Company NameNorth East Stone Products Ltd.
DirectorsAnthony McAdam and Clariza McAdam
Company StatusActive
Company Number08289066
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Anthony McAdam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence Address12 Longbeach Drive
Beadnell
Chathill
Northumberland
NE67 5EG
Director NameMrs Clariza McAdam
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lane Sandy Lane
Newcastle Upon Tyne
NE3 5HE
Director NameMr Anthony Donald McAdam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane North Gosforth
Newcastle Upon Tyne
NE13 6PE
Secretary NameMrs Clariza McAdam
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressYard Office Sandy Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 5HE
Director NameMrs Clariza McAdam
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFilipino
StatusResigned
Appointed01 August 2013(8 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 05 March 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYard Office Sandy Lane
Newcastle Upon Tyne
NE3 5HE
Director NameMr Anthony McAdam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longbeach Drive
Beadnell
Chathill
Northumberland
NE67 5EG
Director NameMrs Clariza McAdam
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPhilippines
StatusResigned
Appointed10 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Longbeach Drive
Beadnell
Chathill
Northumberland
NE67 5EG

Contact

Websitewww.northeaststoneproducts.co.uk/
Telephone07 766525940
Telephone regionMobile

Location

Registered AddressSandy Lane
Newcastle Upon Tyne
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Address Matches5 other UK companies use this postal address

Shareholders

1 at £0.3Clariza Mcadam
49.28%
Ordinary A
1 at £0.3Clariza Mcadam & Anthony Mcadam
49.28%
Ordinary A
-OTHER
1.45%
-

Financials

Year2014
Net Worth£17,298
Cash£21,704
Current Liabilities£30,156

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
2 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
13 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 September 2016Director's details changed for Mrs Clariza Adams on 31 August 2016 (2 pages)
9 September 2016Appointment of Mrs Clariza Adams as a director on 31 August 2016 (2 pages)
19 July 2016Termination of appointment of Clariza Mcadam as a director on 19 July 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP .685
(5 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP .685
(5 pages)
16 November 2015Register inspection address has been changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG England to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
16 November 2015Register inspection address has been changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG England to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
2 November 2015Registered office address changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG to Sandy Lane Sandy Lane Newcastle upon Tyne NE3 5HE on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG to Sandy Lane Sandy Lane Newcastle upon Tyne NE3 5HE on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG to Sandy Lane Sandy Lane Newcastle upon Tyne NE3 5HE on 2 November 2015 (1 page)
30 October 2015Director's details changed for Mr Anthony Mcadam on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Anthony Mcadam on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Clariza Mcadam on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Clariza Mcadam on 30 October 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .685
(4 pages)
9 January 2015Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
9 January 2015Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
9 January 2015Registered office address changed from Yard Office Sandy Lane Newcastle upon Tyne NE3 5HE to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Yard Office Sandy Lane Newcastle upon Tyne NE3 5HE to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG on 9 January 2015 (1 page)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .685
(4 pages)
9 January 2015Registered office address changed from Yard Office Sandy Lane Newcastle upon Tyne NE3 5HE to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG on 9 January 2015 (1 page)
9 September 2014Appointment of Mr Anthony Mcadam as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Anthony Mcadam as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Anthony Mcadam as a director on 9 September 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 May 2014Director's details changed for Mrs Clariza Mcadam on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Clariza Mcadam on 13 May 2014 (2 pages)
10 April 2014Appointment of Mrs Clariza Mcadam as a director (2 pages)
10 April 2014Termination of appointment of Anthony Mcadam as a director (1 page)
10 April 2014Termination of appointment of Anthony Mcadam as a director (1 page)
10 April 2014Appointment of Mrs Clariza Mcadam as a director (2 pages)
5 March 2014Termination of appointment of Clariza Mcadam as a director (1 page)
5 March 2014Appointment of Anthony Mcadam as a director (2 pages)
5 March 2014Termination of appointment of Clariza Mcadam as a director (1 page)
5 March 2014Termination of appointment of Clariza Mcadam as a secretary (1 page)
5 March 2014Appointment of Anthony Mcadam as a director (2 pages)
5 March 2014Termination of appointment of Clariza Mcadam as a secretary (1 page)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP .685
(4 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP .685
(4 pages)
28 November 2013Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages)
28 November 2013Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE England on 28 November 2013 (1 page)
28 November 2013Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages)
28 November 2013Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE England on 28 November 2013 (1 page)
21 November 2013Register inspection address has been changed (2 pages)
21 November 2013Register inspection address has been changed (2 pages)
29 August 2013Termination of appointment of Anthony Mcadam as a director (1 page)
29 August 2013Termination of appointment of Anthony Mcadam as a director (1 page)
21 August 2013Registered office address changed from 57 Grosvenor Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 2NP United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 57 Grosvenor Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 2NP United Kingdom on 21 August 2013 (1 page)
20 August 2013Appointment of Mrs Clariza Mcadam as a director (2 pages)
20 August 2013Appointment of Mrs Clariza Mcadam as a director (2 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)