Company NameAdderstone (214) Limited
DirectorIan Robert Baggett
Company StatusActive
Company Number11654346
CategoryPrivate Limited Company
Incorporation Date1 November 2018(5 years, 5 months ago)
Previous NameAdderstone Developments (108) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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
Appointed01 November 2018(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 NameMrs Allison Jane Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court
Newcastle Upon Tyne
NE2 1BP
Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court
Newcastle Upon Tyne
NE2 1BP
Director NameMr Andrew Robert Kahn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(1 year, 2 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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

3 December 2021Delivered on: 6 December 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Baja beach club, pipewellgate, gateshead, NE8 2BJ registered under title number TY324834 and land lying on the north side of pipewellgate, gateshead registered under title number TY345052 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them.
Outstanding
3 December 2021Delivered on: 6 December 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Baja beach club, pipewellgate, gateshead, NE8 2BJ registered at hm land registry under title number TY324834. Land on the north side of pipewellgate, gateshead registered at hm land registry under title number TY345052. And all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds and interest, and property means any of them.
Outstanding
3 December 2020Delivered on: 4 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage baja beach club, pipewellgate, gateshead, NE8 2BJ (registered at hm land registry under title number TY324834) and land on the north side of pipewellgate, gateshead (registered at hm land registry under title number TY345052) (for further details please refer to the instrument).
Outstanding
18 November 2020Delivered on: 24 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 October 2020Delivered on: 26 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 February 2019Delivered on: 14 February 2019
Persons entitled: Brims Construction Limited

Classification: A registered charge
Particulars: T/No's TY324834 & TY345052 being the f/h property at baja beach club, pipewellgate, gateshead.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 December 2020Satisfaction of charge 116543460001 in full (1 page)
4 December 2020Registration of charge 116543460004, created on 3 December 2020 (11 pages)
24 November 2020Registration of charge 116543460003, created on 18 November 2020 (5 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 October 2020Registration of charge 116543460002, created on 20 October 2020 (5 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)
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 (8 pages)
7 November 2019Confirmation statement made on 31 October 2019 with updates (4 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 Mr Ian Robert Baggett as a person with significant control on 27 June 2019 (2 pages)
4 July 2019Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
27 June 2019Registered office address changed from 5 Maling Court 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)
14 February 2019Registration of charge 116543460001, created on 13 February 2019 (20 pages)
1 November 2018Incorporation
Statement of capital on 2018-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)