Company NameAdderstone (201) Limited
Company StatusActive
Company Number10633795
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Previous NameTimec 1600 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRalph Trustees Limited 116 Piccadilly
London
W1J 7BJ
Director NameMr Jason Moray Justin Mackay
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr John George Armstrong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr Gary Douglas Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMrs Allison Jane Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Andrew Robert Kahn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2017(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

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 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

26 July 2018Delivered on: 10 August 2018
Persons entitled:
Danly Limited
Jason Moray Justin Mackay

Classification: A registered charge
Particulars: All that freehold property and building known as gainsborough house, 34-40 grey street, newcastle upon tyne NE1 6AE and registered at hm land registry under title number TY212331 together with all rights and benefits relating thereto. For full details, please refer to instrument.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as gainsborough house, 30-40 grey street, newcastle upon tyne as registered at land registry under title number TY212331 together with all rights, interests, benefits fixtures and fittings and goodwill relating to the property. For full details please refer to instrument.
Outstanding
21 December 2017Delivered on: 3 January 2018
Persons entitled: Danly Limited and Jason Moray Mackay

Classification: A registered charge
Particulars: All that leasehold property known as 7B, 10 silver fox way, cobalt business park, newcastle upon tyne NE27 0QJ and registered at the land registry under title number TY531955 together with all rights and benefits relating thereto. For full details, please refer to instrument.
Outstanding
21 December 2017Delivered on: 3 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that leasehold property known as 7B, 10 silver fox way, cobalt business park, newcastle upon tyne NE27 0QJ and registered at the land registry under title number TY531955 together with all rights and benefits relating thereto. For full details, please refer to instrument.
Outstanding
28 July 2017Delivered on: 3 August 2017
Persons entitled:
Danly Limited
Jason Moray Justin Mackay
Jason Moray Mackay
Danly Limited, a Company Incorporated in Guernsey with Registered Number 6993

Classification: A registered charge
Particulars: The freehold property known as the rivergreen centre, aykley heads business park, durham DH1 5TS, registered at hm land registry under title number DU281163.. All other freehold or leasehold properties now or in the future belonging to the chargor.. The chargor's present and future intellectual property (for more details please refer to clause 1.1 of the instrument).
Outstanding
28 July 2017Delivered on: 3 August 2017
Persons entitled:
Danly Limited
Jason Moray Justin Mackay
Jason Moray Mackay
Danly Limited, a Company Incorporated in Guernsey with Registered Number 6993
Jason Moray Mackay
Danly Limited, a Company Incorporated in Guernsey with Registered Number 6993

Classification: A registered charge
Particulars: The freehold property known as the rivergreen centre, aykley heads business park, durham DH1 5TS, registered at hm land registry under title number DU281163.
Outstanding
28 July 2017Delivered on: 1 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All assets, estates and interests in property in england and wales belonging to the borrower held now or in the future and any rights, rent and benefits relating thereto. For full details please refer to instrument.
Outstanding
28 July 2017Delivered on: 1 August 2017
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: A registered charge
Particulars: All that freehold property known as the rivergreen centre and registered at the land registry under title number DU281163 together with all rights rents and benefits relating thereto. For further details please refer to instrument.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
23 April 2020Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Allison Jane Harrison as a director on 21 January 2020 (1 page)
21 January 2020Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 September 2019Withdrawal of a person with significant control statement on 5 September 2019 (2 pages)
5 August 2019Appointment of Mrs Allison Jane Harrison as a director on 5 August 2019 (2 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)
26 April 2019Termination of appointment of Gary Douglas Hudson as a director on 19 April 2019 (1 page)
15 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 September 2018Appointment of Mr Michael Raymond Shipley as a director on 13 September 2018 (2 pages)
31 August 2018Termination of appointment of John George Armstrong as a director on 31 August 2018 (1 page)
10 August 2018Registration of charge 106337950008, created on 26 July 2018 (19 pages)
3 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 4,626,290
(3 pages)
30 July 2018Registration of charge 106337950007, created on 26 July 2018 (19 pages)
6 June 2018Notification of a person with significant control statement (2 pages)
5 June 2018Notification of Royal Bank of Canada as a person with significant control on 28 July 2017 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (3 pages)
5 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
12 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,085,952
(3 pages)
3 January 2018Registration of charge 106337950005, created on 21 December 2017 (15 pages)
3 January 2018Registration of charge 106337950005, created on 21 December 2017 (15 pages)
3 January 2018Registration of charge 106337950006, created on 21 December 2017 (34 pages)
3 January 2018Registration of charge 106337950006, created on 21 December 2017 (34 pages)
7 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 2,139,122
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 2,139,122
(4 pages)
22 August 2017Change of share class name or designation (2 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 August 2017Notification of Ian Robert Baggett as a person with significant control on 9 June 2017 (2 pages)
10 August 2017Notification of Ian Robert Baggett as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Ian Robert Baggett as a person with significant control on 9 June 2017 (2 pages)
9 August 2017Appointment of Mr Christopher John Francis Andrews as a director on 28 July 2017 (2 pages)
9 August 2017Cessation of Muckle Director Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Muckle Director Limited as a person with significant control on 9 June 2017 (1 page)
9 August 2017Appointment of Mr Christopher John Francis Andrews as a director on 28 July 2017 (2 pages)
9 August 2017Cessation of Muckle Director Limited as a person with significant control on 9 June 2017 (1 page)
9 August 2017Appointment of Mr Jason Moray Justin Mackay as a director on 28 July 2017 (2 pages)
9 August 2017Appointment of Mr Jason Moray Justin Mackay as a director on 28 July 2017 (2 pages)
3 August 2017Registration of charge 106337950004, created on 28 July 2017 (32 pages)
3 August 2017Registration of charge 106337950003, created on 28 July 2017 (21 pages)
3 August 2017Registration of charge 106337950004, created on 28 July 2017 (32 pages)
3 August 2017Registration of charge 106337950003, created on 28 July 2017 (21 pages)
1 August 2017Registration of charge 106337950001, created on 28 July 2017 (16 pages)
1 August 2017Registration of charge 106337950001, created on 28 July 2017 (16 pages)
1 August 2017Registration of charge 106337950002, created on 28 July 2017 (19 pages)
1 August 2017Registration of charge 106337950002, created on 28 July 2017 (19 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
14 June 2017Appointment of Mr John George Armstrong as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Muckle Secretary Limited as a secretary on 9 June 2017 (1 page)
14 June 2017Appointment of Mr Gary Douglas Hudson as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Ian Robert Baggett as a director on 9 June 2017 (2 pages)
14 June 2017Termination of appointment of Andrew John Davison as a director on 9 June 2017 (1 page)
14 June 2017Appointment of Mr John George Armstrong as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Ian Robert Baggett as a director on 9 June 2017 (2 pages)
14 June 2017Termination of appointment of Andrew John Davison as a director on 9 June 2017 (1 page)
14 June 2017Appointment of Mr Gary Douglas Hudson as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Muckle Secretary Limited as a secretary on 9 June 2017 (1 page)
14 June 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on 14 June 2017 (1 page)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 1
(31 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 1
(31 pages)