Company NameAdamson Holding Company Limited
DirectorsJonathan Mark Prime and Tony Patrick Whelan
Company StatusActive
Company Number09711476
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)
Previous NameAdamson Developments (Ouseburn) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NZ
Director NameMr Tony Patrick Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Birtley Lane
Birtley
Chester-Le-Street
County Durham
DH3 1AS

Location

Registered Address45 Castledene Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 5 June 2018
Persons entitled: Tier One Capital LTD

Classification: A registered charge
Particulars: By way of first charge all properties (whether registered or unregistered) at the date of this debenture or thereafter owned by the borrower or in which the borrower holds any interest. By way of first fixed charge, the borrower's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered.
Outstanding

Filing History

21 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
19 August 2022Director's details changed for Mr Tony Patrick Whelan on 29 July 2022 (2 pages)
19 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (2 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 June 2018Registration of charge 097114760001, created on 1 June 2018 (40 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
15 March 2017Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
15 March 2017Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)