TYNE AND WEAR (STOCK 2) LIMITED

Register to unlock more data on OkredoRegister

TYNE AND WEAR (STOCK 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11146881

Incorporation date

12/01/2018

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 12/01/2018)
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 icon27/01/2026
Confirmation statement made on 2026-01-05 with updates
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 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 icon29/01/2025
Director's details changed for Mrs Allison Jane Harrison on 2025-01-29
dot icon23/01/2025
Confirmation statement made on 2025-01-05 with no 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 icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Registration of charge 111468810003, created on 2023-11-24
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 icon12/01/2023
Confirmation statement made on 2023-01-05 with updates
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 icon14/06/2022
Director's details changed for Dr Ian Robert Baggett on 2022-06-01
dot icon14/06/2022
Certificate of change of name
dot icon06/05/2022
Registration of charge 111468810001, created on 2022-04-22
dot icon06/05/2022
Registration of charge 111468810002, created on 2022-04-22
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 icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
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 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 icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon31/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Change of details for Adderstone Developments Limited as a person with significant control on 2019-06-27
dot icon28/08/2019
Appointment of Mr Michael Raymond Shipley as a director on 2019-08-27
dot icon27/08/2019
Appointment of Mrs Allison Jane Harrison as a director on 2019-08-27
dot icon27/06/2019
Registered office address changed from 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 icon07/02/2019
Resolutions
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/08/2018
Termination of appointment of John George Armstrong as a director on 2018-08-31
dot icon10/07/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon12/01/2018
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
05/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
27/08/2019 - Present
70
Baggett, Ian Robert
Director
12/01/2018 - 16/02/2026
183
Armstrong, John George
Director
12/01/2018 - 31/08/2018
37
Harrison, Allison Jane
Director
27/08/2019 - Present
32
Phillips, Richard Malcolme
Director
16/02/2026 - Present
36

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 TYNE AND WEAR (STOCK 2) LIMITED

TYNE AND WEAR (STOCK 2) LIMITED is an(a) Active company incorporated on 12/01/2018 with the registered office located at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There are currently 3 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 TYNE AND WEAR (STOCK 2) LIMITED?

toggle

TYNE AND WEAR (STOCK 2) LIMITED is currently Active. It was registered on 12/01/2018 .

Where is TYNE AND WEAR (STOCK 2) LIMITED located?

toggle

TYNE AND WEAR (STOCK 2) LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does TYNE AND WEAR (STOCK 2) LIMITED do?

toggle

TYNE AND WEAR (STOCK 2) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for TYNE AND WEAR (STOCK 2) LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Richard Malcolme Phillips as a director on 2026-02-16.