Background WavePink WaveYellow Wave

ADDERSTONE (210) LIMITED (04165063)

ADDERSTONE (210) LIMITED (04165063) is an active UK company. incorporated on 21 February 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ADDERSTONE (210) LIMITED has been registered for 25 years. Current directors include GRANT, Kathryn Anne, SHIPLEY, Michael Raymond.

Company Number
04165063
Status
active
Type
ltd
Incorporated
21 February 2001
Age
25 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRANT, Kathryn Anne, SHIPLEY, Michael Raymond
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE (210) LIMITED

ADDERSTONE (210) LIMITED is an active company incorporated on 21 February 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ADDERSTONE (210) LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04165063

LTD Company

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ADDERSTONE DEVELOPMENTS (105) LIMITED
From: 3 November 2016To: 4 December 2018
ADDERSTONE DEVELOPMENTS (CHRISTON PARK) LIMITED
From: 29 July 2016To: 3 November 2016
ADDERSTONE DEVELOPMENTS (GOSFORTH) LIMITED
From: 30 March 2016To: 29 July 2016
ADDERSTONE COMMERCIAL PROPERTY MANAGEMENT LIMITED
From: 8 June 2011To: 30 March 2016
ADDERSTONE COMMERCIAL INVESTMENTS LIMITED
From: 25 July 2006To: 8 June 2011
ADDERSTONE CONSTRUCTION LIMITED
From: 21 February 2001To: 25 July 2006
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: 21 February 2001To: 21 June 2013
Timeline

38 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Apr 13
Director Left
Sept 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Feb 19
New Owner
Feb 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Director Left
Apr 20
Loan Secured
Nov 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GRANT, Kathryn Anne

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born April 1973
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 29 Mar 2016

ARMSTRONG, John George

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

FLETCHER, Diane Marie

Resigned
11 Bowmont Walk, Chester Le StreetDH2 3JA
Secretary
Appointed 21 Feb 2001
Resigned 16 Jul 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Feb 2001
Resigned 21 Feb 2001

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

ANDERS, Gary

Resigned
137 Acomb Avenue, Seaton DelavalNE25 0JF
Born November 1974
Director
Appointed 12 Aug 2003
Resigned 05 Aug 2004

ATKINSON, James Terence

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born December 1983
Director
Appointed 29 Mar 2016
Resigned 23 Jul 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 21 Feb 2001
Resigned 16 Feb 2026

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Feb 2001
Resigned 21 Feb 2001

GRIFFITHS, Jill

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

HARRISON, Allison Jane

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1964
Director
Appointed 23 Jul 2018
Resigned 21 Jan 2020

HUTTON, Paul Marcus

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born May 1966
Director
Appointed 01 Aug 2006
Resigned 09 Aug 2013

KAHN, Andrew Robert

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1978
Director
Appointed 21 Jan 2020
Resigned 15 Apr 2020

SHARP, Stuart William

Resigned
4 Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born May 1958
Director
Appointed 21 Feb 2001
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

Persons with significant control

3

1 Active
2 Ceased
The Fleming, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

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 31 Oct 2018
Ceased 30 Sept 2022
Union Street, Newcastle Upon TyneNE2 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Resolution
4 December 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
29 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Accounts With Accounts Type Full
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
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Auditors Resignation Company
27 February 2009
AUDAUD
Legacy
24 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
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
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
288cChange of Particulars
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288cChange of Particulars
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
287Change of Registered Office
Incorporation Company
21 February 2001
NEWINCIncorporation