Company NameAdderstone (210) Limited
DirectorsIan Robert Baggett and Michael Raymond Shipley
Company StatusActive
Company Number04165063
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Previous Names6

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(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 NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDiane Marie Fletcher
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleAdministrator
Correspondence Address11 Bowmont Walk
Chester Le Street
County Durham
DH2 3JA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed16 July 2002(1 year, 4 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 NameMrs Jill Griffiths
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameGary Anders
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(2 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 August 2004)
RoleConstruction
Correspondence Address137 Acomb Avenue
Seaton Delaval
Tyne & Wear
NE25 0JF
Secretary NameSarah Lambert
NationalityBritish
StatusResigned
Appointed12 May 2005(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2005)
RolePersonal Assistant
Correspondence Address2 Quantock Avenue
Chester Le Street
County Durham
DH2 3DA
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 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
Appointed01 August 2006(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 09 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Secretary NameMr John George Armstrong
StatusResigned
Appointed26 November 2010(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr James Terence Atkinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2018)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMrs Allison Jane Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Andrew Robert Kahn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(18 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 2020)
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£56,946
Gross Profit-£166,013
Net Worth-£95,892
Cash£8,567
Current Liabilities£265,820

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 Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

19 August 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2022Delivered 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 2001Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Satisfaction of charge 041650630015 in full (1 page)
13 December 2022Satisfaction of charge 041650630017 in full (1 page)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
28 October 2022Cessation of Ian Robert Baggett as a person with significant control on 30 September 2022 (1 page)
28 October 2022Notification of Adderstone Holdings Limited as a person with significant control on 30 September 2022 (2 pages)
11 February 2022Confirmation statement made on 7 February 2022 with updates (3 pages)
28 January 2022Registration of charge 041650630019, created on 27 January 2022 (16 pages)
28 January 2022Registration of charge 041650630020, created on 27 January 2022 (16 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 November 2020Registration of charge 041650630018, created on 6 November 2020 (17 pages)
23 April 2020Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page)
18 March 2020Registration of charge 041650630017, created on 18 March 2020 (17 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Allison Jane Harrison as a director on 21 January 2020 (1 page)
21 January 2020Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Registration of charge 041650630015, created on 8 July 2019 (17 pages)
12 July 2019Registration of charge 041650630016, created on 8 July 2019 (19 pages)
27 June 2019Registered 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 2019Satisfaction of charge 5 in full (2 pages)
20 May 2019Satisfaction of charge 9 in full (2 pages)
20 May 2019Satisfaction of charge 3 in full (2 pages)
20 May 2019Satisfaction of charge 10 in full (2 pages)
20 May 2019Satisfaction of charge 7 in full (2 pages)
20 May 2019Satisfaction of charge 4 in full (2 pages)
20 May 2019Satisfaction of charge 6 in full (2 pages)
20 May 2019Satisfaction of charge 12 in full (2 pages)
20 May 2019Satisfaction of charge 041650630013 in full (1 page)
20 May 2019Satisfaction of charge 8 in full (2 pages)
20 May 2019Satisfaction of charge 2 in full (2 pages)
20 May 2019Satisfaction of charge 11 in full (2 pages)
20 May 2019Satisfaction of charge 041650630014 in full (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Notification of Ian Robert Baggett as a person with significant control on 31 October 2018 (2 pages)
7 February 2019Cessation of Adderstone Developments Limited as a person with significant control on 31 October 2018 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
6 September 2018Termination of appointment of John George Armstrong as a secretary on 31 August 2018 (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)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
30 March 2016Company name changed adderstone commercial property management LIMITED\certificate issued on 30/03/16
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
30 March 2016Company name changed adderstone commercial property management LIMITED\certificate issued on 30/03/16
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
29 March 2016Appointment of Mr James Terence Atkinson as a director on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Appointment of Mr Michael Raymond Shipley as a director on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Appointment of Mr James Terence Atkinson as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Michael Raymond Shipley as a director on 29 March 2016 (2 pages)
3 August 2015Full accounts made up to 31 March 2015 (14 pages)
3 August 2015Full accounts made up to 31 March 2015 (14 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
22 January 2014Registration of charge 041650630014 (22 pages)
22 January 2014Registration of charge 041650630013 (20 pages)
22 January 2014Registration of charge 041650630013 (20 pages)
22 January 2014Registration of charge 041650630014 (22 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 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)
21 June 2013Registered 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 2013Registered 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 2013Satisfaction of charge 1 in full (2 pages)
9 April 2013Satisfaction of charge 1 in full (2 pages)
13 March 2013Director's details changed for Mr Paul Marcus Hutton on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Paul Marcus Hutton on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mr Paul Marcus Hutton on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Dr Ian Robert Baggett on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Dr Ian Robert Baggett on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Dr Ian Robert Baggett on 1 January 2013 (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 September 2012Full accounts made up to 31 July 2011 (19 pages)
12 September 2012Full accounts made up to 31 July 2011 (19 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)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Mr Ian Robert Baggett on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Paul Marcus Hutton on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Ian Robert Baggett on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Paul Marcus Hutton on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 June 2011Company name changed adderstone commercial investments LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Company name changed adderstone commercial investments LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Full accounts made up to 31 July 2010 (17 pages)
11 April 2011Full accounts made up to 31 July 2010 (17 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
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)
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)
10 May 2010Full accounts made up to 31 July 2009 (19 pages)
10 May 2010Full accounts made up to 31 July 2009 (19 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 July 2008 (20 pages)
7 July 2009Full accounts made up to 31 July 2008 (20 pages)
27 February 2009Auditor's resignation (2 pages)
27 February 2009Auditor's resignation (2 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
11 February 2009Registered office changed on 11/02/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
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)
3 June 2008Full accounts made up to 31 July 2007 (22 pages)
3 June 2008Full accounts made up to 31 July 2007 (22 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
18 March 2008Director's change of particulars / paul hutton / 30/04/2007 (1 page)
18 March 2008Director's change of particulars / paul hutton / 30/04/2007 (1 page)
13 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
13 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
16 March 2007Full accounts made up to 31 July 2006 (21 pages)
16 March 2007Full accounts made up to 31 July 2006 (21 pages)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
25 July 2006Company name changed adderstone construction LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed adderstone construction LIMITED\certificate issued on 25/07/06 (2 pages)
12 May 2006Full accounts made up to 31 July 2005 (19 pages)
12 May 2006Full accounts made up to 31 July 2005 (19 pages)
23 February 2006Return made up to 21/02/06; full list of members (2 pages)
23 February 2006Return made up to 21/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
23 February 2006Registered office changed on 23/02/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX (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)
18 July 2005Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
7 March 2005Return made up to 21/02/05; full list of members (2 pages)
7 March 2005Return made up to 21/02/05; full list of members (2 pages)
17 February 2005Full accounts made up to 31 July 2004 (19 pages)
17 February 2005Full accounts made up to 31 July 2004 (19 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 March 2004Full accounts made up to 31 July 2003 (18 pages)
27 March 2004Full accounts made up to 31 July 2003 (18 pages)
1 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
20 September 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
4 March 2003Particulars of mortgage/charge (7 pages)
4 March 2003Particulars of mortgage/charge (7 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 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)
31 December 2002Full accounts made up to 31 July 2002 (17 pages)
31 December 2002Full accounts made up to 31 July 2002 (17 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
8 May 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
8 May 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
13 November 2001Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL (1 page)
13 November 2001Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (7 pages)
8 June 2001Particulars of mortgage/charge (7 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
21 February 2001Incorporation (18 pages)
21 February 2001Incorporation (18 pages)