Newcastle Upon Tyne
NE2 1BP
Director Name | Mr Christopher John Francis Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
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 |
4 at £1 | Rbc Trustees (Guernsey) Limited 50.00% Ordinary |
---|---|
2 at £1 | Ian Robert Baggett 25.00% Ordinary |
1 at £1 | Jason Moray Justin Mackay 12.50% Ordinary |
1 at £1 | Lauren Emma Mackay 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,425 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 October 2019 | Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 1 October 2019 (1 page) |
10 October 2019 | Notification of Royal Bank of Canada as a person with significant control on 1 October 2019 (2 pages) |
10 October 2019 | Cessation of Jason Moray Justin Mackay as a person with significant control on 1 October 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 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) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
3 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 October 2014 | Appointment of Mr Christopher John Francis Andrews as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher John Francis Andrews as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher John Francis Andrews as a director on 1 October 2014 (2 pages) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|