ADDERSTONE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374580

Incorporation date

24/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collingwood House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-07 with updates
dot icon29/01/2026
Appointment of Mr Jonathan Kershaw as a director on 2026-01-29
dot icon13/06/2025
Termination of appointment of Robert Bruce Robinson as a director on 2025-06-01
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Notification of Adderstone Construction (North East) Limited as a person with significant control on 2025-03-27
dot icon07/04/2025
Cessation of Ian Robert Baggett as a person with significant control on 2025-03-27
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon29/01/2025
Director's details changed for Mrs Allison Jane Harrison on 2025-01-29
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Appointment of Mr Robert Bruce Robinson as a director on 2023-07-26
dot icon14/06/2023
Termination of appointment of Joshua Kristopher Dunlavy as a director on 2023-05-31
dot icon25/04/2023
Termination of appointment of Ian Robert Baggett as a director on 2023-04-24
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Termination of appointment of Michael Edward Foster-Smith as a director on 2021-07-16
dot icon12/07/2021
Appointment of Mr Joshua Kristopher Dunlavy as a director on 2021-06-28
dot icon12/02/2021
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 icon25/09/2020
Termination of appointment of Jason Catterall as a director on 2020-09-04
dot icon30/07/2020
Appointment of Mr Michael Edward Foster-Smith as a director on 2020-02-17
dot icon29/07/2020
Termination of appointment of Michael Edward Foster-Smith as a director on 2020-02-17
dot icon21/07/2020
Registration of charge 053745800001, created on 2020-07-16
dot icon04/06/2020
Appointment of Mr Michael Edward Foster-Smith as a director on 2020-02-17
dot icon17/04/2020
Termination of appointment of Steve Mccoy as a director on 2020-04-14
dot icon17/04/2020
Termination of appointment of Peter Galbraith as a director on 2020-04-14
dot icon01/04/2020
Termination of appointment of Lucy Galbraith as a director on 2020-04-01
dot icon24/03/2020
Appointment of Mr Steve Mccoy as a director on 2020-03-17
dot icon24/03/2020
Appointment of Mrs Lucy Galbraith as a director on 2020-03-17
dot icon24/03/2020
Appointment of Mr Peter Galbraith as a director on 2020-03-17
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon14/01/2020
Resolutions
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Director's details changed for Mr Ian Robert Baggett on 2019-11-10
dot icon27/06/2019
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Collingwood House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-06-27
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon07/01/2019
Appointment of Mr Jason Catterall as a director on 2019-01-01
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Appointment of Mrs Allison Jane Harrison as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Kevin Thomas Patrick as a director on 2018-08-03
dot icon12/07/2018
Appointment of Mr Ian Robert Baggett as a director on 2018-07-12
dot icon09/07/2018
Termination of appointment of Peter Huxley as a director on 2018-07-06
dot icon19/06/2018
Appointment of Mr Kevin Thomas Patrick as a director on 2018-06-19
dot icon08/06/2018
Termination of appointment of Kevin Patrick as a director on 2018-06-08
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
Termination of appointment of Robert Hugh Joseph Wilson as a director on 2016-11-17
dot icon28/10/2016
Rectified The TM01 was removed from the public register on 05/01/2017 as it was invalid or ineffective
dot icon26/10/2016
Director's details changed for Mr Andy Parnell on 2016-10-26
dot icon26/10/2016
Appointment of Mr Peter Huxley as a director on 2016-10-26
dot icon26/10/2016
Appointment of Mr Kevin Patrick as a director on 2016-10-26
dot icon26/10/2016
Rectified The AP01 was removed from the public register on 05/01/2017 as it was invalid or ineffective
dot icon12/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Jonathan William Harley Watson as a secretary on 2016-04-12
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/12/2015
Termination of appointment of Ian Robert Baggett as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr Jonathan William Harley Watson as a secretary on 2015-10-30
dot icon30/10/2015
Termination of appointment of John George Armstrong as a secretary on 2015-10-30
dot icon29/09/2015
Appointment of Mr Robert Hugh Joseph Wilson as a director on 2015-09-29
dot icon21/08/2015
Certificate of change of name
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Dominic John Mallatratt as a director on 2015-02-09
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
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 icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon24/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon10/02/2011
Appointment of Mr John George Armstrong as a secretary
dot icon09/02/2011
Termination of appointment of Alan Johnston as a secretary
dot icon07/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon22/03/2010
Director's details changed for Dominic John Mallatratt on 2010-03-22
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/04/2009
Return made up to 24/02/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from the exchange manor court jesmond newcastle upon tyne tyne and wear NE2 2JA england
dot icon11/02/2009
Registered office changed on 11/02/2009 from st george's house 37-39 st george's terrace jesmond newcastle upon tyne tyne and wear NE2 2SX
dot icon04/08/2008
Director's change of particulars / ian baggett / 16/07/2008
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon02/05/2008
Director appointed dominic john mallatratt
dot icon19/03/2008
Return made up to 24/02/08; full list of members
dot icon13/03/2008
Director's change of particulars / ian baggett / 30/09/2007
dot icon30/04/2007
New secretary appointed
dot icon20/03/2007
Return made up to 24/02/07; full list of members
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
Registered office changed on 09/03/07 from: 46 grosvenor place jesmond newcastle upon tyne tyne and wear NE2 2RE
dot icon22/08/2006
Registered office changed on 22/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon22/08/2006
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon22/08/2006
Ad 21/07/06--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon09/08/2006
Certificate of change of name
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Director resigned
dot icon27/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon14/03/2006
Return made up to 24/02/06; full list of members
dot icon24/02/2005
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
07/02/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galbraith, Lucy
Director
17/03/2020 - 01/04/2020
2
DUPORT SECRETARY LIMITED
Nominee Secretary
24/02/2005 - 21/07/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
24/02/2005 - 21/07/2006
9186
Patrick, Kevin Thomas
Director
19/06/2018 - 03/08/2018
18
Patrick, Kevin Thomas
Director
26/10/2016 - 08/06/2018
18

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADDERSTONE PROJECTS LIMITED

ADDERSTONE PROJECTS LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at Collingwood 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 PROJECTS LIMITED?

toggle

ADDERSTONE PROJECTS LIMITED is currently Active. It was registered on 24/02/2005 .

Where is ADDERSTONE PROJECTS LIMITED located?

toggle

ADDERSTONE PROJECTS LIMITED is registered at Collingwood House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does ADDERSTONE PROJECTS LIMITED do?

toggle

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

What is the latest filing for ADDERSTONE PROJECTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-07 with updates.