ADDERSTONE DEVELOPMENTS (110) LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE DEVELOPMENTS (110) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11939377

Incorporation date

11/04/2019

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 11/04/2019)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon17/02/2026
Appointment of Mr Richard Malcolme Phillips as a director on 2026-02-16
dot icon16/02/2026
Termination of appointment of Ian Robert Baggett as a director on 2026-02-16
dot icon16/02/2026
Termination of appointment of Allison Jane Harrison as a director on 2026-02-16
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/04/2025
Notification of Arlenia Limited as a person with significant control on 2025-01-01
dot icon08/04/2025
Cessation of Adderstone 1993 Limited as a person with significant control on 2025-01-01
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/08/2023
Appointment of Mr Michael Raymond Shipley as a director on 2023-08-07
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/01/2023
Satisfaction of charge 119393770003 in full
dot icon12/01/2023
Satisfaction of charge 119393770002 in full
dot icon12/01/2023
Appointment of Mrs Allison Jane Harrison as a director on 2023-01-12
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/09/2022
Termination of appointment of Michael Raymond Shipley as a director on 2022-08-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon07/03/2022
Notification of Adderstone 1993 Limited as a person with significant control on 2021-10-01
dot icon07/03/2022
Cessation of Adderstone Developments Limited as a person with significant control on 2021-10-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/09/2021
Appointment of Mr Michael Raymond Shipley as a director on 2021-09-22
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Memorandum and Articles of Association
dot icon25/07/2021
Registration of charge 119393770002, created on 2021-07-23
dot icon25/07/2021
Registration of charge 119393770003, created on 2021-07-23
dot icon15/07/2021
Notification of Adderstone Developments Limited as a person with significant control on 2021-07-01
dot icon14/07/2021
Cessation of Adderstone Developments Limited as a person with significant control on 2021-07-01
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon25/06/2021
Satisfaction of charge 119393770001 in full
dot icon07/05/2021
Director's details changed for Dr Ian Robert Baggett on 2021-05-07
dot icon16/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon16/03/2021
Termination of appointment of Allison Jane Harrison as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of Michael Raymond Shipley as a director on 2021-03-16
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Registration of charge 119393770001, created on 2020-10-20
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon28/08/2019
Change of details for Adderstone Developments Limited as a person with significant control on 2019-06-27
dot icon04/07/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon02/07/2019
Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-07-02
dot icon11/04/2019
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
09/03/2027
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
22/09/2021 - 30/08/2022
68
Shipley, Michael Raymond
Director
07/08/2023 - Present
68
Shipley, Michael Raymond
Director
11/04/2019 - 16/03/2021
68
Baggett, Ian Robert
Director
11/04/2019 - 16/02/2026
183
Harrison, Allison Jane
Director
11/04/2019 - 16/03/2021
31

Persons with Significant Control

5
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 DEVELOPMENTS (110) LIMITED

ADDERSTONE DEVELOPMENTS (110) LIMITED is an(a) Active company incorporated on 11/04/2019 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 DEVELOPMENTS (110) LIMITED?

toggle

ADDERSTONE DEVELOPMENTS (110) LIMITED is currently Active. It was registered on 11/04/2019 .

Where is ADDERSTONE DEVELOPMENTS (110) LIMITED located?

toggle

ADDERSTONE DEVELOPMENTS (110) LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does ADDERSTONE DEVELOPMENTS (110) LIMITED do?

toggle

ADDERSTONE DEVELOPMENTS (110) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADDERSTONE DEVELOPMENTS (110) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.