ADDERSTONE (210) LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE (210) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165063

Incorporation date

21/02/2001

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 21/02/2001)
dot icon16/04/2026
Appointment of Mr Richard Malcolm Phillips as a director on 2026-04-03
dot icon17/02/2026
Appointment of Miss Kathryn Anne Grant as a director on 2026-02-16
dot icon17/02/2026
Termination of appointment of Ian Robert Baggett as a director on 2026-02-16
dot icon13/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Director's details changed for Mr Michael Raymond Shipley on 2025-01-29
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Satisfaction of charge 041650630015 in full
dot icon13/12/2022
Satisfaction of charge 041650630017 in full
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon28/10/2022
Notification of Adderstone Holdings Limited as a person with significant control on 2022-09-30
dot icon28/10/2022
Cessation of Ian Robert Baggett as a person with significant control on 2022-09-30
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon28/01/2022
Registration of charge 041650630019, created on 2022-01-27
dot icon28/01/2022
Registration of charge 041650630020, created on 2022-01-27
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Registration of charge 041650630018, created on 2020-11-06
dot icon23/04/2020
Termination of appointment of Andrew Robert Kahn as a director on 2020-04-15
dot icon18/03/2020
Registration of charge 041650630017, created on 2020-03-18
dot icon17/02/2020
Confirmation statement made on 2020-02-07 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 icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Registration of charge 041650630015, created on 2019-07-08
dot icon12/07/2019
Registration of charge 041650630016, created on 2019-07-08
dot icon27/06/2019
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-06-27
dot icon20/05/2019
Satisfaction of charge 2 in full
dot icon20/05/2019
Satisfaction of charge 5 in full
dot icon20/05/2019
Satisfaction of charge 6 in full
dot icon20/05/2019
Satisfaction of charge 4 in full
dot icon20/05/2019
Satisfaction of charge 3 in full
dot icon20/05/2019
Satisfaction of charge 7 in full
dot icon20/05/2019
Satisfaction of charge 9 in full
dot icon20/05/2019
Satisfaction of charge 8 in full
dot icon20/05/2019
Satisfaction of charge 10 in full
dot icon20/05/2019
Satisfaction of charge 11 in full
dot icon20/05/2019
Satisfaction of charge 12 in full
dot icon20/05/2019
Satisfaction of charge 041650630013 in full
dot icon20/05/2019
Satisfaction of charge 041650630014 in full
dot icon07/02/2019
Cessation of Adderstone Developments Limited as a person with significant control on 2018-10-31
dot icon07/02/2019
Notification of Ian Robert Baggett as a person with significant control on 2018-10-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Resolutions
dot icon06/09/2018
Termination of appointment of John George Armstrong as a secretary on 2018-08-31
dot icon23/07/2018
Appointment of Mrs Allison Jane Harrison as a director on 2018-07-23
dot icon23/07/2018
Termination of appointment of James Terence Atkinson as a director on 2018-07-23
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Resolutions
dot icon29/07/2016
Resolutions
dot icon30/03/2016
Certificate of change of name
dot icon29/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon29/03/2016
Appointment of Mr Michael Raymond Shipley as a director on 2016-03-29
dot icon29/03/2016
Appointment of Mr James Terence Atkinson as a director on 2016-03-29
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon22/01/2014
Registration of charge 041650630014
dot icon22/01/2014
Registration of charge 041650630013
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon20/09/2013
Termination of appointment of Paul Hutton as a director
dot icon21/06/2013
Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 2013-06-21
dot icon09/04/2013
Satisfaction of charge 1 in full
dot icon13/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Paul Marcus Hutton on 2013-01-01
dot icon12/03/2013
Director's details changed for Dr Ian Robert Baggett on 2013-01-01
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon12/09/2012
Full accounts made up to 2011-07-31
dot icon10/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mr Paul Marcus Hutton on 2012-02-23
dot icon23/02/2012
Director's details changed for Mr Ian Robert Baggett on 2012-02-23
dot icon08/06/2011
Certificate of change of name
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon25/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon26/11/2010
Appointment of Mr John George Armstrong as a secretary
dot icon26/11/2010
Termination of appointment of Alan Johnston as a secretary
dot icon10/05/2010
Full accounts made up to 2009-07-31
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-07-31
dot icon27/02/2009
Auditor's resignation
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX
dot icon16/07/2008
Director's change of particulars / ian baggett / 16/07/2008
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 21/02/08; full list of members
dot icon18/03/2008
Director's change of particulars / paul hutton / 30/04/2007
dot icon13/03/2008
Director's change of particulars / ian baggett / 30/09/2007
dot icon16/03/2007
Full accounts made up to 2006-07-31
dot icon23/02/2007
Return made up to 21/02/07; full list of members
dot icon15/08/2006
New director appointed
dot icon25/07/2006
Certificate of change of name
dot icon12/05/2006
Full accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX
dot icon18/07/2005
Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned
dot icon07/03/2005
Return made up to 21/02/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-07-31
dot icon27/08/2004
Director resigned
dot icon27/03/2004
Full accounts made up to 2003-07-31
dot icon01/03/2004
Return made up to 21/02/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon20/09/2003
Secretary's particulars changed;director's particulars changed
dot icon29/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon04/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 21/02/03; full list of members
dot icon01/03/2003
New director appointed
dot icon25/02/2003
Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD
dot icon31/12/2002
Full accounts made up to 2002-07-31
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed
dot icon08/05/2002
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon21/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Director resigned
dot icon09/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 21/02/02; full list of members
dot icon25/02/2002
Secretary's particulars changed
dot icon15/02/2002
Director resigned
dot icon03/01/2002
Particulars of mortgage/charge
dot icon13/11/2001
Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL
dot icon12/11/2001
New director appointed
dot icon04/10/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/02/2001
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
09/11/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
29/03/2016 - Present
70
Griffiths, Jill
Director
14/02/2003 - 12/05/2005
10
Graeme, Dorothy May
Nominee Secretary
21/02/2001 - 21/02/2001
3072
Graeme, Lesley Joyce
Nominee Director
21/02/2001 - 21/02/2001
9756
Stonehouse, David Coulson
Director
01/11/2001 - 19/03/2003
60

Persons with Significant Control

3
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 (210) LIMITED

ADDERSTONE (210) LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There are currently 2 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 (210) LIMITED?

toggle

ADDERSTONE (210) LIMITED is currently Active. It was registered on 21/02/2001 .

Where is ADDERSTONE (210) LIMITED located?

toggle

ADDERSTONE (210) LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does ADDERSTONE (210) LIMITED do?

toggle

ADDERSTONE (210) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADDERSTONE (210) LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Richard Malcolm Phillips as a director on 2026-04-03.