Company NameUK Ground Rent Estates (1) Limited
DirectorPeter Eddy
Company StatusActive - Proposal to Strike off
Company Number03975209
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Eddy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(23 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJill Baggett
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4
3 Magdala Road
Nottingham
Nottinghamshire
NG3 5DD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 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, 2 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
Director NameMarc Little
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2004)
RoleDirector Of Estates
Correspondence Address4 Birchfield Gardens
South West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7SL
Director NameGary Anders
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 2004)
RoleContracts Director
Correspondence Address137 Acomb Avenue
Seaton Delaval
Tyne & Wear
NE25 0JF
Director NameMrs Jill Griffiths
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(4 years after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameJames Lloyd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 January 2005)
RoleCompany Director
Correspondence Address130 Salters Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UP
Director NameMr David Brett Griffiths
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 13 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameLee Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address28 Hermitage Park
Chester Le Street
County Durham
DH3 3JZ
Secretary NameSarah Lambert
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years after company formation)
Appointment Duration1 month (resigned 17 June 2005)
RolePersonal Assistant
Correspondence Address2 Quantock Avenue
Chester Le Street
County Durham
DH2 3DA
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2010)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Director NameMr Paul Marcus Hutton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ravenswood Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5TU
Director NameMr John Wall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tamarin Close
Beadnell
NE67 5JE
Director NameSimon Edward Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address28 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameMr John George Armstrong
StatusResigned
Appointed26 November 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr James Terence Atkinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2018)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2022)
RoleFinance Director/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameMr Timothy Joseph Clark
StatusResigned
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMrs Allison Jane Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE

Contact

Websiteadderstonegroup.com
Email address[email protected]
Telephone0191 2699900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adderstone Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,675,187
Gross Profit£1,020,961
Net Worth£799,487
Cash£22,699
Current Liabilities£2,204,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Charges

20 May 2005Delivered on: 26 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 51 newlands road jesmond newcastle upon tyne t/no TY348359 & t/no TY400984 by way of specific charge the goodwill by way of floating security all moveable plant machinery implements furniture equipment stock- and-trade.
Outstanding
11 April 2005Delivered on: 20 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 24 hazelwood avenue, jesmond t/no TY106296. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 April 2005Delivered on: 20 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 94 grosvenor road, newcastle upon tyne t/no's TY94944 and TY94945. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 April 2005Delivered on: 20 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 77 lavender gardens, newcastle upon tyne t/no's TY273972 and TY335926. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 August 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Mailing court (roof top extension) union street newcastle upon tyne leasehold.
Outstanding
27 September 2004Delivered on: 12 October 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 and 39 st georges terrace and 2 thornleigh road, jesmond, newcastle upon tyne t/n TY146506. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 April 2016Delivered on: 20 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2010Delivered on: 30 October 2010
Persons entitled: Jason Mackay

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land k/a moorlands hall elmfield road gosforth newcastle upon tyne t/no TY480670 and all buildings erections structures fixtures fittings and appurtenances on it from time to time.
Outstanding
29 October 2009Delivered on: 7 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a quay west crown road sunderland t/no. TY219468 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
7 August 2009Delivered on: 17 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 and 44 elmfield road gosforth newcastle-upon-tyne t/nos TY56486 and TY56412 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
31 March 2009Delivered on: 15 April 2009
Persons entitled: Dunelm Homes Limited

Classification: Legal mortgage
Secured details: £830,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a moorlands elmfield road gosforth t/no TY313621.
Outstanding
8 April 2009Delivered on: 11 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 42 elmfield road gosforth newcastle upon tyne by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
12 December 2008Delivered on: 29 December 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the chainlocker duke street new quay north sheilds tyne and wear being the property comprised in a lease dated 12 december 2008 made between north court developments limited (1) and chainlocker residents management company limited (2) which is in the course of first registration and which was transferred to the company on 12 december 2008 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
2 September 2004Delivered on: 9 September 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 81 jesmond road, jesmond, newcastle upon tyne t/no. ND9548.
