Background WavePink WaveYellow Wave

ADDERSTONE (223) LIMITED (13196002)

ADDERSTONE (223) LIMITED (13196002) is an active UK company. incorporated on 11 February 2021. 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 (223) LIMITED has been registered for 5 years. Current directors include ANDREWS, Christopher John Francis, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
13196002
Status
active
Type
ltd
Incorporated
11 February 2021
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
ANDREWS, Christopher John Francis, 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 (223) LIMITED

ADDERSTONE (223) LIMITED is an active company incorporated on 11 February 2021 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 (223) LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13196002

LTD Company

Age

5 Years

Incorporated 11 February 2021

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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

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

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jul 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDREWS, Christopher John Francis

Active
The Fleming, JesmondNE2 3AE
Born July 1961
Director
Appointed 26 Aug 2021

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 11 Feb 2021

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, JesmondNE2 3AE
Born December 1972
Director
Appointed 11 Feb 2021
Resigned 16 Feb 2026

Persons with significant control

2

1 Active
1 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 28 Jul 2021

Dr Ian Robert Baggett

Ceased
The Fleming, JesmondNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2021
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

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
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2021
NEWINCIncorporation