Adderstone (210) Limited

DataGardener
live
Micro

Adderstone (210) Limited

04165063Private Limited With Share Capital

Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE23AE
Incorporated

21/02/2001

Company Age

25 years

Directors

4

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Adderstone (210) Limited (04165063) is a private limited with share capital incorporated on 21/02/2001 (25 years old) and registered in newcastle upon tyne, NE23AE. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 21/02/2001
NE23AE

Financial Overview

Total Assets

£16.26M

Liabilities

£10.55M

Net Assets

£5.70M

Est. Turnover

£174.3K

AI Estimated
Unreported
Cash

£510.5K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

20

Registered

4

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2016
Resolution
Category:Resolution
Date:03-11-2016
Resolution
Category:Resolution
Date:29-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2013
Termination Director Company With Name
Category:Officers
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2013
Legacy
Category:Mortgage
Date:07-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-11-2010
Termination Secretary Company With Name
Category:Officers
Date:26-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2009
Auditors Resignation Company
Category:Auditors
Date:27-02-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Address
Date:11-02-2009
Legacy
Category:Officers
Date:16-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:13-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2007

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date04/11/2025
Latest Accounts31/03/2025

Trading Addresses

Nelson House, Burdon Terrace, Newcastle Upon Tyne, NE23AERegistered

Contact

adderstonegroup.com
Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE23AE