Company NameAdvanced Plastics Limited
DirectorsRobert John Anderson and Christopher James Pearson
Company StatusActive
Company Number02758361
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)
Previous NameAdvanced Plastics & Composites Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Robert John Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced Plastics Bergen Way
Hull
HU7 0YQ
Director NameChristopher James Pearson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(14 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced Plastics Bergen Way
Hull
HU7 0YQ
Secretary NameMr Robert John Anderson
NationalityBritish
StatusCurrent
Appointed13 June 2007(14 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced Plastics Bergen Way
Hull
HU7 0YQ
Director NameGlyn John Andrew Barrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleChartered Engineer
Correspondence Address18 Katrine Close
Sutton
Hull
North Humberside
HU7 4UB
Director NamePeter John Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleManaging Director
Correspondence AddressFairacre 8 New Road
Hedon
Hull
East Yorkshire
HU12 8EN
Secretary NamePeter John Thompson
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleManaging Director
Correspondence AddressFairacre 8 New Road
Hedon
Hull
East Yorkshire
HU12 8EN
Director NameGlyn John Andrew Barrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 13 June 2007)
RoleChartered Engineer
Correspondence Address40 Harbour Way
Victoria Dock
Hull
HU9 1PL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteadvanced-plastics.co.uk
Telephone01482 823038
Telephone regionHull

Location

Registered AddressAdvanced Plastics
Bergen Way
Hull
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

41.3k at £1Merrimex LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,296,689
Gross Profit£4,919,111
Net Worth£1,923,813
Cash£149,501
Current Liabilities£2,089,055

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

4 February 2013Delivered on: 6 February 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2012Delivered on: 13 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2010Delivered on: 9 October 2010
Satisfied on: 25 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 April 2010Delivered on: 23 April 2010
Satisfied on: 25 October 2013
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Development Agency)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 December 2020Full accounts made up to 31 December 2019 (24 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (24 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (31 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (31 pages)
18 August 2017Full accounts made up to 31 December 2016 (31 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 August 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
19 August 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
27 January 2016Amended accounts for a medium company made up to 31 December 2014 (19 pages)
27 January 2016Amended accounts for a medium company made up to 31 December 2014 (19 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41,300
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41,300
(4 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 41,300
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 41,300
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ on 9 December 2013 (1 page)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 41,300
(4 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 41,300
(4 pages)
25 October 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Mr Robert John Anderson on 24 October 2009 (1 page)
28 October 2009Director's details changed for Christopher James Pearson on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Robert John Anderson on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher James Pearson on 24 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Robert John Anderson on 24 October 2009 (1 page)
28 October 2009Director's details changed for Robert John Anderson on 24 October 2009 (2 pages)
8 September 2009Memorandum and Articles of Association (3 pages)
8 September 2009Memorandum and Articles of Association (3 pages)
4 September 2009Company name changed advanced plastics & composites LIMITED\certificate issued on 05/09/09 (2 pages)
4 September 2009Company name changed advanced plastics & composites LIMITED\certificate issued on 05/09/09 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 23/10/08; full list of members (4 pages)
9 January 2009Return made up to 23/10/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Declaration of assistance for shares acquisition (5 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2007Declaration of assistance for shares acquisition (5 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2006Return made up to 23/10/06; full list of members (7 pages)
1 November 2006Return made up to 23/10/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
14 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 December 2001Return made up to 23/10/01; full list of members (8 pages)
14 December 2001Return made up to 23/10/01; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Ad 22/01/01--------- £ si 2500@1=2500 £ ic 41400/43900 (2 pages)
12 April 2001Ad 22/01/01--------- £ si 2500@1=2500 £ ic 41400/43900 (2 pages)
15 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000£ sr 1200@1 12/05/99 (1 page)
16 March 2000£ sr 1200@1 12/05/99 (1 page)
29 October 1999Return made up to 23/10/99; full list of members (8 pages)
29 October 1999Return made up to 23/10/99; full list of members (8 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 February 1999£ sr 13200@1 15/10/98 (1 page)
5 February 1999£ sr 13200@1 15/10/98 (1 page)
5 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 November 1997Return made up to 23/10/97; no change of members (4 pages)
20 November 1997Return made up to 23/10/97; no change of members (4 pages)
6 December 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Registered office changed on 10/06/96 from: unit 9B gothernberg way sutton fields industrial estate hull HU8 0YG (1 page)
10 June 1996Registered office changed on 10/06/96 from: unit 9B gothernberg way sutton fields industrial estate hull HU8 0YG (1 page)
29 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1994Return made up to 23/10/94; no change of members (4 pages)
22 November 1994Return made up to 23/10/94; no change of members (4 pages)
2 March 1994Accounts for a small company made up to 31 December 1993 (4 pages)
2 March 1994Accounts for a small company made up to 31 December 1993 (4 pages)
18 February 1994Accounting reference date shortened from 30/04 to 31/12 (1 page)
18 February 1994Accounting reference date shortened from 30/04 to 31/12 (1 page)
12 January 1994Return made up to 23/10/93; full list of members
  • 363(287) ‐ Registered office changed on 12/01/94
(5 pages)
12 January 1994Return made up to 23/10/93; full list of members
  • 363(287) ‐ Registered office changed on 12/01/94
(5 pages)
21 October 1993£ nc 45000/65000 09/03/93 (1 page)
21 October 1993Ad 09/03/93--------- £ si 17000@1=17000 £ ic 38800/55800 (2 pages)
21 October 1993£ nc 45000/65000 09/03/93 (1 page)
21 October 1993Ad 09/03/93--------- £ si 17000@1=17000 £ ic 38800/55800 (2 pages)
19 August 1993Registered office changed on 19/08/93 from: 4 berkeley drive hedon hull HU12 8PG (1 page)
19 August 1993New director appointed (2 pages)
19 August 1993New director appointed (2 pages)
19 August 1993Registered office changed on 19/08/93 from: 4 berkeley drive hedon hull HU12 8PG (1 page)
14 July 1993Accounting reference date notified as 30/04 (1 page)
14 July 1993Accounting reference date notified as 30/04 (1 page)
16 December 1992£ nc 1000/45000 30/10/92 (1 page)
16 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1992Ad 01/12/92--------- £ si 13800@1=13800 £ ic 25000/38800 (2 pages)
1 December 1992Director resigned;new director appointed (2 pages)
5 November 1992Director resigned;new director appointed (6 pages)
5 November 1992Registered office changed on 05/11/92 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page)
23 October 1992Incorporation (16 pages)