3 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 July 2022Notification of Amanda Jane Willis as a person with significant control on 6 April 2016 (2 pages)
29 April 2022Micro company accounts made up to 31 July 2020 (4 pages)
15 March 2022Micro company accounts made up to 31 July 2019 (4 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Amanda Jane Willis as a director on 26 June 2020 (1 page)
26 June 2020Termination of appointment of Amanda Jane Willis as a secretary on 26 June 2020 (1 page)
26 June 2020Cessation of Amanda Jane Willis as a person with significant control on 26 June 2020 (1 page)
11 May 2020Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 May 2020 (1 page)
7 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 July 2018 (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Amanda Jane Willis on 17 April 2010 (2 pages)
6 July 2010Director's details changed for Mrs Amanda Jane Willis on 17 April 2010 (2 pages)
10 June 2009Return made up to 17/04/09; full list of members (3 pages)
10 June 2009Return made up to 17/04/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Return made up to 17/04/08; full list of members (3 pages)
17 March 2009Return made up to 17/04/08; full list of members (3 pages)
17 November 2008Return made up to 17/04/07; full list of members (3 pages)
17 November 2008Return made up to 17/04/07; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Director and secretary's change of particulars / amanda willis / 22/05/2008 (1 page)
23 May 2008Director and secretary's change of particulars / amanda willis / 22/05/2008 (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Director and secretary's change of particulars / amanda lillis / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / colin lyllis / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / colin lyllis / 22/05/2008 (1 page)
22 May 2008Director and secretary's change of particulars / amanda lillis / 22/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
13 May 2008Registered office changed on 13/05/2008 from st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 December 2006New secretary appointed;new director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed;new director appointed (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
9 May 2006Return made up to 17/04/06; full list of members (2 pages)
9 May 2006Return made up to 17/04/06; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 July 2005Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page)
18 July 2005Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Return made up to 17/04/05; full list of members (2 pages)
16 May 2005Return made up to 17/04/05; full list of members (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
13 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
16 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page)
25 February 2003Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page)
24 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
24 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
16 May 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
16 May 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
3 April 2002Company name changed bede property consulting LTD\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed bede property consulting LTD\certificate issued on 03/04/02 (2 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 November 2001Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL (1 page)
13 November 2001Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
31 May 2001Return made up to 17/04/01; full list of members (6 pages)
31 May 2001Return made up to 17/04/01; full list of members (6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
2 October 2000Company name changed dunelm property consulting limit ed\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed dunelm property consulting limit ed\certificate issued on 03/10/00 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (18 pages)
17 April 2000Incorporation (18 pages)