Company NameAdderstone (217) Limited
Company StatusActive
Company Number12411420
CategoryPrivate Limited Company
Incorporation Date20 January 2020(4 years, 3 months ago)

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
Appointed20 January 2020(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
Appointed20 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed04 December 2020(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed20 January 2020(same day as company formation)
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 Matches7 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 Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

28 July 2022Delivered on: 29 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Smyth’s toys, middle engine lane, silverlink. Title number – TY286066. For details of the additional properties please refer to schedule 1 of the deed.
Outstanding
11 March 2021Delivered on: 23 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2020Delivered on: 14 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property of the company both present and future, all fixed plant and machinery on any freehold or leasehold property of the company and all intellectual property rights of the company (for further details please refer to the instrument).
Outstanding
4 December 2020Delivered on: 14 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being smyths toys, middle engine lane, wallsend, NE28 9NT and registered at hm land registry under title number TY286066 (for further details please refer to the instrument).
Outstanding
4 December 2020Delivered on: 14 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2020Delivered on: 9 December 2020
Persons entitled: Danly Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the north of coast road wallsend in the county of tyne & wear and registered at hm land registry with title number TY286066.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
3 August 2022Satisfaction of charge 124114200001 in full (1 page)
29 July 2022Registration of charge 124114200006, created on 28 July 2022 (61 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 April 2022Change of details for Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 May 2021Cessation of Ian Robert Baggett as a person with significant control on 1 April 2021 (1 page)
5 May 2021Cessation of Royal Bank of Canada as a person with significant control on 1 April 2021 (1 page)
5 May 2021Notification of Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
23 March 2021Registration of charge 124114200005, created on 11 March 2021 (9 pages)
25 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
31 December 2020Memorandum and Articles of Association (10 pages)
31 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 December 2020Change of share class name or designation (2 pages)
14 December 2020Registration of charge 124114200002, created on 4 December 2020 (30 pages)
14 December 2020Registration of charge 124114200003, created on 4 December 2020 (38 pages)
14 December 2020Registration of charge 124114200004, created on 4 December 2020 (41 pages)
9 December 2020Registration of charge 124114200001, created on 4 December 2020 (20 pages)
9 December 2020Director's details changed for Mr Michael Raymond Shipley on 25 November 2020 (2 pages)
8 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 714,654
(3 pages)
8 December 2020Notification of Royal Bank of Canada as a person with significant control on 4 December 2020 (2 pages)
8 December 2020Appointment of Mr Christopher John Francis Andrews as a director on 4 December 2020 (2 pages)
4 August 2020Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
23 April 2020Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page)
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)