Outstanding
12 September 2008Delivered on: 17 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a centenary mill new hall lane preston t/no LAN61460 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
30 April 2008Delivered on: 9 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 39-43 bondgate within, alnwick t/no ND62736 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
20 March 2008Delivered on: 28 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at stoddert street, shieldfield, newcastle upon tyne by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
10 January 2008Delivered on: 14 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H keel house causey bank newcastle upon tyne t/no TY438485 & part of TY451530. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 December 2007Delivered on: 28 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H carr mills meanwood troad leeds t/no WYK832344. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 August 2007Delivered on: 7 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H tollbar house ryehope sunderland t/no TY420068. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 August 2007Delivered on: 7 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-12 and 14-24 dovedale court dovedale road stockton road seaham t/no DU294220. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 August 2007Delivered on: 7 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H roverview low street sunderland t/no TY452354. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 August 2007Delivered on: 14 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gateshead railway club and institute, hudson street, gateshead, tyne and wear t/nos TY255895 and TY451740. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 August 2004Delivered on: 19 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 sturdee gardens jesmond newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
2 April 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5 grosvenor villas grosvenor road jesmond t/no TY126117. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 January 2007Delivered on: 20 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 starbeck avenue sandyford newcastle t/nos ty 257752 and ty 253612. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 December 2006Delivered on: 19 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title benefit and interest in the agreement, all interest over the land and buildings being keel house causey bank newcastle upon tyne. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 29 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 to 76 (even) hemsley road, sandyford, newcastle upon tyne t/no ND9467. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 November 2006Delivered on: 15 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tower street garage causey bank tower street and sallyport garage causey bank tower street newcastle upon tyne t/nos TY387641 & TY78063. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 November 2006Delivered on: 8 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 82 ashleigh grove, jesmond t/no ND4525. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 September 2006Delivered on: 26 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 west quay industrial estate southwick,t/no TY220635 west quay crown road sunderland t/no TY219648 unit 2 west quay industrial estate crown road sunderland t/no TY252121 and unit 1 west quay industrial estate crown road southwick t/no TY239059. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 September 2006Delivered on: 14 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 39 cavendish road, jesmond, newcastle upon tyne t/no TY115528 and TY321240. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 August 2006Delivered on: 23 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the globe inn, wesley street, newcastle upon tyne t/no ND5679. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 August 2006Delivered on: 8 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 greystoke avenue jesmond newcastle upon tyne t/n TY191915 and TY248571. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 June 2006Delivered on: 8 July 2006
Persons entitled:
Aib Group (UK) PLC
Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property k/a 48 tavistock road, jesmond, newcastle upon tyne t/no's TY434563 & TY434475. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 June 2006Delivered on: 8 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51 greystoke avenue, jesmond, newcastle upon tyne t/no. TY248571. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 July 2006Delivered on: 8 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 forsyth road jesmond newcastle upon tyne t/nos TY169017 and TY169018. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 June 2006Delivered on: 6 July 2006
Persons entitled:
Aib Group (UK) PLC
Aib Group (UK) PLC
Aib Group (UK) PLC
Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 helmsley road sandyford newcastle upon tyne t/no TY156192 & TY156184. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 June 2006Delivered on: 6 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 forsyth road jesmond newcastle upon tyne t/nos TY376744 and TY397628. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 June 2006Delivered on: 1 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartments 29,34 & 43 (plots 201,211 & 604) rialto melbourne street newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 June 2006Delivered on: 27 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 45 (plot 412) rialto melbourne street newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 June 2006Delivered on: 22 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 myrtle grove, jesmond, newcastle upon tyne t/no TY3448. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 June 2006Delivered on: 22 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 60 hazelwood avenue, jesmond, newcastle upon tyne t/no TY161929 + TY289101. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 May 2005Delivered on: 26 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 kelvin grove sandyford newcastle upon tyne t/n TY176802 (l/h interest in 26 kelvin grove) and TY310149 (f/h interest in 25 kelvin grove). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 February 2015Delivered on: 7 March 2015
Satisfied on: 20 January 2016
Persons entitled: Brims Construction Limited

Classification: A registered charge
Particulars: F/H plot 17C and 17B tamarin close beadnell in the county of northumberland t/nos ND117387 ND154535 and ND171026.
