ADDITIVE - X LIMITED

Register to unlock more data on OkredoRegister

ADDITIVE - X LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02272344

Incorporation date

29/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

College Business Park, Kearsley Road, Ripon, North Yorkshire HG4 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1988)
dot icon07/08/2025
Registration of charge 022723440012, created on 2025-08-05
dot icon16/07/2025
Satisfaction of charge 022723440009 in full
dot icon16/07/2025
Satisfaction of charge 022723440008 in full
dot icon16/07/2025
Satisfaction of charge 022723440011 in full
dot icon16/07/2025
Satisfaction of charge 022723440010 in full
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon28/05/2025
Purchase of own shares.
dot icon28/05/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon30/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/04/2025
Notification of Linda Mary Whitehouse as a person with significant control on 2025-04-01
dot icon02/04/2025
Notification of Peter David Whitehouse as a person with significant control on 2025-04-01
dot icon02/04/2025
Cessation of Rachel Sarah Heath Smith as a person with significant control on 2025-04-01
dot icon02/04/2025
Termination of appointment of Rachel Sarah Heath-Smith as a secretary on 2025-04-01
dot icon03/06/2024
Accounts for a small company made up to 2023-11-30
dot icon03/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-11-30
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon09/03/2023
Termination of appointment of James Simon Blackburn as a director on 2023-02-17
dot icon09/03/2023
Confirmation statement made on 2022-04-20 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon27/07/2022
Group of companies' accounts made up to 2021-11-30
dot icon20/04/2022
Cessation of Jo Louise Young as a person with significant control on 2022-04-11
dot icon11/04/2022
Cessation of Linda Mary Whitehouse as a person with significant control on 2022-04-11
dot icon11/04/2022
Cessation of David Peter Whitehouse as a person with significant control on 2022-04-11
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/01/2021
Resolutions
dot icon05/10/2020
Current accounting period extended from 2020-05-31 to 2020-11-30
dot icon24/08/2020
Termination of appointment of Darren Brian Ayres as a director on 2020-07-31
dot icon02/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/08/2017
Cessation of James Simon Blackburn as a person with significant control on 2017-08-01
dot icon14/08/2017
Cessation of Darren Brian Ayres as a person with significant control on 2017-08-01
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon06/07/2016
Satisfaction of charge 5 in full
dot icon01/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/06/2015
Registration of charge 022723440011, created on 2015-06-29
dot icon10/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon29/05/2014
Registration of charge 022723440010
dot icon27/05/2014
Registration of charge 022723440009
dot icon27/05/2014
Registration of charge 022723440008
dot icon08/05/2014
Registration of charge 022723440007
dot icon05/03/2014
Auditor's resignation
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon10/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon25/06/2013
Termination of appointment of Nicholas Birch as a director
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Nicholas Alan Birch on 2010-02-02
dot icon02/02/2010
Director's details changed for Linda Whitehouse on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Darren Brian Ayres on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs Joanna Louise Young on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr James Simon Blackburn on 2010-02-02
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2010
Group of companies' accounts made up to 2009-05-31
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2008
S-div
dot icon01/07/2008
Director appointed mr james simon blackburn
dot icon01/07/2008
Director appointed mr darren brian ayres
dot icon20/02/2008
Group of companies' accounts made up to 2007-05-31
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon08/06/2007
Auditor's resignation
dot icon01/06/2007
Auditor's resignation
dot icon03/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon16/10/2006
Certificate of change of name
dot icon10/10/2006
New director appointed
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon13/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon16/09/2005
Group of companies' accounts made up to 2004-05-31
dot icon21/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon17/02/2005
Return made up to 31/01/05; full list of members
dot icon05/07/2004
Group of companies' accounts made up to 2003-05-31
dot icon02/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon05/03/2004
Return made up to 31/01/04; full list of members
dot icon05/03/2004
New director appointed
dot icon28/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Director's particulars changed
dot icon29/01/2004
New director appointed
dot icon07/01/2004
Auditor's resignation
dot icon24/07/2003
Group of companies' accounts made up to 2002-05-31
dot icon05/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon26/07/2002
Group of companies' accounts made up to 2001-05-31
dot icon20/02/2002
Return made up to 31/01/02; full list of members
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon04/04/2001
Accounts for a medium company made up to 2000-05-31
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon10/04/2000
Return made up to 31/01/00; full list of members
dot icon05/04/2000
Accounts for a medium company made up to 1999-05-31
dot icon01/04/1999
Accounts for a medium company made up to 1998-05-31
dot icon29/01/1999
Return made up to 31/01/99; no change of members
dot icon16/10/1998
Registered office changed on 16/10/98 from: 47 allhallowgate ripon north yorkshire HG4 1LQ
dot icon05/10/1998
Resolutions
dot icon03/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon31/03/1998
Accounts for a medium company made up to 1997-05-31
dot icon01/02/1998
Return made up to 31/01/98; no change of members
dot icon04/04/1997
Return made up to 31/01/97; full list of members
dot icon22/11/1996
Accounts for a medium company made up to 1996-05-31
dot icon29/02/1996
Return made up to 31/01/96; no change of members
dot icon23/11/1995
Accounts for a medium company made up to 1995-05-31
dot icon25/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a medium company made up to 1994-05-31
dot icon07/03/1994
Return made up to 31/01/94; full list of members
dot icon24/02/1994
Accounting reference date extended from 31/03 to 31/05
dot icon04/11/1993
Ad 31/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon04/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon22/02/1993
Return made up to 31/01/93; no change of members
dot icon29/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/06/1992
Return made up to 31/01/92; full list of members
dot icon28/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon23/01/1991
Return made up to 31/01/91; no change of members
dot icon14/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/10/1990
Registered office changed on 22/10/90 from: unit 6 fishergreen indusrial estate ripon north yorkshire hg 41N
dot icon17/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon17/04/1990
Resolutions
dot icon11/04/1990
Return made up to 08/12/89; full list of members
dot icon13/07/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, James Simon
Director
01/06/2008 - 17/02/2023
2
Young, Joanna Louise
Director
19/01/2004 - Present
3
Mr Darren Brian Ayres
Director
31/05/2008 - 30/07/2020
-
Birch, Nicholas Alan
Director
05/10/2006 - 11/06/2013
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDITIVE - X LIMITED

ADDITIVE - X LIMITED is an(a) Active company incorporated on 29/06/1988 with the registered office located at College Business Park, Kearsley Road, Ripon, North Yorkshire HG4 2RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDITIVE - X LIMITED?

toggle

ADDITIVE - X LIMITED is currently Active. It was registered on 29/06/1988 .

Where is ADDITIVE - X LIMITED located?

toggle

ADDITIVE - X LIMITED is registered at College Business Park, Kearsley Road, Ripon, North Yorkshire HG4 2RN.

What does ADDITIVE - X LIMITED do?

toggle

ADDITIVE - X LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ADDITIVE - X LIMITED?

toggle

The latest filing was on 07/08/2025: Registration of charge 022723440012, created on 2025-08-05.