Company NameAdvanced Plastics Group Limited
DirectorsRobert John Anderson and Christopher James Pearson
Company StatusActive
Company Number06266375
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Previous NameMerrimex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvanced Plastics Limited Bergen Way
Hull
HU7 0YQ
Director NameMr Christopher James Pearson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvanced Plastics Limited Bergen Way
Hull
HU7 0YQ
Secretary NameMr Robert John Anderson
NationalityBritish
StatusCurrent
Appointed07 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced Plastics Limited Bergen Way
Hull
HU7 0YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadvanced-plastics.co.uk
Email address[email protected]
Telephone01482 823038
Telephone regionHull

Location

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

Shareholders

200k at £1Christopher James Pearson
48.78%
Ordinary
200k at £1Robert John Anderson
48.78%
Ordinary
5k at £1Jayne Louise Pearson
1.22%
Ordinary A
5k at £1Julie Anne Anderson
1.22%
Ordinary A

Financials

Year2014
Net Worth£636,582
Cash£456
Current Liabilities£163,874

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

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

Filing History

18 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 410,000
(5 pages)
23 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 410,000
(5 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 410,000
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 410,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 410,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull East Yorkshire HU7 0YQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull East Yorkshire HU7 0YQ on 4 June 2013 (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Secretary's details changed for Mr Robert John Anderson on 9 December 2010 (1 page)
8 June 2011Director's details changed for Mr Christopher James Pearson on 11 November 2010 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Robert John Anderson on 9 December 2010 (2 pages)
8 June 2011Secretary's details changed for Mr Robert John Anderson on 9 December 2010 (1 page)
8 June 2011Director's details changed for Mr Robert John Anderson on 9 December 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Director's details changed for Mr Christopher James Pearson on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2009Director's change of particulars / christopher pearson / 09/06/2009 (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / christopher pearson / 09/06/2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 December 2008Compulsory strike-off action has been discontinued (1 page)
11 December 2008Return made up to 01/06/08; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
31 July 2007Nc inc already adjusted 13/06/07 (1 page)
31 July 2007Memorandum and Articles of Association (9 pages)
31 July 2007Registered office changed on 31/07/07 from: c/o andrew m jackson essex house manor street hull HU1 1XH (1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Ad 13/06/07--------- £ si 449999@1=449999 £ ic 1/450000 (2 pages)
31 July 2007Particulars of contract relating to shares (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 6-8 underwood street london N1 7JQ (1 page)
1 June 2007Incorporation (18 pages)