Company NameAdderstone (Ralph) Developments Limited
DirectorsIan Robert Baggett and Christopher John Francis Andrews
Company StatusActive
Company Number09156906
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)

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
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE

Contact

Websitewww.adderstonegroup.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

4 at £1Rbc Trustees (Guernsey) Limited
50.00%
Ordinary
2 at £1Ian Robert Baggett
25.00%
Ordinary
1 at £1Jason Moray Justin Mackay
12.50%
Ordinary
1 at £1Lauren Emma Mackay
12.50%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,425
Current Liabilities£3,000

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 Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 1 October 2019 (1 page)
10 October 2019Notification of Royal Bank of Canada as a person with significant control on 1 October 2019 (2 pages)
10 October 2019Cessation of Jason Moray Justin Mackay as a person with significant control on 1 October 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 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)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(4 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(4 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
3 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 8
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 8
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 8
(4 pages)
6 October 2014Appointment of Mr Christopher John Francis Andrews as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher John Francis Andrews as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher John Francis Andrews as a director on 1 October 2014 (2 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)