Background WavePink WaveYellow Wave

ADDERSTONE (214) LIMITED (11654346)

ADDERSTONE (214) LIMITED (11654346) is an active UK company. incorporated on 1 November 2018. 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 (214) LIMITED has been registered for 7 years. Current directors include GRANT, Kathryn Anne, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
11654346
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 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, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE (214) LIMITED

ADDERSTONE (214) LIMITED is an active company incorporated on 1 November 2018 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 (214) LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11654346

LTD Company

Age

7 Years

Incorporated 1 November 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 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ADDERSTONE DEVELOPMENTS (108) LIMITED
From: 1 November 2018To: 11 October 2019
Contact
Address

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

Previous Addresses

5 Maling Court Newcastle upon Tyne NE2 1BP England
From: 1 November 2018To: 27 June 2019
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Director Left
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Oct 22
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 13 Feb 2025

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 01 Nov 2018
Resigned 16 Feb 2026

HARRISON, Allison Jane

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born March 1964
Director
Appointed 01 Nov 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
Maling Court, Newcastle Upon TyneNE2 1BP
Born October 1984
Director
Appointed 01 Nov 2018
Resigned 20 Sept 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

Mr Ian Robert Baggett

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

Nature of Control

Significant influence or control
Notified 01 Nov 2018
Ceased 30 Sept 2022
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
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
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
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
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
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
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 Account Reference Date Company Previous Shortened
4 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Incorporation Company
1 November 2018
NEWINCIncorporation