Company NameAdderstone (206) Limited
DirectorsIan Robert Baggett and Michael Raymond Shipley
Company StatusActive
Company Number11463680
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 8 months ago)

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
Appointed13 July 2018(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed13 September 2018(2 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 John George Armstrong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court Union Street
Newcastle Upon Tyne
Tyne And Wear
NE2 1BP
Director NameMr Gary Douglas Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court Union Street
Newcastle Upon Tyne
Tyne And Wear
NE2 1BP
Director NameMr Andrew Robert Kahn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(1 year, 6 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 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 9 July 2023 with updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
5 May 2021Change of details for Adderstone (205) Ltd as a person with significant control on 31 March 2021 (2 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 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)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne Tyne and Wear 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)
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)
25 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)