Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Stuart William Sharp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Diane Marie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 Bowmont Walk Chester Le Street County Durham DH2 3JA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Mrs Jill Griffiths |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Gary Anders |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 August 2004) |
Role | Construction |
Correspondence Address | 137 Acomb Avenue Seaton Delaval Tyne & Wear NE25 0JF |
Secretary Name | Sarah Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2005) |
Role | Personal Assistant |
Correspondence Address | 2 Quantock Avenue Chester Le Street County Durham DH2 3DA |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 November 2010) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Director Name | Mr Paul Marcus Hutton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Secretary Name | Mr John George Armstrong |
---|---|
Status | Resigned |
Appointed | 26 November 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr James Terence Atkinson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2018) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Andrew Robert Kahn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Website | adderstonegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2699900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adderstone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,946 |
Gross Profit | -£166,013 |
Net Worth | -£95,892 |
Cash | £8,567 |
Current Liabilities | £265,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
19 August 2003 | Delivered on: 29 August 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h properties known as 4 osborne terrace, jesmond, newcastle upon tyne t/no TY71636, 7 osborne terrace, jesmond, newcastle upon tyne t/no TY7158356, 8 osborne terrace, jesmond, newcastle upon tyne t/no TY7297881. Outstanding |
---|---|
24 February 2003 | Delivered on: 4 March 2003 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: By way of legal mortgage the f/h property k/a 25-29 (odd) city road, tower street garage causey bank tower street and sallyport garage causey bank tower street newcastle upon tyne t/nos TY110880, TY387641 and 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 |
19 March 2002 | Delivered on: 21 March 2002 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 10 osborne terrace, jesmond, newcastle upon tyne t/no. TY374705. 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 March 2002 | Delivered on: 9 March 2002 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: L/Hold property known as premises on the 4TH and 5TH floors of tyne theatre westgate road 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 |
21 December 2001 | Delivered on: 3 January 2002 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: Waterloo house,thornton st,newcastle upon tyne; TY180511. 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 September 2001 | Delivered on: 4 October 2001 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: By way of legal mortgage the freehold/leasehold property known as mikasa house unit d asama court newcastle business park title number TY261364. 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 |
5 June 2001 | Delivered on: 8 June 2001 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: By way of legal mortgage the property k/a 78A forsyth road jesmond newcastle upon tyne and land at the rear of 25-29 st georges terrace jesmond newcastle upon tyne t/n TY323625 & TY375332. 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 |
27 January 2022 | Delivered on: 28 January 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land and buildings known as units 2, 3 and 3A gosforth industrial estate, newcastle upon tyne, NE3 1XW being the freehold estate transferred by the TP1 dated 31ST march 2021 and made between the council of the city of newcastle upon tyne (1) and adderstone (210) limited (2) and allocated a provisional land registry title number of TY580093. For full details please refer to instrument. Outstanding |
5 June 2001 | Delivered on: 8 June 2001 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: By way of legal mortgage the f/h property k/a 9 osborne terrace jesmond newcastle upon tyne t/n TY374042. 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 |
27 January 2022 | Delivered on: 28 January 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as site 1, 16, 17 and 18 gosforth industrial estate, newcastle upon tyne, NE3 1XW being the freehold estate transferred by the TP1 dated 31ST march 2021 made between the council of the city of newcastle upon tyne (1) and adderstone (210) limited (2) and allocated a provisional land registry title number of TY580092. For full details please refer to instrument. Outstanding |
6 November 2020 | Delivered on: 6 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The land and buildings known as units 13, 14, and 15 gosforth industrial estate, newcastle upon tyne, NE3 1XW being the freehold estate transferred by the TP1 dated 28TH august 2020 and made between the council of the city of newcastle (1) and the borrower (2) and allocated a provisional land registry title number of TY576282 together with all rights, benefits, insurances, and goodwill relating thereto. For full details please refer to instrument. Outstanding |
18 March 2020 | Delivered on: 18 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold property known as the stottie shed and the pantry (sites 1,16,17, and 18) gosforth industrial estate, christon road, newcastle upon tyne, NE3 1XD and registered under land registry title number TY507737 together with all rights, rents and other benefits in relation to the property. For full details please refer to instrument. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. For full details please refer to the instrument. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold property known as the confectionary store, bakers yard, unit 2 and 3, gosforth industrial estate, NE3 1XD and registered at land registry under title number TY507508 together with all rights, interests, guarantees, rents and warrenties relating to the property. For full details please refer to the instrument. Outstanding |
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: L/H property k/a units 2 & 3 gosforth industrial estate, gosforth t/no TY507508. Notification of addition to or amendment of charge. Outstanding |
29 November 2012 | Delivered on: 7 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 and 3 christon road, gosforth industrial estate, newcastle upon tyne all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
10 February 2004 | Delivered on: 13 February 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: 105 to 119 (odd numbers) and the tyne theatre westgate road and 65 thornton 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 |
19 December 2003 | Delivered on: 30 December 2003 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: By way of legal mortgage the f/h property known to the rear of 10 osborne terrace jesmond newcastle upon tyne t/n TY374705 (part). 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 |
5 June 2001 | Delivered on: 8 June 2001 Satisfied on: 9 April 2013 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: By way of legal mortgage the f/h property k/a 78A forsyth road jesmond newcastle upon tyne t/n TY323625 and the f/h property k/a 9 osborne terrace jesmond newcastle upon tyne t/n TY374042. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
14 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2022 | Satisfaction of charge 041650630015 in full (1 page) |
13 December 2022 | Satisfaction of charge 041650630017 in full (1 page) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
28 October 2022 | Cessation of Ian Robert Baggett as a person with significant control on 30 September 2022 (1 page) |
