Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Secretary Name | Mr John George Armstrong |
---|---|
Status | Resigned |
Appointed | 01 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 178 Bede Burn Road Jarrow Tyne And Wear NE32 5AX |
Director Name | Mr Paul Marcus Hutton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.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 |
2 at £1 | Ian Robert Baggett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £159,314 |
Gross Profit | £39,671 |
Net Worth | £1,439 |
Cash | £2,374 |
Current Liabilities | £76,705 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
18 August 2020 | Confirmation statement made on 12 August 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 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) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Termination of appointment of John George Armstrong as a secretary on 31 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Ian Robert Baggett on 23 January 2018 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders (6 pages) |
12 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Company name changed adderstone developments LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed adderstone developments LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Change of name notice (2 pages) |
22 May 2015 | Change of name notice (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 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) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 24 June 2013 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
13 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
21 June 2012 | Appointment of Paul Hutton as a director (2 pages) |
21 June 2012 | Appointment of Paul Hutton as a director (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 February 2011 | Appointment of Mr John George Armstrong as a secretary (2 pages) |
10 February 2011 | Appointment of Mr John George Armstrong as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Alan Johnston as a secretary (1 page) |
9 February 2011 | Termination of appointment of Alan Johnston as a secretary (1 page) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Change of name notice (2 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from st georges house 37/39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from st georges house 37/39 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) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
18 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
3 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 September 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
26 September 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (13 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (13 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |