ADDERSTONE CONSULTING LTD.

Register to unlock more data on OkredoRegister

ADDERSTONE CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974076

Incorporation date

17/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon08/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon06/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon20/03/2023
Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-20
dot icon16/08/2022
Amended micro company accounts made up to 2020-07-31
dot icon26/07/2022
Micro company accounts made up to 2021-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/07/2022
Notification of Amanda Jane Willis as a person with significant control on 2016-04-06
dot icon29/04/2022
Micro company accounts made up to 2020-07-31
dot icon15/03/2022
Micro company accounts made up to 2019-07-31
dot icon25/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon26/06/2020
Termination of appointment of Amanda Jane Willis as a secretary on 2020-06-26
dot icon26/06/2020
Cessation of Amanda Jane Willis as a person with significant control on 2020-06-26
dot icon26/06/2020
Termination of appointment of Amanda Jane Willis as a director on 2020-06-26
dot icon11/05/2020
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2020-05-11
dot icon07/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon06/12/2019
Micro company accounts made up to 2018-07-31
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon26/07/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mrs Amanda Jane Willis on 2010-04-17
dot icon10/06/2009
Return made up to 17/04/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 17/04/08; full list of members
dot icon17/11/2008
Return made up to 17/04/07; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/05/2008
Director and secretary's change of particulars / amanda willis / 22/05/2008
dot icon22/05/2008
Director's change of particulars / colin lyllis / 22/05/2008
dot icon22/05/2008
Director and secretary's change of particulars / amanda lillis / 22/05/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon13/12/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon11/11/2006
Secretary resigned
dot icon09/05/2006
Return made up to 17/04/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-07-31
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
Return made up to 17/04/05; full list of members
dot icon16/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon13/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon06/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/09/2003
Secretary's particulars changed
dot icon16/05/2003
Return made up to 17/04/03; full list of members
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 icon24/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed
dot icon16/05/2002
Accounting reference date extended from 30/04/02 to 31/07/02
dot icon25/04/2002
Return made up to 17/04/02; full list of members
dot icon03/04/2002
Certificate of change of name
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon13/11/2001
Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL
dot icon13/08/2001
Secretary's particulars changed
dot icon31/05/2001
Return made up to 17/04/01; full list of members
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
New secretary appointed
dot icon02/10/2000
Certificate of change of name
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon17/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00K
-
0.00
-
-
2021
0
14.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Colin
Director
20/10/2006 - Present
34
Graeme, Dorothy May
Nominee Secretary
17/04/2000 - 17/04/2000
3072
Graeme, Lesley Joyce
Nominee Director
17/04/2000 - 17/04/2000
9756
Mrs Amanda Jane Willis
Director
20/10/2006 - 26/06/2020
6
Baggett, Ian Robert
Director
17/04/2000 - 20/10/2006
183

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 CONSULTING LTD.

ADDERSTONE CONSULTING LTD. is an(a) Active company incorporated on 17/04/2000 with the registered office located at C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDERSTONE CONSULTING LTD.?

toggle

ADDERSTONE CONSULTING LTD. is currently Active. It was registered on 17/04/2000 .

Where is ADDERSTONE CONSULTING LTD. located?

toggle

ADDERSTONE CONSULTING LTD. is registered at C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX.

What does ADDERSTONE CONSULTING LTD. do?

toggle

ADDERSTONE CONSULTING LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADDERSTONE CONSULTING LTD.?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.