Company NameAdderstone Construction Limited
DirectorIan Robert Baggett
Company StatusActive
Company Number09839785
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Previous NameAdderstone Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Jason Moray Justin Mackay
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (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)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 September 2016Termination of appointment of Jason Moray Justin Mackay as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Jason Moray Justin Mackay as a director on 28 September 2016 (1 page)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
5 February 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
5 February 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)