Background WavePink WaveYellow Wave

ADDERSTONE 1993 LIMITED (04029395)

ADDERSTONE 1993 LIMITED (04029395) is an active UK company. incorporated on 7 July 2000. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADDERSTONE 1993 LIMITED has been registered for 25 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
04029395
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE 1993 LIMITED

ADDERSTONE 1993 LIMITED is an active company incorporated on 7 July 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADDERSTONE 1993 LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04029395

LTD Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ADDERSTONE GROUP LIMITED
From: 22 May 2015To: 28 February 2018
ADDERSTONE PROPERTIES LIMITED
From: 12 December 2000To: 22 May 2015
CHARGEOFFICE LIMITED
From: 7 July 2000To: 12 December 2000
Contact
Address

Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP
From: 21 June 2013To: 27 June 2019
the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England
From: 7 July 2000To: 21 June 2013
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 13
Director Joined
Apr 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Left
Aug 18
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Jul 24
Capital Update
Aug 24
Owner Exit
Aug 24
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PHILLIPS, Richard Malcolme

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 20 Apr 2018

ARMSTRONG, John George

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Secretary
Appointed 26 Nov 2010
Resigned 31 Aug 2018

BAGGETT, Ian Robert

Resigned
26 North Avenue, Newcastle Upon TyneNE3 4DQ
Secretary
Appointed 14 Nov 2000
Resigned 16 Jul 2002

GRIFFITHS, Jill

Resigned
Grosvenor Place, Newcastle Upon TyneNE2 2RE
Secretary
Appointed 16 Jul 2002
Resigned 12 May 2005

JOHNSTON, Alan Duncan

Resigned
5 Millfield Close, Chester Le StreetDH2 3HZ
Secretary
Appointed 30 Jun 2005
Resigned 26 Nov 2010

LAMBERT, Sarah

Resigned
2 Quantock Avenue, Chester Le StreetDH2 3DA
Secretary
Appointed 12 May 2005
Resigned 30 Jun 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 14 Nov 2000

ARMSTRONG, John George

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born October 1978
Director
Appointed 01 Apr 2016
Resigned 31 Aug 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 14 Nov 2000
Resigned 16 Feb 2026

BAGGETT, Nicola

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born November 1976
Director
Appointed 26 May 2017
Resigned 26 Jul 2024

GRIFFITHS, Jill

Resigned
Grosvenor Place, Newcastle Upon TyneNE2 2RE
Born December 1974
Director
Appointed 14 Feb 2003
Resigned 12 May 2005

HUTTON, Paul Marcus

Resigned
Ravenswood Road, Newcastle Upon TyneNE6 5TU
Born May 1966
Director
Appointed 25 Mar 2008
Resigned 09 Aug 2013

LITTLE, Marc

Resigned
4 Birchfield Gardens, Newcastle Upon TyneNE15 7SL
Born June 1978
Director
Appointed 26 Jul 2004
Resigned 20 Aug 2004

SHARP, Stuart William

Resigned
4 Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born May 1958
Director
Appointed 14 Nov 2000
Resigned 06 Feb 2002

STONEHOUSE, David Coulson

Resigned
44 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born April 1955
Director
Appointed 01 Nov 2001
Resigned 19 Mar 2003

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 07 Jul 2000
Resigned 14 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2024

Dr Ian Robert Baggett

Ceased
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 August 2024
SH19Statement of Capital
Legacy
6 August 2024
CAP-SSCAP-SS
Resolution
6 August 2024
RESOLUTIONSResolutions
Legacy
6 August 2024
SH20SH20
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 May 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Resolution
29 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Resolution
9 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Auditors Resignation Company
27 February 2009
AUDAUD
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288cChange of Particulars
Legacy
8 August 2007
169169
Legacy
27 July 2007
363aAnnual Return
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
287Change of Registered Office
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
288cChange of Particulars
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
400400
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
88(2)R88(2)R
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
88(2)R88(2)R
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Incorporation Company
7 July 2000
NEWINCIncorporation