Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDERSTONE CONSULTING LTD.
Company Information for

ADDERSTONE CONSULTING LTD.

C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX,
Company Registration Number
03974076
Private Limited Company
Active

Company Overview

About Adderstone Consulting Ltd.
ADDERSTONE CONSULTING LTD. was founded on 2000-04-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Adderstone Consulting Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADDERSTONE CONSULTING LTD.
 
Legal Registered Office
C/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Other companies in NE1
 
Filing Information
Company Number 03974076
Company ID Number 03974076
Date formed 2000-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-07-31
Account next due 2023-07-31
Latest return 2023-07-08
Return next due 2024-07-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 02:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDERSTONE CONSULTING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADDERSTONE CONSULTING LTD.

Current Directors
Officer Role Date Appointed
AMANDA JANE WILLIS
Company Secretary 2006-10-20
AMANDA JANE WILLIS
Director 2006-10-20
COLIN WILLIS
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUNCAN JOHNSTON
Company Secretary 2005-06-30 2006-10-20
IAN ROBERT BAGGETT
Director 2000-04-17 2006-10-20
SARAH LAMBERT
Company Secretary 2005-05-12 2005-06-30
JILL GRIFFITHS
Company Secretary 2002-07-16 2005-05-12
DIANE MARIE FLETCHER
Company Secretary 2001-04-01 2002-07-16
JILL BAGGETT
Company Secretary 2000-04-17 2001-04-01
DOROTHY MAY GRAEME
Nominated Secretary 2000-04-17 2000-04-17
LESLEY JOYCE GRAEME
Nominated Director 2000-04-17 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE WILLIS GOOSEHILL EARLY EXCELLENCE LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
COLIN WILLIS HOTSPUR CAPITAL PARTNERS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
COLIN WILLIS SCREENREACH INTERACTIVE LIMITED Director 2014-04-16 CURRENT 2009-09-03 Active
COLIN WILLIS MEDALYTIX LIMITED Director 2011-12-16 CURRENT 2007-10-22 Dissolved 2018-04-10
COLIN WILLIS ANGEL COFUND Director 2011-11-29 CURRENT 2011-11-29 Active
COLIN WILLIS IGNITE 100 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
COLIN WILLIS GREENGAGE AGRITECH LIMITED Director 2011-04-19 CURRENT 2008-04-22 Active
COLIN WILLIS MEDALYTIX 101 LIMITED Director 2011-04-10 CURRENT 2009-04-20 Dissolved 2018-06-19
COLIN WILLIS FEMEDA LIMITED Director 2009-09-18 CURRENT 2002-11-08 Active
COLIN WILLIS ANTIX LABS LIMITED Director 2009-04-09 CURRENT 2008-08-05 Dissolved 2015-01-23
COLIN WILLIS MEDALYTIX (GROUP) LTD Director 2008-12-08 CURRENT 2005-09-20 Liquidation
COLIN WILLIS ROUTETRADER LIMITED Director 2008-07-18 CURRENT 2006-01-30 Active
COLIN WILLIS CASPIAN LEARNING LIMITED Director 2008-04-04 CURRENT 2002-11-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2023-10-06Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-07-31CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom
2023-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/23 FROM Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom
2022-08-16AAMDAmended mirco entity accounts made up to 2020-07-31
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE WILLIS
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2022-01-25Compulsory strike-off action has been discontinued
2022-01-25DISS40Compulsory strike-off action has been discontinued
2022-01-18Compulsory strike-off action has been suspended
2022-01-18DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-12DISS40Compulsory strike-off action has been discontinued
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-26TM02Termination of appointment of Amanda Jane Willis on 2020-06-26
2020-06-26PSC07CESSATION OF AMANDA JANE WILLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE WILLIS
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-24DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-07-26DISS40Compulsory strike-off action has been discontinued
2017-07-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13DISS40Compulsory strike-off action has been discontinued
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0117/04/16 ANNUAL RETURN FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0117/04/14 ANNUAL RETURN FULL LIST
2013-07-01AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0117/04/12 ANNUAL RETURN FULL LIST
2011-05-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0117/04/11 ANNUAL RETURN FULL LIST
2010-08-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0117/04/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Mrs Amanda Jane Willis on 2010-04-17
2009-06-10363aReturn made up to 17/04/09; full list of members
2009-05-13AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-17363aReturn made up to 17/04/08; full list of members
2008-11-17363aReturn made up to 17/04/07; full list of members
2008-05-23AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-23288cDirector and secretary's change of particulars / amanda willis / 22/05/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN LYLLIS / 22/05/2008
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA LILLIS / 22/05/2008
2008-05-13287Registered office changed on 13/05/2008 from st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX
2007-03-20AA31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bSECRETARY RESIGNED
2006-05-09363aReturn made up to 17/04/06; full list of members
2006-03-16AA31/07/05 ACCOUNTS TOTAL EXEMPTION FULL
2005-07-18287Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE
2005-07-04288bSecretary resigned
2005-07-04288aNew secretary appointed
2005-05-16288aNew secretary appointed
2005-05-16363sReturn made up to 17/04/05; full list of members
2005-05-12288bSecretary resigned
2005-04-13AA31/07/04 ACCOUNTS TOTAL EXEMPTION FULL
2004-05-12363sReturn made up to 17/04/04; full list of members
2004-03-06AA31/07/03 ACCOUNTS TOTAL EXEMPTION FULL
2003-09-20288cSecretary's particulars changed
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sReturn made up to 17/04/03; full list of members
2003-02-25287Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD
2003-02-24AA31/07/02 ACCOUNTS TOTAL EXEMPTION FULL
2002-07-21288bSecretary resigned
2002-07-21288aNew secretary appointed
2002-05-16225Accounting reference date extended from 30/04/02 to 31/07/02
2002-04-25363sReturn made up to 17/04/02; full list of members
2002-04-03CERTNMCompany name changed bede property consulting LTD\certificate issued on 03/04/02
2002-02-19AA30/04/01 ACCOUNTS TOTAL EXEMPTION FULL
2001-11-13287Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL
2001-08-13288cSecretary's particulars changed
2001-05-31363sReturn made up to 17/04/01; full list of members
2001-05-18288aNew secretary appointed
2001-05-18288bSecretary resigned
2000-10-02CERTNMCompany name changed dunelm property consulting limit ed\certificate issued on 03/10/00
2000-04-20287Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW SECRETARY APPOINTED
2000-04-20288bSECRETARY RESIGNED
2000-04-20288bDIRECTOR RESIGNED
2000-04-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ADDERSTONE CONSULTING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDERSTONE CONSULTING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADDERSTONE CONSULTING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDERSTONE CONSULTING LTD.

Intangible Assets
Patents
We have not found any records of ADDERSTONE CONSULTING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ADDERSTONE CONSULTING LTD.
Trademarks
We have not found any records of ADDERSTONE CONSULTING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDERSTONE CONSULTING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ADDERSTONE CONSULTING LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ADDERSTONE CONSULTING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDERSTONE CONSULTING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDERSTONE CONSULTING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.