Company NameAdderstone Developments (104) Limited
Company StatusDissolved
Company Number09656196
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameAdderstone Developments (Manors) Limited

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
StatusClosed
Appointed25 June 2015(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 Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameMr Timothy Joseph Clark
StatusClosed
Appointed30 October 2015(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressNelson 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
StatusClosed
Appointed23 July 2018(3 years after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr James Terence Atkinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2018)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP

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

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 February 2016Delivered on: 18 February 2016
Persons entitled: Brims Construction Limited

Classification: A registered charge
Particulars: Block b central business and technical park kings manor newcastle upon tyne registered with title numbers TY282400 and TY292363.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 October 2020Satisfaction of charge 096561960001 in full (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
27 June 2019Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page)
23 July 2018Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(7 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
18 February 2016Registration of charge 096561960001, created on 9 February 2016 (18 pages)
18 February 2016Registration of charge 096561960001, created on 9 February 2016 (18 pages)
2 November 2015Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages)
2 November 2015Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Raymond Shipley as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Raymond Shipley as a director on 16 October 2015 (2 pages)
20 July 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 July 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)