Hull
HU7 0YQ
Director Name | Christopher James Pearson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advanced Plastics Bergen Way Hull HU7 0YQ |
Secretary Name | Mr Robert John Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advanced Plastics Bergen Way Hull HU7 0YQ |
Director Name | Glyn John Andrew Barrick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 18 Katrine Close Sutton Hull North Humberside HU7 4UB |
Director Name | Peter John Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fairacre 8 New Road Hedon Hull East Yorkshire HU12 8EN |
Secretary Name | Peter John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fairacre 8 New Road Hedon Hull East Yorkshire HU12 8EN |
Director Name | Glyn John Andrew Barrick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 June 2007) |
Role | Chartered Engineer |
Correspondence Address | 40 Harbour Way Victoria Dock Hull HU9 1PL |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | advanced-plastics.co.uk |
---|---|
Telephone | 01482 823038 |
Telephone region | Hull |
Registered Address | Advanced Plastics Bergen Way Hull HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
41.3k at £1 | Merrimex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,296,689 |
Gross Profit | £4,919,111 |
Net Worth | £1,923,813 |
Cash | £149,501 |
Current Liabilities | £2,089,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
4 February 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
3 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
19 August 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
19 August 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
27 January 2016 | Amended accounts for a medium company made up to 31 December 2014 (19 pages) |
27 January 2016 | Amended accounts for a medium company made up to 31 December 2014 (19 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ on 9 December 2013 (1 page) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 October 2013 | Satisfaction of charge 1 in full (4 pages) |
25 October 2013 | Satisfaction of charge 1 in full (4 pages) |
25 October 2013 | Satisfaction of charge 2 in full (4 pages) |
25 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Mr Robert John Anderson on 24 October 2009 (1 page) |
28 October 2009 | Director's details changed for Christopher James Pearson on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert John Anderson on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher James Pearson on 24 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Robert John Anderson on 24 October 2009 (1 page) |
28 October 2009 | Director's details changed for Robert John Anderson on 24 October 2009 (2 pages) |
8 September 2009 | Memorandum and Articles of Association (3 pages) |
8 September 2009 | Memorandum and Articles of Association (3 pages) |
4 September 2009 | Company name changed advanced plastics & composites LIMITED\certificate issued on 05/09/09 (2 pages) |
4 September 2009 | Company name changed advanced plastics & composites LIMITED\certificate issued on 05/09/09 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 November 2007 | Return made up to 23/10/07; full list of members
|
16 November 2007 | Return made up to 23/10/07; full list of members
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members
|
14 November 2002 | Return made up to 23/10/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 December 2001 | Return made up to 23/10/01; full list of members (8 pages) |
14 December 2001 | Return made up to 23/10/01; full list of members (8 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2001 | Ad 22/01/01--------- £ si 2500@1=2500 £ ic 41400/43900 (2 pages) |
12 April 2001 | Ad 22/01/01--------- £ si 2500@1=2500 £ ic 41400/43900 (2 pages) |
15 November 2000 | Return made up to 23/10/00; full list of members
|
15 November 2000 | Return made up to 23/10/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts 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 1999 | Return made up to 23/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 23/10/99; full list of members (8 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | £ sr 13200@1 15/10/98 (1 page) |
5 February 1999 | £ sr 13200@1 15/10/98 (1 page) |
5 February 1999 | Resolutions
|
20 November 1998 | Return made up to 23/10/98; full list of members
|
20 November 1998 | Return made up to 23/10/98; full list of members
|
19 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
6 December 1996 | Return made up to 23/10/96; full list of members
|
6 December 1996 | Return made up to 23/10/96; full list of members
|
10 June 1996 | Registered office changed on 10/06/96 from: unit 9B gothernberg way sutton fields industrial estate hull HU8 0YG (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: unit 9B gothernberg way sutton fields industrial estate hull HU8 0YG (1 page) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 November 1995 | Return made up to 23/10/95; no change of members
|
3 November 1995 | Return made up to 23/10/95; no change of members
|
22 November 1994 | Return made up to 23/10/94; no change of members (4 pages) |
22 November 1994 | Return made up to 23/10/94; no change of members (4 pages) |
2 March 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
2 March 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
18 February 1994 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
18 February 1994 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
12 January 1994 | Return made up to 23/10/93; full list of members
|
12 January 1994 | Return made up to 23/10/93; full list of members
|
21 October 1993 | £ nc 45000/65000 09/03/93 (1 page) |
21 October 1993 | Ad 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 1993 | Ad 09/03/93--------- £ si 17000@1=17000 £ ic 38800/55800 (2 pages) |
19 August 1993 | Registered office changed on 19/08/93 from: 4 berkeley drive hedon hull HU12 8PG (1 page) |
19 August 1993 | New director appointed (2 pages) |
19 August 1993 | New director appointed (2 pages) |
19 August 1993 | Registered office changed on 19/08/93 from: 4 berkeley drive hedon hull HU12 8PG (1 page) |
14 July 1993 | Accounting reference date notified as 30/04 (1 page) |
14 July 1993 | Accounting reference date notified as 30/04 (1 page) |
16 December 1992 | £ nc 1000/45000 30/10/92 (1 page) |
16 December 1992 | Resolutions
|
16 December 1992 | Ad 01/12/92--------- £ si 13800@1=13800 £ ic 25000/38800 (2 pages) |
1 December 1992 | Director resigned;new director appointed (2 pages) |
5 November 1992 | Director resigned;new director appointed (6 pages) |
5 November 1992 | Registered office changed on 05/11/92 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page) |
23 October 1992 | Incorporation (16 pages) |