ADDERSTONE CONSULTING LTD. - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
ADDERSTONE CONSULTING LTD. is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
ADDERSTONE CONSULTING LTD. was incorporated 23 years ago on 17/04/2000 and has the registered number: 03974076. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2023.
ADDERSTONE CONSULTING LTD. was incorporated 23 years ago on 17/04/2000 and has the registered number: 03974076. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2023.
ADDERSTONE CONSULTING LTD. - NEWCASTLE UPON TYNE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 | 31/07/2023 |
Registered Office
C/O ARMSTRONG WATSON FIRST FLOOR
NEWCASTLE UPON TYNE
NE1 4BX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN WILLIS | Jul 1967 | British | Director | 2006-10-20 | CURRENT |
MRS AMANDA JANE WILLIS | Sep 1967 | British | Director | 2006-10-20 UNTIL 2020-06-26 | RESIGNED |
IAN ROBERT BAGGETT | Dec 1972 | British | Director | 2000-04-17 UNTIL 2006-10-20 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2000-04-17 UNTIL 2000-04-17 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2000-04-17 UNTIL 2000-04-17 | RESIGNED | |
MRS AMANDA JANE WILLIS | Sep 1967 | British | Secretary | 2006-10-20 UNTIL 2020-06-26 | RESIGNED |
SARAH LAMBERT | Sep 1978 | British | Secretary | 2005-05-12 UNTIL 2005-06-30 | RESIGNED |
ALAN DUNCAN JOHNSTON | Dec 1947 | Secretary | 2005-06-30 UNTIL 2006-10-20 | RESIGNED | |
MRS JILL GRIFFITHS | Dec 1974 | British | Secretary | 2002-07-16 UNTIL 2005-05-12 | RESIGNED |
JILL BAGGETT | Dec 1974 | Secretary | 2000-04-17 UNTIL 2001-04-01 | RESIGNED | |
DIANE MARIE FLETCHER | Sep 1964 | Secretary | 2001-04-01 UNTIL 2002-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Amanda Jane Willis | 2016-04-06 - 2020-06-26 | 9/1967 | Morpeth Northumberland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Colin Willis | 2016-04-06 | 7/1967 | Morpeth Northumberland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Amanda Jane Willis | 2016-04-06 | 9/1967 | Newcastle Upon Tyne | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Adderstone Consulting Limited Filleted accounts for Companies House (small and micro) | 2022-07-27 | 31-07-2021 | £-29,634 equity |
Adderstone Consulting Limited Filleted accounts for Companies House (small and micro) | 2022-04-30 | 31-07-2020 | £10,338 equity |
Adderstone Consulting Limited Filleted accounts for Companies House (small and micro) | 2022-03-16 | 31-07-2019 | £18,229 equity |
Adderstone Consulting Limited Micro-entity accounts | 2018-05-01 | 31-07-2017 | £163 equity |
Adderstone Consulting Limited Small abbreviated accounts | 2017-07-26 | 31-07-2016 | |
Accounts filed on 31-07-2014 | 2015-05-01 | 31-07-2014 | £2,482 Cash £103 equity |