Company NameAdderstone Developments (101) Limited
Company StatusDissolved
Company Number10127049
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NamesAdderstone Developments (Holdings) Limited and Adderstone Developments (Trading) 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
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMrs Allison Jane Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 25 May 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
Appointed15 April 2016(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 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

18 August 2017Delivered on: 23 August 2017
Persons entitled: National Westminster Bank PLC (No. 00929027)

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2017Delivered on: 23 August 2017
Persons entitled: National Westminster Bank PLC (No. 00929027)

Classification: A registered charge
Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.
Outstanding
18 August 2017Delivered on: 23 August 2017
Persons entitled: National Westminster Bank PLC (No. 00929027)

Classification: A registered charge
Particulars: 50-54 union street, newcastle upon tyne, NE2 1AH and land on the south side of 50-54 union street, newcastle upon tyne NE2 1AH (land registry title nos: TY69013, TY306297, TY532225, TY512853 and TY543395).
Outstanding

Filing History

2 March 2021Application to strike the company off the register (1 page)
19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 April 2020Confirmation statement made on 14 April 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)
28 August 2019Change of details for Adderstone Developments Limited as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Registered office address changed from 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)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Satisfaction of charge 101270490001 in full (1 page)
1 October 2018Satisfaction of charge 101270490003 in full (1 page)
1 October 2018Satisfaction of charge 101270490002 in full (1 page)
23 July 2018Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Registration of charge 101270490003, created on 18 August 2017 (24 pages)
23 August 2017Registration of charge 101270490002, created on 18 August 2017 (9 pages)
23 August 2017Registration of charge 101270490003, created on 18 August 2017 (24 pages)
23 August 2017Registration of charge 101270490001, created on 18 August 2017 (9 pages)
23 August 2017Registration of charge 101270490002, created on 18 August 2017 (9 pages)
23 August 2017Registration of charge 101270490001, created on 18 August 2017 (9 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 November 2016Company name changed adderstone developments (trading) LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Company name changed adderstone developments (trading) LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
30 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
30 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)