Company NameAdditional Lengths Ltd
DirectorsVictoria Lynch and Richard John Ashley
Company StatusActive
Company Number06069925
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameVictoria Lynch
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Easter Park Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Director NameMr Richard John Ashley
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Easter Park Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Secretary NameShaun Robert Thwaites
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Building, 66 Church
Street, Hartlepool
Cleveland
TS24 7DN

Contact

Websitewww.additionallengths.co.uk/
Telephone01642 867213
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2, Easter Park
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Shareholders

1 at £1Victoria Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£431,375
Cash£181,344
Current Liabilities£188,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

23 October 2013Delivered on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Particulars of variation of rights attached to shares (2 pages)
6 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2023Change of share class name or designation (2 pages)
6 October 2023Memorandum and Articles of Association (34 pages)
3 July 2023Appointment of Ms Tracy Lewis as a director on 22 June 2023 (2 pages)
22 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
9 January 2023Appointment of Mr Alex Marsh as a director on 9 December 2022 (2 pages)
8 January 2023Memorandum and Articles of Association (31 pages)
8 January 2023Particulars of variation of rights attached to shares (3 pages)
23 December 2022Change of share class name or designation (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
23 December 2022Particulars of variation of rights attached to shares (2 pages)
23 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2022Resolutions
  • RES13 ‐ Sub divided 09/12/2022
(1 page)
23 December 2022Sub-division of shares on 9 December 2022 (6 pages)
17 November 2022Satisfaction of charge 060699250001 in full (1 page)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
9 June 2020Registered 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 9 June 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 April 2019Appointment of Mr Richard John Ashley as a director on 1 April 2019 (2 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Registered 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 27 June 2017 (1 page)
27 June 2017Registered 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 27 June 2017 (1 page)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Registration of charge 060699250001 (8 pages)
24 October 2013Registration of charge 060699250001 (8 pages)
7 August 2013Termination of appointment of Shaun Thwaites as a secretary (1 page)
7 August 2013Termination of appointment of Shaun Thwaites as a secretary (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Shaun Robert Thwaites on 26 January 2011 (1 page)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Shaun Robert Thwaites on 26 January 2011 (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Victoria Lynch on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Victoria Lynch on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Victoria Lynch on 1 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Secretary's change of particulars / shaun thwaites / 25/01/2009 (1 page)
28 January 2009Secretary's change of particulars / shaun thwaites / 25/01/2009 (1 page)
28 January 2009Director's change of particulars / victoria lynch / 25/01/2009 (1 page)
28 January 2009Director's change of particulars / victoria lynch / 25/01/2009 (1 page)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
8 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
26 January 2007Incorporation (19 pages)
26 January 2007Incorporation (19 pages)