Fully Satisfied
24 July 2013Delivered on: 30 July 2013
Satisfied on: 20 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 30 July 2013
Satisfied on: 20 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H land to the south of 1 st hild's lane, durham city. Notification of addition to or amendment of charge.
Fully Satisfied
17 June 2008Delivered on: 20 June 2008
Satisfied on: 20 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Charge over construction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge in the construction documentation see image for full details.
Fully Satisfied
6 August 2004Delivered on: 18 August 2004
Satisfied on: 20 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 August 2004Delivered on: 10 August 2004
Satisfied on: 20 January 2016
Persons entitled: Aib Group (UK)P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a part of thomas bewick house bewick street newcasle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Satisfaction of charge 15 in full (1 page)
3 May 2023Satisfaction of charge 11 in full (1 page)
3 May 2023Satisfaction of charge 8 in full (1 page)
3 May 2023Satisfaction of charge 24 in full (1 page)
3 May 2023Satisfaction of charge 20 in full (1 page)
3 May 2023Satisfaction of charge 17 in full (1 page)
3 May 2023Satisfaction of charge 9 in full (1 page)
3 May 2023Satisfaction of charge 19 in full (1 page)
3 May 2023Satisfaction of charge 18 in full (1 page)
3 May 2023Satisfaction of charge 13 in full (1 page)
3 May 2023Satisfaction of charge 43 in full (1 page)
3 May 2023Satisfaction of charge 16 in full (1 page)
3 May 2023Satisfaction of charge 3 in full (1 page)
3 May 2023Satisfaction of charge 12 in full (1 page)
3 May 2023Satisfaction of charge 22 in full (1 page)
3 May 2023Satisfaction of charge 6 in full (1 page)
3 May 2023Satisfaction of charge 4 in full (1 page)
3 May 2023Satisfaction of charge 14 in full (1 page)
3 May 2023Satisfaction of charge 23 in full (2 pages)
3 May 2023Satisfaction of charge 7 in full (1 page)
3 May 2023Satisfaction of charge 5 in full (1 page)
3 May 2023Satisfaction of charge 21 in full (1 page)
3 May 2023Satisfaction of charge 10 in full (1 page)
17 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Termination of appointment of Michael Raymond Shipley as a director on 31 March 2022 (1 page)
22 April 2022Termination of appointment of Allison Jane Harrison as a director on 31 March 2022 (1 page)
22 April 2022Termination of appointment of Timothy Joseph Clark as a secretary on 31 March 2022 (1 page)
19 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
7 March 2022Notification of Uk Ground Rent Estates Limited as a person with significant control on 1 October 2021 (2 pages)
7 March 2022Cessation of Adderstone 1993 Limited as a person with significant control on 1 October 2021 (1 page)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
28 August 2019Director's details changed for Dr Ian Robert Baggett on 27 August 2019 (2 pages)
28 August 2019Change of details for Adderstone Group Limited as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Satisfaction of charge 039752090049 in full (1 page)
29 October 2018Satisfaction of charge 039752090050 in full (1 page)
23 July 2018Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
10 October 2016Satisfaction of charge 28 in full (2 pages)
10 October 2016Satisfaction of charge 28 in full (2 pages)
10 October 2016Satisfaction of charge 43 in part (2 pages)
10 October 2016Satisfaction of charge 27 in full (1 page)
10 October 2016Satisfaction of charge 29 in full (2 pages)
10 October 2016Satisfaction of charge 32 in full (2 pages)
10 October 2016Satisfaction of charge 44 in full (2 pages)
10 October 2016Satisfaction of charge 27 in full (1 page)
10 October 2016Satisfaction of charge 36 in full (2 pages)
10 October 2016Satisfaction of charge 36 in full (2 pages)
10 October 2016Satisfaction of charge 26 in full (2 pages)
10 October 2016Satisfaction of charge 29 in full (2 pages)
10 October 2016Satisfaction of charge 39 in full (2 pages)
10 October 2016Satisfaction of charge 26 in full (2 pages)
10 October 2016Satisfaction of charge 37 in full (2 pages)
10 October 2016Satisfaction of charge 41 in full (2 pages)
10 October 2016Satisfaction of charge 33 in full (2 pages)
10 October 2016Satisfaction of charge 35 in full (2 pages)
10 October 2016Satisfaction of charge 30 in full (2 pages)
10 October 2016Satisfaction of charge 42 in full (1 page)
10 October 2016Satisfaction of charge 43 in part (2 pages)
10 October 2016Satisfaction of charge 35 in full (2 pages)
