Background WavePink WaveYellow Wave

ADVANCED PLASTICS (SOUTH) LIMITED (02107371)

ADVANCED PLASTICS (SOUTH) LIMITED (02107371) is an active UK company. incorporated on 6 March 1987. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ADVANCED PLASTICS (SOUTH) LIMITED has been registered for 39 years. Current directors include ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael and 3 others.

Company Number
02107371
Status
active
Type
ltd
Incorporated
6 March 1987
Age
39 years
Address
28 Standard Way, Fareham, PO16 8XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael, HEASTY, Jonathan William, PEARSON, Christopher James, SPENCE, Mark
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PLASTICS (SOUTH) LIMITED

ADVANCED PLASTICS (SOUTH) LIMITED is an active company incorporated on 6 March 1987 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ADVANCED PLASTICS (SOUTH) LIMITED was registered 39 years ago.(SIC: 22290)

Status

active

Active since 39 years ago

Company No

02107371

LTD Company

Age

39 Years

Incorporated 6 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PROTOOL PLASTIC COMPONENTS LIMITED
From: 3 November 2009To: 1 July 2024
TALANA PLASTICS LIMITED
From: 6 November 1987To: 3 November 2009
TALANA LIMITED
From: 6 March 1987To: 6 November 1987
Contact
Address

28 Standard Way Fareham Industrial Park Fareham, PO16 8XG,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Oct 14
Director Joined
Aug 15
New Owner
Jun 18
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HEASTY, Jonathan

Active
Bergen Way, HullHU7 0YQ
Secretary
Appointed 12 Nov 2025

ANDERSON, Robert John

Active
Bergen Way, HullHU7 0YQ
Born May 1964
Director
Appointed 30 Jun 2022

ARAND, Lindsey

Active
Bergen Way, HullHU7 0YQ
Born February 1970
Director
Appointed 12 Nov 2025

HADFIELD, Michael

Active
Bergen Way, HullHU7 0YQ
Born May 1966
Director
Appointed 12 Nov 2025

HEASTY, Jonathan William

Active
Bergen Way, HullHU7 0YQ
Born July 1989
Director
Appointed 12 Nov 2025

PEARSON, Christopher James

Active
Bergen Way, HullHU7 0YQ
Born January 1969
Director
Appointed 30 Jun 2022

SPENCE, Mark

Active
Bergen Way, HullHU7 0YQ
Born August 1973
Director
Appointed 12 Nov 2025

BALLARD, Jacqueline Diane

Resigned
27 Southdown Road, WaterloovillePO8 0ET
Secretary
Appointed 25 Jul 1996
Resigned 31 Oct 1997

BALLARD, Trevor Roy

Resigned
13 Billett Avenue, WaterloovillePO7 7SZ
Secretary
Appointed N/A
Resigned 29 May 2009

WOODCOCK, Sandra Muriel

Resigned
28 Standard Way, FarehamPO16 8XG
Secretary
Appointed 02 Jun 2009
Resigned 30 Jun 2022

BALLARD, Jacqueline Diane

Resigned
13 Billett Avenue, WaterloovillePO7 7SZ
Born May 1943
Director
Appointed 25 Jul 1996
Resigned 29 May 2009

BALLARD, Trevor Roy

Resigned
13 Billett Avenue, WaterloovillePO7 7SZ
Born December 1941
Director
Appointed N/A
Resigned 29 May 2009

HADFIELD, Michael Andrew

Resigned
Newcastle Road, DurhamDH1 4HZ
Born May 1966
Director
Appointed 09 Dec 2011
Resigned 30 Jun 2022

HALL, Stephen William

Resigned
Southdown Road, WaterloovillePO8 0ET
Born February 1963
Director
Appointed 29 May 2009
Resigned 30 Jun 2022

HUNTER, Ian

Resigned
28 Standard Way, FarehamPO16 8XG
Born October 1958
Director
Appointed 01 Sept 2015
Resigned 30 Jun 2022

HUNTER, Ian

Resigned
Thunderbridge Lane, HuddersfieldHD8 0PX
Born October 1958
Director
Appointed 29 May 2009
Resigned 31 Oct 2014

MARTYN, David Thomas

Resigned
5 Belmont Close, WaterloovillePO8 0JD
Born June 1941
Director
Appointed N/A
Resigned 24 Jul 1996

WILKINS, Graham Andrew

Resigned
8 Valley Park Drive, WaterloovillePO8 0PB
Born October 1963
Director
Appointed 01 Dec 2001
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Hunter

Ceased
28 Standard Way, FarehamPO16 8XG
Born October 1958

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 21 Jul 2021

Mr Stephen William Hall

Ceased
28 Standard Way, FarehamPO16 8XG
Born February 1963

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 21 Jul 2021
Standard Way, FarehamPO16 8XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 October 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
22 January 2003
288cChange of Particulars
Legacy
22 January 2003
288cChange of Particulars
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
23 August 1996
288288
Legacy
5 August 1996
155(6)a155(6)a
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
225Change of Accounting Reference Date
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
26 May 1994
287Change of Registered Office
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Legacy
6 December 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Legacy
5 February 1990
363363
Legacy
17 January 1990
288288
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
22 February 1988
225(1)225(1)
Legacy
11 February 1988
287Change of Registered Office
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Memorandum Articles
21 December 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
24 March 1987
288288
Legacy
24 March 1987
287Change of Registered Office
Certificate Incorporation
6 March 1987
CERTINCCertificate of Incorporation
Miscellaneous
6 March 1987
MISCMISC