Company NameAdderstone (213) Limited
DirectorsIan Robert Baggett and Michael Raymond Shipley
Company StatusActive
Company Number10802935
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 10 months ago)
Previous NameAdderstone Developments (107) 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
Appointed05 June 2017(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 Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months
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
Appointed05 June 2017(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court Union Street
Newcastle Upon Tyne
Tyne And Wear
NE2 1BP
Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court Union Street
Newcastle Upon Tyne
Tyne And Wear
NE2 1BP
Director NameMrs Allison Jane Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (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, 7 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

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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

25 August 2022Delivered on: 26 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. For full details please refer to the instrument.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as tyne bridge house, bottle bank, gateshead, NE8 2AR registered at the land registry under title numbers TY443076 & TY500944 together with all rights, benefits, insurances and rent relating thereto. For full details please refer to instrument.
Outstanding
11 August 2021Delivered on: 12 August 2021
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: Firstly the freehold property known as land and buildings at curzon place gateshead registered at the land registry with title number ty 500944; and. Secondly the freehold property known as land on the south west side of mirk lane gateshead registered at the land registry with title number TY443076,. And together known as tyne bridge house, gateshead (and associated car parking) NE8 2AR.
Outstanding
11 August 2021Delivered on: 12 August 2021
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page)
21 January 2020Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages)
21 January 2020Termination of appointment of Allison Jane Harrison as a director on 21 January 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
28 August 2019Change of details for Dr Ian Robert Baggett as a person with significant control on 27 June 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)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
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)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
7 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)