ADDITIONAL LENGTHS LTD

Register to unlock more data on OkredoRegister

ADDITIONAL LENGTHS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06069925

Incorporation date

26/01/2007

Size

Full

Contacts

Registered address

Registered address

Unit 2, Easter Park, Teesside Industrial Estate, Stockton On Tees TS17 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon11/03/2026
Termination of appointment of Alex Marsh as a director on 2026-02-06
dot icon11/03/2026
Appointment of Ms Jodie Christina Miller as a director on 2026-02-06
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon03/10/2025
Appointment of Mrs Lisa Jackson as a director on 2025-09-17
dot icon23/06/2025
Registration of charge 060699250002, created on 2025-06-20
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon12/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Resolutions
dot icon11/12/2024
Particulars of variation of rights attached to shares
dot icon11/12/2024
Change of share class name or designation
dot icon10/12/2024
Change of details for Victoria Lynch as a person with significant control on 2024-12-06
dot icon10/12/2024
Notification of Global Hair Corporation Limited as a person with significant control on 2024-12-06
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Appointment of Mr Matthew James Know as a director on 2024-09-03
dot icon18/03/2024
Full accounts made up to 2023-03-31
dot icon26/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon17/10/2023
Particulars of variation of rights attached to shares
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Change of share class name or designation
dot icon06/10/2023
Memorandum and Articles of Association
dot icon03/07/2023
Appointment of Ms Tracy Lewis as a director on 2023-06-22
dot icon22/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon09/01/2023
Appointment of Mr Alex Marsh as a director on 2022-12-09
dot icon08/01/2023
Particulars of variation of rights attached to shares
dot icon08/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Particulars of variation of rights attached to shares
dot icon23/12/2022
Change of share class name or designation
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Sub-division of shares on 2022-12-09
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Satisfaction of charge 060699250001 in full
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Registered office address changed from Maxwell's Corner 1-3 Norton Road Stockton on Tees TS18 2BW England to Unit 2, Easter Park Teesside Industrial Estate Stockton on Tees TS17 9NT on 2020-06-09
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Appointment of Mr Richard John Ashley as a director on 2019-04-01
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN to Maxwell's Corner 1-3 Norton Road Stockton on Tees TS18 2BW on 2017-06-27
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Registration of charge 060699250001
dot icon07/08/2013
Termination of appointment of Shaun Thwaites as a secretary
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Shaun Robert Thwaites on 2011-01-26
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for Victoria Lynch on 2010-01-01
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / victoria lynch / 25/01/2009
dot icon28/01/2009
Secretary's change of particulars / shaun thwaites / 25/01/2009
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Secretary's particulars changed
dot icon26/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

22
2022
change arrow icon+131.52 % *

* during past year

Cash in Bank

£2,700,419.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.75M
-
0.00
1.17M
-
2022
22
9.21M
-
0.00
2.70M
-
2022
22
9.21M
-
0.00
2.70M
-

Employees

2022

Employees

22 Ascended29 % *

Net Assets(GBP)

9.21M £Ascended145.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.70M £Ascended131.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Victoria
Director
26/01/2007 - Present
10
Ashley, Richard John
Director
01/04/2019 - Present
1
Thwaites, Shaun Robert
Secretary
26/01/2007 - 01/02/2013
-
Jackson, Lisa
Director
17/09/2025 - Present
1
Know, Matthew James
Director
03/09/2024 - Present
1

Persons with Significant Control

2
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 ADDITIONAL LENGTHS LTD

ADDITIONAL LENGTHS LTD is an(a) Active company incorporated on 26/01/2007 with the registered office located at Unit 2, Easter Park, Teesside Industrial Estate, Stockton On Tees TS17 9NT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDITIONAL LENGTHS LTD?

toggle

ADDITIONAL LENGTHS LTD is currently Active. It was registered on 26/01/2007 .

Where is ADDITIONAL LENGTHS LTD located?

toggle

ADDITIONAL LENGTHS LTD is registered at Unit 2, Easter Park, Teesside Industrial Estate, Stockton On Tees TS17 9NT.

What does ADDITIONAL LENGTHS LTD do?

toggle

ADDITIONAL LENGTHS LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does ADDITIONAL LENGTHS LTD have?

toggle

ADDITIONAL LENGTHS LTD had 22 employees in 2022.

What is the latest filing for ADDITIONAL LENGTHS LTD?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Alex Marsh as a director on 2026-02-06.