ADDERSTONE (201) LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE (201) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10633795

Incorporation date

22/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon18/02/2026
Appointment of Mr Richard Malcolme Phillips as a director on 2026-02-16
dot icon18/02/2026
Termination of appointment of Ian Robert Baggett as a director on 2026-02-16
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon29/01/2025
Director's details changed for Mr Michael Raymond Shipley on 2025-01-29
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Satisfaction of charge 106337950001 in full
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon06/09/2023
Termination of appointment of Jason Moray Justin Mackay as a director on 2023-08-24
dot icon06/09/2023
Satisfaction of charge 106337950003 in full
dot icon06/09/2023
Satisfaction of charge 106337950004 in full
dot icon06/09/2023
Satisfaction of charge 106337950006 in full
dot icon06/09/2023
Satisfaction of charge 106337950008 in full
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon03/02/2023
Notification of Adderstone (200) Limited as a person with significant control on 2022-12-23
dot icon25/01/2023
Notification of Adderstone Holdings Limited as a person with significant control on 2022-12-23
dot icon25/01/2023
Cessation of Ian Robert Baggett as a person with significant control on 2022-12-23
dot icon25/01/2023
Cessation of Royal Bank of Canada as a person with significant control on 2022-12-23
dot icon25/01/2023
Cessation of Adderstone Holdings Limited as a person with significant control on 2022-12-23
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Change of details for Dr Ian Robert Baggett as a person with significant control on 2017-12-21
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Termination of appointment of Andrew Robert Kahn as a director on 2020-04-15
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/01/2020
Appointment of Mr Andrew Robert Kahn as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Allison Jane Harrison as a director on 2020-01-21
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Withdrawal of a person with significant control statement on 2019-09-05
dot icon05/08/2019
Appointment of Mrs Allison Jane Harrison as a director on 2019-08-05
dot icon27/06/2019
Registered 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 2019-06-27
dot icon26/04/2019
Termination of appointment of Gary Douglas Hudson as a director on 2019-04-19
dot icon15/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Appointment of Mr Michael Raymond Shipley as a director on 2018-09-13
dot icon31/08/2018
Termination of appointment of John George Armstrong as a director on 2018-08-31
dot icon10/08/2018
Registration of charge 106337950008, created on 2018-07-26
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon30/07/2018
Registration of charge 106337950007, created on 2018-07-26
dot icon06/06/2018
Notification of a person with significant control statement
dot icon05/06/2018
Notification of Royal Bank of Canada as a person with significant control on 2017-07-28
dot icon04/06/2018
Withdrawal of a person with significant control statement on 2018-06-04
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon03/01/2018
Registration of charge 106337950005, created on 2017-12-21
dot icon03/01/2018
Registration of charge 106337950006, created on 2017-12-21
dot icon07/11/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon22/08/2017
Change of share class name or designation
dot icon21/08/2017
Resolutions
dot icon10/08/2017
Notification of Ian Robert Baggett as a person with significant control on 2017-06-09
dot icon09/08/2017
Cessation of Muckle Director Limited as a person with significant control on 2017-06-09
dot icon09/08/2017
Appointment of Mr Jason Moray Justin Mackay as a director on 2017-07-28
dot icon09/08/2017
Appointment of Mr Christopher John Francis Andrews as a director on 2017-07-28
dot icon03/08/2017
Registration of charge 106337950003, created on 2017-07-28
dot icon03/08/2017
Registration of charge 106337950004, created on 2017-07-28
dot icon01/08/2017
Registration of charge 106337950002, created on 2017-07-28
dot icon01/08/2017
Registration of charge 106337950001, created on 2017-07-28
dot icon19/06/2017
Resolutions
dot icon14/06/2017
Registered 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 2017-06-14
dot icon14/06/2017
Appointment of Mr Gary Douglas Hudson as a director on 2017-06-13
dot icon14/06/2017
Appointment of Mr John George Armstrong as a director on 2017-06-13
dot icon14/06/2017
Termination of appointment of Muckle Secretary Limited as a secretary on 2017-06-09
dot icon14/06/2017
Appointment of Mr Ian Robert Baggett as a director on 2017-06-09
dot icon14/06/2017
Termination of appointment of Andrew John Davison as a director on 2017-06-09
dot icon22/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
13/09/2018 - Present
70
MUCKLE SECRETARY LIMITED
Corporate Secretary
22/02/2017 - 09/06/2017
355
Andrews, Christopher John Francis
Director
28/07/2017 - Present
45
Davison, Andrew John
Director
22/02/2017 - 09/06/2017
495
Hudson, Gary Douglas
Director
13/06/2017 - 19/04/2019
15

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDERSTONE (201) LIMITED

ADDERSTONE (201) LIMITED is an(a) Active company incorporated on 22/02/2017 with the registered office located at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDERSTONE (201) LIMITED?

toggle

ADDERSTONE (201) LIMITED is currently Active. It was registered on 22/02/2017 .

Where is ADDERSTONE (201) LIMITED located?

toggle

ADDERSTONE (201) LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does ADDERSTONE (201) LIMITED do?

toggle

ADDERSTONE (201) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADDERSTONE (201) LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Richard Malcolme Phillips as a director on 2026-02-16.