10 October 2016Satisfaction of charge 40 in full (2 pages)
10 October 2016Satisfaction of charge 31 in full (2 pages)
10 October 2016Satisfaction of charge 34 in full (2 pages)
10 October 2016Satisfaction of charge 44 in full (2 pages)
10 October 2016Satisfaction of charge 42 in full (1 page)
10 October 2016Satisfaction of charge 34 in full (2 pages)
10 October 2016Satisfaction of charge 25 in full (2 pages)
10 October 2016Satisfaction of charge 33 in full (2 pages)
10 October 2016Satisfaction of charge 32 in full (2 pages)
10 October 2016Satisfaction of charge 25 in full (2 pages)
10 October 2016Satisfaction of charge 37 in full (2 pages)
10 October 2016Satisfaction of charge 41 in full (2 pages)
10 October 2016Satisfaction of charge 39 in full (2 pages)
10 October 2016Satisfaction of charge 45 in full (1 page)
10 October 2016Satisfaction of charge 31 in full (2 pages)
10 October 2016Satisfaction of charge 30 in full (2 pages)
10 October 2016Satisfaction of charge 40 in full (2 pages)
10 October 2016Satisfaction of charge 45 in full (1 page)
7 September 2016Registration of charge 039752090050, created on 30 August 2016 (39 pages)
7 September 2016Registration of charge 039752090050, created on 30 August 2016 (39 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
20 April 2016Registration of charge 039752090049, created on 20 April 2016 (42 pages)
20 April 2016Registration of charge 039752090049, created on 20 April 2016 (42 pages)
20 January 2016Satisfaction of charge 039752090046 in full (1 page)
20 January 2016Satisfaction of charge 2 in full (2 pages)
20 January 2016Satisfaction of charge 1 in full (2 pages)
20 January 2016Satisfaction of charge 38 in full (1 page)
20 January 2016Satisfaction of charge 039752090048 in full (1 page)
20 January 2016Satisfaction of charge 039752090048 in full (1 page)
20 January 2016Satisfaction of charge 039752090047 in full (1 page)
20 January 2016Satisfaction of charge 2 in full (2 pages)
20 January 2016Satisfaction of charge 039752090047 in full (1 page)
20 January 2016Satisfaction of charge 039752090046 in full (1 page)
20 January 2016Satisfaction of charge 38 in full (1 page)
20 January 2016Satisfaction of charge 1 in full (2 pages)
2 November 2015Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages)
2 November 2015Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Michael Raymond Shipley as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page)
30 October 2015Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Michael Raymond Shipley as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page)
30 October 2015Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages)
3 August 2015Full accounts made up to 31 March 2015 (20 pages)
3 August 2015Full accounts made up to 31 March 2015 (20 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Company name changed adderstone group LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Company name changed adderstone group LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
7 March 2015Registration of charge 039752090048, created on 19 February 2015 (19 pages)
7 March 2015Registration of charge 039752090048, created on 19 February 2015 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
20 September 2013Termination of appointment of Paul Hutton as a director (1 page)
20 September 2013Termination of appointment of Paul Hutton as a director (1 page)
30 July 2013Registration of charge 039752090047 (22 pages)
30 July 2013Registration of charge 039752090046 (20 pages)
30 July 2013Registration of charge 039752090046 (20 pages)
30 July 2013Registration of charge 039752090047 (22 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England and Wales on 4 June 2013 (1 page)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England and Wales on 4 June 2013 (1 page)
4 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England and Wales on 4 June 2013 (1 page)
2 January 2013Full accounts made up to 31 March 2012 (23 pages)
2 January 2013Full accounts made up to 31 March 2012 (23 pages)
12 September 2012Full accounts made up to 31 July 2011 (22 pages)
12 September 2012Full accounts made up to 31 July 2011 (22 pages)
10 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 July 2010 (26 pages)
11 April 2011Full accounts made up to 31 July 2010 (26 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
29 March 2011Change of name notice (2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
26 November 2010Termination of appointment of Alan Johnston as a secretary (1 page)
26 November 2010Appointment of Mr John George Armstrong as a secretary (1 page)
