Warning: file_put_contents(c/36b05eab7c9120f1b0ff55dbc7234f33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/990498951cc6cbf9994e3875368370fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Adderstone 1993 Limited, NE2 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADDERSTONE 1993 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adderstone 1993 Limited. The company was founded 23 years ago and was given the registration number 04029395. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADDERSTONE 1993 LIMITED
Company Number:04029395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director14 November 2000Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director26 May 2017Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director20 April 2018Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Secretary26 November 2010Active
26 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

Secretary14 November 2000Active
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE

Secretary16 July 2002Active
5 Millfield Close, Chester Le Street, DH2 3HZ

Secretary30 June 2005Active
2 Quantock Avenue, Chester Le Street, DH2 3DA

Secretary12 May 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary07 July 2000Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director01 April 2016Active
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE

Director14 February 2003Active
32, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU

Director25 March 2008Active
4 Birchfield Gardens, South West Denton, Newcastle Upon Tyne, NE15 7SL

Director26 July 2004Active
4 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Director14 November 2000Active
44 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director01 November 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director07 July 2000Active

People with Significant Control

Dr Ian Robert Baggett
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-02-28Resolution

Resolution.

Download
2018-01-04Accounts

Accounts with accounts type group.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-03-04Mortgage

Mortgage satisfy charge full.

Download
2017-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.