Background WavePink WaveYellow Wave

ADDERSTONE (213) LIMITED (10802935)

ADDERSTONE (213) LIMITED (10802935) is an active UK company. incorporated on 5 June 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADDERSTONE (213) LIMITED has been registered for 8 years. Current directors include GRANT, Kathryn Anne, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
10802935
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Kathryn Anne, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE (213) LIMITED

ADDERSTONE (213) LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADDERSTONE (213) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10802935

LTD Company

Age

8 Years

Incorporated 5 June 2017

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 (107) LIMITED
From: 5 June 2017To: 11 October 2019
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: 5 June 2017To: 27 June 2019
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Mar 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
Oct 22
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRANT, Kathryn Anne

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

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 22 Sept 2021

ATKINSON, James Terence

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born December 1983
Director
Appointed 05 Jun 2017
Resigned 23 Jul 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 05 Jun 2017
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

SHIPLEY, Michael Raymond

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born October 1984
Director
Appointed 05 Jun 2017
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 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 05 Jun 2017
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

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
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
Accounts With Accounts Type Total Exemption Full
4 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
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
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 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
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Resolution
11 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 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
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2017
NEWINCIncorporation