26 November 2010Appointment of Mr John George Armstrong as a secretary (1 page)
26 November 2010Termination of appointment of Alan Johnston as a secretary (1 page)
30 October 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 July 2009 (28 pages)
10 May 2010Full accounts made up to 31 July 2009 (28 pages)
9 March 2010Change of name notice (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 March 2010Change of name notice (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
7 July 2009Full accounts made up to 31 July 2008 (34 pages)
7 July 2009Full accounts made up to 31 July 2008 (34 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
7 April 2009Appointment terminated director simon smith (1 page)
7 April 2009Appointment terminated director simon smith (1 page)
27 February 2009Auditor's resignation (2 pages)
27 February 2009Auditor's resignation (2 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
27 November 2008Registered office changed on 27/11/2008 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
27 November 2008Registered office changed on 27/11/2008 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
29 July 2008Return made up to 18/04/08; full list of members (4 pages)
29 July 2008Return made up to 18/04/08; full list of members (4 pages)
16 July 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
16 July 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
10 June 2008Appointment terminated director john wall (1 page)
10 June 2008Appointment terminated director john wall (1 page)
3 June 2008Full accounts made up to 31 July 2007 (27 pages)
3 June 2008Full accounts made up to 31 July 2007 (27 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
19 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
19 March 2008Director's change of particulars / paul hutton / 30/04/2007 (1 page)
19 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
19 March 2008Director's change of particulars / paul hutton / 30/04/2007 (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 18/04/07; full list of members (2 pages)
27 April 2007Return made up to 18/04/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
27 April 2007Registered office changed on 27/04/07 from: st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Full accounts made up to 31 July 2006 (25 pages)
16 March 2007Full accounts made up to 31 July 2006 (25 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
12 May 2006Full accounts made up to 31 July 2005 (18 pages)
12 May 2006Full accounts made up to 31 July 2005 (18 pages)
9 May 2006Return made up to 18/04/06; full list of members (2 pages)
9 May 2006Return made up to 18/04/06; full list of members (2 pages)
17 August 2005Company name changed adderstone management LTD.\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed adderstone management LTD.\certificate issued on 17/08/05 (2 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)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 18/04/05; full list of members (3 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005Return made up to 18/04/05; full list of members (3 pages)
16 May 2005New secretary appointed (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
31 March 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 18/04/04; full list of members (7 pages)
28 April 2004Return made up to 18/04/04; full list of members (7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2003Return made up to 18/04/03; 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)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 May 2002Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page)
8 May 2002Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
3 April 2002Company name changed bede property management LTD\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed bede property management LTD\certificate issued on 03/04/02 (2 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 30 June 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)
15 October 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
15 October 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
31 May 2001Return made up to 18/04/01; full list of members (6 pages)
31 May 2001Return made up to 18/04/01; full list of members (6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
2 October 2000Company name changed displaycase LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed displaycase LIMITED\certificate issued on 03/10/00 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 April 2000Incorporation (18 pages)
18 April 2000Incorporation (18 pages)