ADDAGRIP TERRACO LTD

Register to unlock more data on OkredoRegister

ADDAGRIP TERRACO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01492055

Incorporation date

21/04/1980

Size

Small

Contacts

Registered address

Registered address

Addagrip House, Bell Lane Industrial Estate, Uckfield, East Sussex TN22 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/02/2025
Termination of appointment of Roger Clive Critchley as a director on 2024-12-31
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon14/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon14/05/2021
Director's details changed for Ms Andrea Ingrid Caroline Widstrom on 2014-09-23
dot icon20/04/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of Denise Margaret Jennings as a director on 2021-01-11
dot icon09/06/2020
Accounts for a small company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon13/04/2018
Accounts for a small company made up to 2017-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/03/2017
Accounts for a small company made up to 2016-12-31
dot icon06/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon07/04/2016
Accounts for a small company made up to 2015-12-31
dot icon07/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/04/2015
Accounts for a small company made up to 2014-12-31
dot icon23/09/2014
Appointment of Ms Andrea Ingrid Caroline Widstrom as a director on 2014-09-23
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon17/04/2014
Accounts for a small company made up to 2013-12-31
dot icon08/01/2014
Certificate of change of name
dot icon24/05/2013
Registration of charge 014920550007
dot icon23/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon02/04/2013
Accounts for a small company made up to 2012-12-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2012
Termination of appointment of Derek Scott as a director
dot icon24/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon18/04/2012
Accounts for a small company made up to 2011-12-31
dot icon01/07/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon25/05/2011
Accounts for a small company made up to 2010-12-31
dot icon23/05/2011
Director's details changed for Mr Derek Leslie Scott on 2011-05-02
dot icon10/05/2011
Director's details changed for Mrs Denise Margaret Goddard on 2011-05-09
dot icon09/05/2011
Director's details changed for Roger Clive Critchley on 2011-05-09
dot icon09/05/2011
Appointment of Mr John Eric Widstrom as a director
dot icon09/05/2011
Appointment of Mr Goran Helge Widstrom as a director
dot icon09/05/2011
Termination of appointment of Richard Cottingham as a director
dot icon09/05/2011
Termination of appointment of Elizabeth Cottingham as a director
dot icon09/05/2011
Termination of appointment of Richard Cottingham as a secretary
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mrs Denise Margaret Jennings on 2010-05-02
dot icon10/05/2010
Director's details changed for Roger Clive Critchley on 2010-05-02
dot icon10/05/2010
Director's details changed for Mr Derek Leslie Scott on 2010-05-02
dot icon10/05/2010
Director's details changed for Mr Richard Leslie Cottingham on 2010-05-02
dot icon07/05/2010
Director's details changed for Denise Margaret Goddard on 2010-04-16
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 02/05/09; full list of members
dot icon12/05/2009
Director's change of particulars / denise goddard / 16/05/2008
dot icon12/05/2009
Director's change of particulars / denise goddard / 16/05/2008
dot icon23/05/2008
Return made up to 02/05/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 02/05/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 02/05/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon29/07/2005
Accounts for a small company made up to 2004-12-31
dot icon11/05/2005
Return made up to 02/05/05; full list of members
dot icon29/04/2005
New director appointed
dot icon26/11/2004
Director resigned
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/05/2004
Return made up to 02/05/04; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon21/05/2003
Return made up to 02/05/03; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/08/2002
Registered office changed on 02/08/02 from: addagrip house bell lane industrial estate uckfield east sussex TN22 1QL
dot icon05/06/2002
Registered office changed on 05/06/02 from: addagrip house bell lane industrial estate uckfield east sussex TN22 1QL
dot icon05/06/2002
Return made up to 02/05/02; full list of members
dot icon11/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of contract relating to shares
dot icon04/12/2001
Ad 23/11/01--------- £ si [email protected]=39900 £ ic 100/40000
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Nc inc already adjusted 23/11/01
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
S-div 23/11/01
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 02/05/01; full list of members
dot icon19/05/2000
Return made up to 02/05/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
Return made up to 02/05/99; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon18/05/1998
Return made up to 02/05/98; full list of members
dot icon06/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1997
Return made up to 02/05/97; full list of members
dot icon23/12/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon15/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/10/1996
New director appointed
dot icon21/05/1996
Return made up to 02/05/96; full list of members
dot icon13/10/1995
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
Return made up to 02/05/95; no change of members
dot icon11/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon10/05/1994
Return made up to 02/05/94; no change of members
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon14/05/1993
Return made up to 02/05/93; full list of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon17/06/1992
Return made up to 02/05/92; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1991-03-31
dot icon20/06/1991
Return made up to 02/05/91; no change of members
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Return made up to 01/08/90; full list of members
dot icon01/10/1990
Declaration of satisfaction of mortgage/charge
dot icon05/12/1989
Accounts for a small company made up to 1989-03-31
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon12/05/1989
Return made up to 02/05/89; full list of members
dot icon10/03/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Registered office changed on 23/02/89 from: the yard bird-in-eye hill uckfield east sussex. TN22 5HA
dot icon13/01/1989
Registered office changed on 13/01/89 from: 31 oakwood rise tunbridge wells kent TN2 3HD
dot icon29/02/1988
Return made up to 30/09/87; full list of members
dot icon24/02/1988
Full accounts made up to 1987-03-31
dot icon14/09/1987
New director appointed
dot icon18/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Accounts for a small company made up to 1986-03-31
dot icon28/10/1986
Return made up to 29/09/86; full list of members
dot icon28/10/1986
Declaration of satisfaction of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

21
2022
change arrow icon-44.57 % *

* during past year

Cash in Bank

£1,154,528.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.73M
-
0.00
2.08M
-
2022
21
2.82M
-
0.00
1.15M
-
2022
21
2.82M
-
0.00
1.15M
-

Employees

2022

Employees

21 Ascended11 % *

Net Assets(GBP)

2.82M £Ascended3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Descended-44.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widstrom, Goran Helge
Director
28/04/2011 - Present
1
Critchley, Roger Clive
Director
10/10/1996 - 31/12/2024
-
Jennings, Denise Margaret
Director
18/04/2005 - 11/01/2021
-
Widstrom, John Eric
Director
28/04/2011 - Present
-
Widstrom Holt, Andrea Ingrid Caroline
Director
23/09/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADDAGRIP TERRACO LTD

ADDAGRIP TERRACO LTD is an(a) Active company incorporated on 21/04/1980 with the registered office located at Addagrip House, Bell Lane Industrial Estate, Uckfield, East Sussex TN22 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDAGRIP TERRACO LTD?

toggle

ADDAGRIP TERRACO LTD is currently Active. It was registered on 21/04/1980 .

Where is ADDAGRIP TERRACO LTD located?

toggle

ADDAGRIP TERRACO LTD is registered at Addagrip House, Bell Lane Industrial Estate, Uckfield, East Sussex TN22 1QL.

What does ADDAGRIP TERRACO LTD do?

toggle

ADDAGRIP TERRACO LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does ADDAGRIP TERRACO LTD have?

toggle

ADDAGRIP TERRACO LTD had 21 employees in 2022.

What is the latest filing for ADDAGRIP TERRACO LTD?

toggle

The latest filing was on 18/09/2025: Accounts for a small company made up to 2024-12-31.