Background WavePink WaveYellow Wave

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED (09674309)

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED (09674309) is an active UK company. incorporated on 7 July 2015. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ADDERSTONE DEVELOPMENTS (STOCK) LIMITED has been registered for 10 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
09674309
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ADDERSTONE DEVELOPMENTS (STOCK) LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 10 years ago

Company No

09674309

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 6 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

ADDERSTONE DEVELOPMENTS STOCK LIMITED
From: 15 December 2023To: 18 December 2023
TYNE AND WEAR (STOCK) LIMITED
From: 9 November 2023To: 15 December 2023
ADDERSTONE DEVELOPMENTS (STOCK) LIMITED
From: 7 July 2015To: 9 November 2023
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 England
From: 7 July 2015To: 27 June 2019
Timeline

54 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Cleared
Mar 21
Loan Secured
Jun 21
Owner Exit
Jul 21
Loan Secured
Dec 21
Owner Exit
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Mar 23
Loan Cleared
Apr 24
Owner Exit
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 31 Mar 2016

ATKINSON, James Terence

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born December 1983
Director
Appointed 31 Mar 2016
Resigned 23 Jul 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 07 Jul 2015
Resigned 16 Feb 2026

HARRISON, Allison Jane

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

KAHN, Andrew Robert

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

Persons with significant control

5

1 Active
4 Ceased
Burdon Terrace, 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 01 Dec 2025
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
Ceased 01 Dec 2025
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021
Ceased 01 Jan 2025
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021
Ceased 01 Oct 2021
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
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
13 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 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
4 December 2018
AAAnnual Accounts
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
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2015
NEWINCIncorporation