Background WavePink WaveYellow Wave

ADDERSTONE (221) LIMITED (12995165)

ADDERSTONE (221) LIMITED (12995165) is an active UK company. incorporated on 4 November 2020. with registered office in Jesmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ADDERSTONE (221) LIMITED has been registered for 5 years. Current directors include GRANT, Kathryn Anne, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
12995165
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
Nelson House The Fleming, Jesmond, 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 (221) LIMITED

ADDERSTONE (221) LIMITED is an active company incorporated on 4 November 2020 with the registered office located in Jesmond. 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 (221) LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12995165

LTD Company

Age

5 Years

Incorporated 4 November 2020

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 29 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Nelson House The Fleming Burdon Terrace Jesmond, NE2 3AE,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Oct 22
Director Joined
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRANT, Kathryn Anne

Active
The Fleming, JesmondNE2 3AE
Born April 1973
Director
Appointed 16 Feb 2026

PHILLIPS, Richard Malcolme

Active
The Fleming, JesmondNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, JesmondNE2 3AE
Born October 1984
Director
Appointed 13 Feb 2025

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, JesmondNE2 3AE
Born December 1972
Director
Appointed 04 Nov 2020
Resigned 16 Feb 2026

SHIPLEY, Michael Raymond

Resigned
The Fleming, JesmondNE2 3AE
Born October 1984
Director
Appointed 04 Nov 2020
Resigned 14 Dec 2020

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, JesmondNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2020
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

24

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
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Incorporation Company
4 November 2020
NEWINCIncorporation