Company NameWHS Plastics Pickering Ltd
DirectorsMathieu Andre Barthelemy Dore and Paul Andrew Nicholson
Company StatusActive
Company Number09847165
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mathieu Andre Barthelemy Dore
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jephson Court Tancred Close
Leamington Spa
CV31 3RZ
Director NameMr Paul Andrew Nicholson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressXandor Automotive Pickering Ltd Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Director NameMikael Dittmann
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleFinance Director And Cio
Country of ResidenceSweden
Correspondence AddressC/O Rosti Group Ab Anna Lindhs Plats 4
Skane Lan
Malmo
Se-211 19
Director NameThomas Hansson
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressC/O Rosti Group Ab Anna Lindhs Plats 4
Skane Lan
Malmo
Se-211 19
Director NameMr Barry Coughlan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleCOO
Country of ResidenceScotland
Correspondence AddressBridge Works Stamford Bridge
York
Yorkshire
YO41 1AL
Director NameJoachim Magnusson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 December 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Rosti Group Ab Anna Lindhs Plats 4
Skane Lan
Malmo
Se-211 19
Director NameSandoor Korpponai
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2020)
RoleBusiness Controller
Country of ResidenceSweden
Correspondence AddressAnna Lindhs Plats 4
Skane Lan
Malmo Se21119
Sweden
Director NameDr Anton Angerer
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed09 November 2020(5 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2021)
RoleCEO
Country of ResidenceGermany
Correspondence AddressDr.-Reckeweg-Str. 1 D-76532
Baden-Baden
Germany

Location

Registered AddressWhs Plastics Pickering Ltd
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West

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 Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: W.H. Smith & Sons Holdings Limited

Classification: A registered charge
Outstanding
10 March 2023Delivered on: 31 March 2023
Persons entitled: Jaguar Land Rover Limited

Classification: A registered charge
Outstanding
2 August 2021Delivered on: 17 August 2021
Persons entitled: Factofrance S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
27 May 2020Delivered on: 16 June 2020
Persons entitled: Jaguar Land Rover Limited

Classification: A registered charge
Outstanding
10 June 2020Delivered on: 11 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (29 pages)
8 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
17 November 2020Appointment of Dr Anton Angerer as a director on 9 November 2020 (2 pages)
17 November 2020Termination of appointment of Joachim Magnusson as a director on 9 November 2020 (1 page)
16 June 2020Registration of charge 098471650002, created on 27 May 2020 (31 pages)
11 June 2020Registration of charge 098471650001, created on 10 June 2020 (9 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
11 February 2020Termination of appointment of Sandoor Korpponai as a director on 31 January 2020 (1 page)
11 February 2020Appointment of Mr Mathieu Dore as a director on 31 January 2020 (2 pages)
12 November 2019Cessation of Nordstjernan Ab as a person with significant control on 6 April 2016 (3 pages)
12 November 2019Notification of a person with significant control statement (3 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 October 2019Full accounts made up to 31 December 2018 (26 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
16 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (28 pages)
7 August 2017Full accounts made up to 31 December 2016 (28 pages)
23 June 2017Appointment of Sandoor Korpponai as a director on 13 June 2017 (3 pages)
23 June 2017Appointment of Sandoor Korpponai as a director on 13 June 2017 (3 pages)
19 June 2017Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages)
19 June 2017Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL England to Westgate Carr Road Pickering North Yorkshire YO18 8LX on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages)
19 June 2017Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL England to Westgate Carr Road Pickering North Yorkshire YO18 8LX on 19 June 2017 (2 pages)
2 February 2017Director's details changed for Mikael Dittmann on 1 August 2016 (2 pages)
2 February 2017Appointment of Joachim Magnusson as a director on 27 December 2016 (2 pages)
2 February 2017Director's details changed for Thomas Hansson on 1 August 2016 (2 pages)
2 February 2017Director's details changed for Mikael Dittmann on 1 August 2016 (2 pages)
2 February 2017Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page)
2 February 2017Appointment of Joachim Magnusson as a director on 27 December 2016 (2 pages)
2 February 2017Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page)
2 February 2017Director's details changed for Thomas Hansson on 1 August 2016 (2 pages)
24 January 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 16,000,000.00
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 16,000,000.00
(4 pages)
15 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
17 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/12/2015
(6 pages)
17 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/12/2015
(6 pages)
9 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 10,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2016
(4 pages)
9 February 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 February 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 10,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2016
(4 pages)
3 December 2015Company name changed lothian shelf (721) LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
3 December 2015Company name changed lothian shelf (721) LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
(36 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
(36 pages)