28 October 2022 | Notification of Adderstone Holdings Limited as a person with significant control on 30 September 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 7 February 2022 with updates (3 pages) |
28 January 2022 | Registration of charge 041650630019, created on 27 January 2022 (16 pages) |
28 January 2022 | Registration of charge 041650630020, created on 27 January 2022 (16 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 November 2020 | Registration of charge 041650630018, created on 6 November 2020 (17 pages) |
23 April 2020 | Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page) |
18 March 2020 | Registration of charge 041650630017, created on 18 March 2020 (17 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Allison Jane Harrison as a director on 21 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Registration of charge 041650630015, created on 8 July 2019 (17 pages) |
12 July 2019 | Registration of charge 041650630016, created on 8 July 2019 (19 pages) |
27 June 2019 | Registered office address changed from Unit 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) |
20 May 2019 | Satisfaction of charge 5 in full (2 pages) |
20 May 2019 | Satisfaction of charge 9 in full (2 pages) |
20 May 2019 | Satisfaction of charge 3 in full (2 pages) |
20 May 2019 | Satisfaction of charge 10 in full (2 pages) |
20 May 2019 | Satisfaction of charge 7 in full (2 pages) |
20 May 2019 | Satisfaction of charge 4 in full (2 pages) |
20 May 2019 | Satisfaction of charge 6 in full (2 pages) |
20 May 2019 | Satisfaction of charge 12 in full (2 pages) |
20 May 2019 | Satisfaction of charge 041650630013 in full (1 page) |
20 May 2019 | Satisfaction of charge 8 in full (2 pages) |
20 May 2019 | Satisfaction of charge 2 in full (2 pages) |
20 May 2019 | Satisfaction of charge 11 in full (2 pages) |
20 May 2019 | Satisfaction of charge 041650630014 in full (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
7 February 2019 | Notification of Ian Robert Baggett as a person with significant control on 31 October 2018 (2 pages) |
7 February 2019 | Cessation of Adderstone Developments Limited as a person with significant control on 31 October 2018 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Resolutions
|
6 September 2018 | Termination of appointment of John George Armstrong as a secretary on 31 August 2018 (1 page) |
23 July 2018 | Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
30 March 2016 | Company name changed adderstone commercial property management LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Company name changed adderstone commercial property management LIMITED\certificate issued on 30/03/16
|
29 March 2016 | Appointment of Mr James Terence Atkinson as a director on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Appointment of Mr Michael Raymond Shipley as a director on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Appointment of Mr James Terence Atkinson as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Michael Raymond Shipley as a director on 29 March 2016 (2 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
22 January 2014 | Registration of charge 041650630014 (22 pages) |
22 January 2014 | Registration of charge 041650630013 (20 pages) |
22 January 2014 | Registration of charge 041650630013 (20 pages) |
22 January 2014 | Registration of charge 041650630014 (22 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 September 2013 | Termination of appointment of Paul Hutton as a director (1 page) |
20 September 2013 | Termination of appointment of Paul Hutton as a director (1 page) |
21 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 21 June 2013 (1 page) |
9 April 2013 | Satisfaction of charge 1 in full (2 pages) |
9 April 2013 | Satisfaction of charge 1 in full (2 pages) |
13 March 2013 | Director's details changed for Mr Paul Marcus Hutton on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Paul Marcus Hutton on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mr Paul Marcus Hutton on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Dr Ian Robert Baggett on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Dr Ian Robert Baggett on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Dr Ian Robert Baggett on 1 January 2013 (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 September 2012 | Full accounts made up to 31 July 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 July 2011 (19 pages) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Mr Ian Robert Baggett on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Paul Marcus Hutton on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Ian Robert Baggett on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Paul Marcus Hutton on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Company name changed adderstone commercial investments LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed adderstone commercial investments LIMITED\certificate issued on 08/06/11
|
11 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Mr John George Armstrong as a secretary (1 page) |
26 November 2010 | Termination of appointment of Alan Johnston as a secretary (1 page) |
26 November 2010 | Appointment of Mr John George Armstrong as a secretary (1 page) |
26 November 2010 | Termination of appointment of Alan Johnston as a secretary (1 page) |
10 May 2010 | Full accounts made up to 31 July 2009 (19 pages) |
10 May 2010 | Full accounts made up to 31 July 2009 (19 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 July 2008 (20 pages) |
7 July 2009 | Full accounts made up to 31 July 2008 (20 pages) |
27 February 2009 | Auditor's resignation (2 pages) |
27 February 2009 | Auditor's resignation (2 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
16 July 2008 | Director's change of particulars / ian baggett / 16/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / ian baggett / 16/07/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (22 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (22 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
18 March 2008 | Director's change of particulars / paul hutton / 30/04/2007 (1 page) |
18 March 2008 | Director's change of particulars / paul hutton / 30/04/2007 (1 page) |
13 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
13 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
16 March 2007 | Full accounts made up to 31 July 2006 (21 pages) |
16 March 2007 | Full accounts made up to 31 July 2006 (21 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
25 July 2006 | Company name changed adderstone construction LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed adderstone construction LIMITED\certificate issued on 25/07/06 (2 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
18 July 2005 | Registered 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 2005 | Registered 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 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | New secretary appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
17 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
17 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
27 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members
|
1 March 2004 | Return made up to 21/02/04; full list of members
|
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
20 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
4 March 2003 | Particulars of mortgage/charge (7 pages) |
4 March 2003 | Particulars of mortgage/charge (7 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page) |
31 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
31 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
8 May 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
8 May 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members
|
6 March 2002 | Return made up to 21/02/02; full list of members
|
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (7 pages) |
8 June 2001 | Particulars of mortgage/charge (7 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Incorporation (18 pages) |
21 February 2001 | Incorporation (18 pages) |