ADDERSTONE DEVELOPMENTS (STOCK) LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09674309

Incorporation date

07/07/2015

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 07/07/2015)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
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 icon19/12/2025
Notification of Adderstone Holdings Limited as a person with significant control on 2025-12-01
dot icon19/12/2025
Cessation of Arlenia Limited as a person with significant control on 2025-12-01
dot icon06/11/2025
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 icon29/05/2025
Satisfaction of charge 096743090008 in full
dot icon29/05/2025
Satisfaction of charge 096743090009 in full
dot icon29/05/2025
Satisfaction of charge 096743090010 in full
dot icon29/05/2025
Satisfaction of charge 096743090012 in full
dot icon29/05/2025
Satisfaction of charge 096743090015 in full
dot icon28/05/2025
Satisfaction of charge 096743090007 in full
dot icon28/05/2025
Satisfaction of charge 096743090011 in full
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon07/04/2025
Notification of Arlenia Limited as a person with significant control on 2025-01-01
dot icon07/04/2025
Cessation of Adderstone 1993 Limited as a person with significant control on 2025-01-01
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 icon29/04/2024
Satisfaction of charge 096743090016 in full
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Certificate of change of name
dot icon15/12/2023
Certificate of change of name
dot icon09/11/2023
Certificate of change of name
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/03/2023
Registration of charge 096743090022, created on 2023-03-21
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 icon28/04/2022
Satisfaction of charge 096743090002 in full
dot icon28/04/2022
Satisfaction of charge 096743090014 in full
dot icon28/04/2022
Satisfaction of charge 096743090017 in full
dot icon28/04/2022
Satisfaction of charge 096743090020 in full
dot icon31/03/2022
Confirmation statement made on 2022-03-31 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 icon07/12/2021
Registration of charge 096743090021, created on 2021-12-07
dot icon17/11/2021
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 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 icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon10/06/2021
Registration of charge 096743090020, created on 2021-06-10
dot icon31/03/2021
Satisfaction of charge 096743090018 in full
dot icon15/03/2021
Director's details changed for Dr Ian Robert Baggett on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Michael Raymond Shipley on 2021-03-15
dot icon20/01/2021
Registration of charge 096743090019, created on 2021-01-04
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Satisfaction of charge 096743090003 in full
dot icon08/12/2020
Satisfaction of charge 096743090001 in full
dot icon08/12/2020
Satisfaction of charge 096743090006 in full
dot icon08/12/2020
Satisfaction of charge 096743090005 in full
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/07/2020
Confirmation statement made on 2020-07-06 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 icon14/11/2019
Registration of charge 096743090018, created on 2019-11-11
dot icon31/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/08/2019
Change of details for Adderstone Developments Limited as a person with significant control on 2019-06-27
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
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 icon04/12/2018
Total exemption full accounts made up to 2018-03-31
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 icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon07/02/2018
Registration of charge 096743090017, created on 2018-01-31
dot icon06/02/2018
Registration of charge 096743090015, created on 2018-01-31
dot icon06/02/2018
Registration of charge 096743090016, created on 2018-01-31
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/05/2017
Registration of charge 096743090014, created on 2017-05-02
dot icon23/03/2017
Satisfaction of charge 096743090013 in full
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Registration of charge 096743090013, created on 2016-08-23
dot icon11/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon21/06/2016
Registration of charge 096743090012, created on 2016-06-16
dot icon20/06/2016
Registration of charge 096743090008, created on 2016-06-16
dot icon20/06/2016
Registration of charge 096743090007, created on 2016-06-16
dot icon20/06/2016
Registration of charge 096743090011, created on 2016-06-16
dot icon20/06/2016
Registration of charge 096743090009, created on 2016-06-16
dot icon20/06/2016
Registration of charge 096743090010, created on 2016-06-16
dot icon01/06/2016
Registration of charge 096743090006, created on 2016-06-01
dot icon01/06/2016
Registration of charge 096743090005, created on 2016-06-01
dot icon06/05/2016
Appointment of Mr James Terence Atkinson as a director on 2016-03-31
dot icon06/05/2016
Appointment of Mr Michael Raymond Shipley as a director on 2016-03-31
dot icon11/02/2016
Registration of charge 096743090004, created on 2016-02-10
dot icon20/01/2016
Registration of charge 096743090003, created on 2016-01-20
dot icon24/12/2015
Registration of charge 096743090002, created on 2015-12-24
dot icon24/12/2015
Registration of charge 096743090001, created on 2015-12-24
dot icon16/10/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon07/07/2015
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
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
31/03/2016 - Present
70
Baggett, Ian Robert
Director
07/07/2015 - 16/02/2026
183
Atkinson, James Terence
Director
31/03/2016 - 23/07/2018
9
Harrison, Allison Jane
Director
23/07/2018 - 21/01/2020
32
Kahn, Andrew Robert
Director
21/01/2020 - 15/04/2020
20

Persons with Significant Control

7
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 (STOCK) LIMITED

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED is an(a) Active company incorporated on 07/07/2015 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 (STOCK) LIMITED?

toggle

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED is currently Active. It was registered on 07/07/2015 .

Where is ADDERSTONE DEVELOPMENTS (STOCK) LIMITED located?

toggle

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

What does ADDERSTONE DEVELOPMENTS (STOCK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with updates.