Company NameAdderstone Projects Limited
Company StatusActive
Company Number05374580
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood 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
StatusCurrent
Appointed03 August 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Joshua Kristopher Dunlavy
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood 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
Appointed21 July 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastlands, 47-49 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Director NameMr Dominic John Mallatratt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Riding
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4LQ
Secretary NameMr John George Armstrong
StatusResigned
Appointed01 October 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Correspondence Address178 Bede Burn Road
Jarrow
Tyne And Wear
NE32 5AX
Director NameMr Robert Hugh Joseph Wilson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Secretary NameMr Jonathan William Harley Watson
StatusResigned
Appointed30 October 2015(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Peter Huxley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Kevin Thomas Patrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(13 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Kevin Thomas Patrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(13 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Jason Catterall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Michael Edward Foster-Smith
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(14 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Michael Edward Foster-Smith
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMrs Lucy Galbraith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(15 years after company formation)
Appointment Duration2 weeks (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Peter Galbraith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(15 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Steve McCoy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(15 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

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

Location

Registered AddressCollingwood 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

Shareholders

100 at £1Ian Baggett
100.00%
Ordinary

Financials

Year2014
Turnover£3,435,029
Gross Profit£375,157
Net Worth-£83,490
Cash£82,362
Current Liabilities£3,398,456

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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

16 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 July 2023Appointment of Mr Robert Bruce Robinson as a director on 26 July 2023 (2 pages)
14 June 2023Termination of appointment of Joshua Kristopher Dunlavy as a director on 31 May 2023 (1 page)
25 April 2023Termination of appointment of Ian Robert Baggett as a director on 24 April 2023 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 July 2021Termination of appointment of Michael Edward Foster-Smith as a director on 16 July 2021 (1 page)
12 July 2021Appointment of Mr Joshua Kristopher Dunlavy as a director on 28 June 2021 (2 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 September 2020Termination of appointment of Jason Catterall as a director on 4 September 2020 (1 page)
30 July 2020Appointment of Mr Michael Edward Foster-Smith as a director on 17 February 2020 (2 pages)
29 July 2020Termination of appointment of Michael Edward Foster-Smith as a director on 17 February 2020 (1 page)
21 July 2020Registration of charge 053745800001, created on 16 July 2020 (41 pages)
4 June 2020Appointment of Mr Michael Edward Foster-Smith as a director on 17 February 2020 (2 pages)
17 April 2020Termination of appointment of Peter Galbraith as a director on 14 April 2020 (1 page)
17 April 2020Termination of appointment of Steve Mccoy as a director on 14 April 2020 (1 page)
1 April 2020Termination of appointment of Lucy Galbraith as a director on 1 April 2020 (1 page)
24 March 2020Appointment of Mr Peter Galbraith as a director on 17 March 2020 (2 pages)
24 March 2020Appointment of Mr Steve Mccoy as a director on 17 March 2020 (2 pages)
24 March 2020Appointment of Mrs Lucy Galbraith as a director on 17 March 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Director's details changed for Mr Ian Robert Baggett on 10 November 2019 (2 pages)
27 June 2019Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Collingwood House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Jason Catterall as a director on 1 January 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 August 2018Appointment of Mrs Allison Jane Harrison as a director on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Kevin Thomas Patrick as a director on 3 August 2018 (1 page)
12 July 2018Appointment of Mr Ian Robert Baggett as a director on 12 July 2018 (2 pages)
9 July 2018Termination of appointment of Peter Huxley as a director on 6 July 2018 (1 page)
19 June 2018Appointment of Mr Kevin Thomas Patrick as a director on 19 June 2018 (2 pages)
8 June 2018Termination of appointment of Kevin Patrick as a director on 8 June 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 November 2016Termination of appointment of Robert Hugh Joseph Wilson as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Robert Hugh Joseph Wilson as a director on 17 November 2016 (1 page)
26 October 2016Director's details changed for Mr Andy Parnell on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Kevin Patrick as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Peter Huxley as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Peter Huxley as a director on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Andy Parnell on 26 October 2016 (2 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Termination of appointment of Jonathan William Harley Watson as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Jonathan William Harley Watson as a secretary on 12 April 2016 (1 page)
3 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
21 December 2015Termination of appointment of Ian Robert Baggett as a director on 30 October 2015 (1 page)
21 December 2015Termination of appointment of Ian Robert Baggett as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Jonathan William Harley Watson as a secretary 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 Jonathan William Harley Watson as a secretary on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page)
29 September 2015Appointment of Mr Robert Hugh Joseph Wilson as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Robert Hugh Joseph Wilson as a director on 29 September 2015 (2 pages)
21 August 2015Company name changed adderstone construction LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
21 August 2015Company name changed adderstone construction LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
9 February 2015Termination of appointment of Dominic John Mallatratt as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Dominic John Mallatratt as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Dominic John Mallatratt as a director on 9 February 2015 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
22 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
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)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 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)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 February 2011Appointment of Mr John George Armstrong as a secretary (2 pages)
10 February 2011Appointment of Mr John George Armstrong as a secretary (2 pages)
9 February 2011Termination of appointment of Alan Johnston as a secretary (1 page)
9 February 2011Termination of appointment of Alan Johnston as a secretary (1 page)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Dominic John Mallatratt on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dominic John Mallatratt on 22 March 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Return made up to 24/02/09; full list of members (3 pages)
2 April 2009Return made up to 24/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from the exchange manor court jesmond newcastle upon tyne tyne and wear NE2 2JA england (1 page)
11 February 2009Registered office changed on 11/02/2009 from st george's house 37-39 st george's terrace jesmond newcastle upon tyne tyne and wear NE2 2SX (1 page)
11 February 2009Registered office changed on 11/02/2009 from the exchange manor court jesmond newcastle upon tyne tyne and wear NE2 2JA england (1 page)
11 February 2009Registered office changed on 11/02/2009 from st george's house 37-39 st george's terrace jesmond newcastle upon tyne tyne and wear NE2 2SX (1 page)
4 August 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
4 August 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 May 2008Director appointed dominic john mallatratt (2 pages)
2 May 2008Director appointed dominic john mallatratt (2 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
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)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
20 March 2007Return made up to 24/02/07; full list of members (3 pages)
20 March 2007Return made up to 24/02/07; full list of members (3 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 46 grosvenor place jesmond newcastle upon tyne tyne and wear NE2 2RE (1 page)
9 March 2007Registered office changed on 09/03/07 from: 46 grosvenor place jesmond newcastle upon tyne tyne and wear NE2 2RE (1 page)
22 August 2006Ad 21/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 August 2006Ad 21/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2006Registered office changed on 22/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
9 August 2006Company name changed rg groundworks LTD\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed rg groundworks LTD\certificate issued on 09/08/06 (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2005Incorporation (13 pages)
24 February 2005Incorporation (13 pages)