ADDERSTONE (207) LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE (207) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11566791

Incorporation date

13/09/2018

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 13/09/2018)
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 icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon19/03/2025
Registration of charge 115667910004, created on 2025-03-14
dot icon19/03/2025
Registration of charge 115667910005, created on 2025-03-14
dot icon19/03/2025
Registration of charge 115667910006, created on 2025-03-14
dot icon17/03/2025
Satisfaction of charge 115667910001 in full
dot icon17/03/2025
Satisfaction of charge 115667910003 in full
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 icon14/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Director's details changed for Mr Christopher John Francis Andrews on 2022-11-01
dot icon07/11/2022
Director's details changed for Dr Ian Robert Baggett on 2022-11-01
dot icon07/11/2022
Director's details changed for Mr Michael Raymond Shipley on 2022-11-01
dot icon07/11/2022
Director's details changed for Mr Michael Raymond Shipley on 2022-11-01
dot icon03/08/2022
Satisfaction of charge 115667910002 in full
dot icon29/07/2022
Registration of charge 115667910003, created on 2022-07-28
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon08/04/2022
Change of details for Adderstone (200) Limited as a person with significant control on 2021-04-01
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon05/05/2021
Notification of Adderstone (200) Limited as a person with significant control on 2021-04-01
dot icon05/05/2021
Cessation of Royal Bank of Canada as a person with significant control on 2021-04-01
dot icon05/05/2021
Cessation of Ian Robert Baggett as a person with significant control on 2021-04-01
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon23/04/2020
Termination of appointment of Andrew Robert Kahn as a director on 2020-04-15
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 icon12/11/2019
Cessation of Danly Limited as a person with significant control on 2019-10-01
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon20/09/2019
Notification of Royal Bank of Canada as a person with significant control on 2019-09-13
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 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 icon29/04/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon26/04/2019
Termination of appointment of Gary Douglas Hudson as a director on 2019-04-19
dot icon29/03/2019
Registration of charge 115667910002, created on 2019-03-27
dot icon28/03/2019
Registration of charge 115667910001, created on 2019-03-27
dot icon03/12/2018
Resolutions
dot icon26/11/2018
Notification of Danly Limited as a person with significant control on 2018-11-05
dot icon26/11/2018
Change of details for Mr Ian Robert Baggett as a person with significant control on 2018-11-05
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon14/11/2018
Appointment of Mr Christopher John Francis Andrews as a director on 2018-11-02
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon13/09/2018
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
05/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
13/09/2018 - Present
70
Andrews, Christopher John Francis
Director
02/11/2018 - Present
45
Hudson, Gary Douglas
Director
13/09/2018 - 19/04/2019
15
Baggett, Ian Robert
Director
13/09/2018 - 16/02/2026
182
Harrison, Allison Jane
Director
05/08/2019 - 21/01/2020
32

Persons with Significant Control

4
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 (207) LIMITED

ADDERSTONE (207) LIMITED is an(a) Active company incorporated on 13/09/2018 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 (207) LIMITED?

toggle

ADDERSTONE (207) LIMITED is currently Active. It was registered on 13/09/2018 .

Where is ADDERSTONE (207) LIMITED located?

toggle

ADDERSTONE (207) LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does ADDERSTONE (207) LIMITED do?

toggle

ADDERSTONE (207) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADDERSTONE (207) LIMITED?

toggle

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