Background WavePink WaveYellow Wave

TYNE AND WEAR (STOCK 2) LIMITED (11146881)

TYNE AND WEAR (STOCK 2) LIMITED (11146881) is an active UK company. incorporated on 12 January 2018. 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. TYNE AND WEAR (STOCK 2) LIMITED has been registered for 8 years. Current directors include HARRISON, Allison Jane, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
11146881
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Allison Jane, 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
T

TYNE AND WEAR (STOCK 2) LIMITED

TYNE AND WEAR (STOCK 2) LIMITED is an active company incorporated on 12 January 2018 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. TYNE AND WEAR (STOCK 2) LIMITED was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11146881

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 6 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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

ADDERSTONE DEVELOPMENTS (STOCK 2) LIMITED
From: 14 June 2022To: 9 November 2023
ADDERSTONE DEVELOPMENTS (109) LIMITED
From: 7 February 2019To: 14 June 2022
ADDERSTONE DEVELOPMENTS (STOCK 4) LTD
From: 12 January 2018To: 7 February 2019
Contact
Address

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

Previous Addresses

5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
From: 12 January 2018To: 27 June 2019
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Jul 21
Owner Exit
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Nov 23
Owner Exit
Apr 25
Owner Exit
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON, Allison Jane

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1964
Director
Appointed 27 Aug 2019

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 27 Aug 2019

ARMSTRONG, John George

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born October 1978
Director
Appointed 12 Jan 2018
Resigned 31 Aug 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 12 Jan 2018
Resigned 16 Feb 2026

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
The Fleming, 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

Adderstone Developments Limited

Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

48

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
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
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 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Certificate Change Of Name Company
14 June 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
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
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 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 No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Resolution
7 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2018
NEWINCIncorporation