UKBizDB.co.uk

ADDERSTONE (201) LIMITED

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

This company is commonly known as Adderstone (201) Limited. The company was founded 7 years ago and was given the registration number 10633795. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADDERSTONE (201) LIMITED
Company Number:10633795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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
Ralph Trustees Limited, 116 Piccadilly, London, United Kingdom, W1J 7BJ

Director28 July 2017Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director09 June 2017Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director13 September 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary22 February 2017Active
Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Director13 June 2017Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director22 February 2017Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director05 August 2019Active
Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Director13 June 2017Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director21 January 2020Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director28 July 2017Active

People with Significant Control

Adderstone Holdings Limited
Notified on:23 December 2022
Status:Active
Country of residence:United Kingdom
Address:Nelson House, The Fleming, Jesmond, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Adderstone (200) Limited
Notified on:23 December 2022
Status:Active
Country of residence:United Kingdom
Address:Nelson House The Fleming, Burdon Terrace, Jesmond, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Royal Bank Of Canada
Notified on:28 July 2017
Status:Active
Country of residence:Canada
Address:1, Place Ville Marie, Montreal, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ian Robert Baggett
Notified on:09 June 2017
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 25 to 50 percent
  • Voting rights 75 to 100 percent
Muckle Director Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.