Additive - X Limited RIPON


Additive - X started in year 1988 as Private Limited Company with registration number 02272344. The Additive - X company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ripon at College Business Park. Postal code: HG4 2RN. Since Thursday 7th January 2021 Additive - X Limited is no longer carrying the name Express Group.

The company has 3 directors, namely Joanna Y., Linda W. and Peter W.. Of them, Linda W., Peter W. have been with the company the longest, being appointed on 31 January 1991 and Joanna Y. has been with the company for the least time - from 19 January 2004. As of 29 April 2024, there were 5 ex directors - James B., Darren A. and others listed below. There were no ex secretaries.

Additive - X Limited Address / Contact

Office Address College Business Park
Office Address2 Kearsley Road
Town Ripon
Post code HG4 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02272344
Date of Incorporation Wed, 29th Jun 1988
Industry Other manufacturing n.e.c.
Industry Repair of computers and peripheral equipment
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Rachel H.

Position: Secretary

Resigned:

Joanna Y.

Position: Director

Appointed: 19 January 2004

Linda W.

Position: Director

Appointed: 31 January 1991

Peter W.

Position: Director

Appointed: 31 January 1991

James B.

Position: Director

Appointed: 01 June 2008

Resigned: 17 February 2023

Darren A.

Position: Director

Appointed: 01 June 2008

Resigned: 31 July 2020

Nicholas B.

Position: Director

Appointed: 06 October 2006

Resigned: 12 June 2013

Richard H.

Position: Director

Appointed: 31 January 1991

Resigned: 03 January 2001

Rachel H.

Position: Director

Appointed: 31 January 1991

Resigned: 03 January 2001

People with significant control

The list of PSCs that own or control the company includes 6 names. As we identified, there is Rachel H. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Linda W. This PSC owns 25-50% shares. Moving on, there is David W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Rachel H.

Notified on 29 June 2016
Nature of control: 25-50% voting rights

Linda W.

Notified on 29 June 2016
Ceased on 11 April 2022
Nature of control: 25-50% shares

David W.

Notified on 29 June 2016
Ceased on 11 April 2022
Nature of control: 25-50% shares

Jo Y.

Notified on 16 October 2016
Ceased on 11 April 2022
Nature of control: significiant influence or control

James B.

Notified on 25 June 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Darren A.

Notified on 25 June 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company previous names

Express Group January 7, 2021
Express Terminals October 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-11-30
Balance Sheet
Cash Bank On Hand1 092 2061 569 866
Current Assets3 627 3383 846 445
Debtors1 554 7751 560 613
Net Assets Liabilities3 624 5653 618 308
Other Debtors89 279138 484
Property Plant Equipment1 252 5021 331 425
Total Inventories980 357715 966
Other
Accrued Liabilities Deferred Income51 779128 130
Accumulated Depreciation Impairment Property Plant Equipment1 228 4391 438 240
Additions Other Than Through Business Combinations Property Plant Equipment 330 566
Average Number Employees During Period5242
Corporation Tax Payable14 63713 840
Creditors1 223 8821 478 072
Finished Goods Goods For Resale980 357715 966
Fixed Assets1 279 3101 345 904
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 529
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 604
Increase From Depreciation Charge For Year Property Plant Equipment 229 848
Investments Fixed Assets26 80814 479
Investments In Subsidiaries26 80814 479
Net Current Assets Liabilities2 403 4562 368 373
Other Creditors20 47860 282
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 576
Other Disposals Property Plant Equipment 42 446
Pension Other Post-employment Benefit Costs Other Pension Costs18 31142 926
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income123 11266 856
Profit Loss90 710-6 257
Property Plant Equipment Gross Cost2 480 9412 769 665
Social Security Costs113 113171 283
Staff Costs Employee Benefits Expense1 306 4631 894 661
Taxation Including Deferred Taxation Balance Sheet Subtotal58 20195 969
Total Assets Less Current Liabilities3 682 7663 714 277
Trade Creditors Trade Payables1 007 0391 059 119
Trade Debtors Trade Receivables1 148 8641 313 961
Wages Salaries1 175 0391 680 452

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Wednesday 30th November 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements