Background WavePink WaveYellow Wave

ADVANCED PLASTICS LIMITED (02758361)

ADVANCED PLASTICS LIMITED (02758361) is an active UK company. incorporated on 23 October 1992. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ADVANCED PLASTICS LIMITED has been registered for 33 years. Current directors include ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael and 3 others.

Company Number
02758361
Status
active
Type
ltd
Incorporated
23 October 1992
Age
33 years
Address
Advanced Plastics, Hull, HU7 0YQ
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 LIMITED

ADVANCED PLASTICS LIMITED is an active company incorporated on 23 October 1992 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ADVANCED PLASTICS LIMITED was registered 33 years ago.(SIC: 22290)

Status

active

Active since 33 years ago

Company No

02758361

LTD Company

Age

33 Years

Incorporated 23 October 1992

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: Medium 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 21 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ADVANCED PLASTICS & COMPOSITES LIMITED
From: 23 October 1992To: 5 September 2009
Contact
Address

Advanced Plastics Bergen Way Hull, HU7 0YQ,

Previous Addresses

Unit 31 Bergen Way Sutton Fields Hull HU7 0YQ
From: 23 October 1992To: 9 December 2013
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 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 Oct 1992

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 13 Jun 2007

SPENCE, Mark

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

ANDERSON, Robert John

Resigned
Bergen Way, HullHU7 0YQ
Secretary
Appointed 13 Jun 2007
Resigned 12 Nov 2025

THOMPSON, Peter John

Resigned
Fairacre 8 New Road, HullHU12 8EN
Secretary
Appointed 23 Oct 1992
Resigned 13 Jun 2007

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 23 Oct 1992
Resigned 23 Oct 1992

BARRICK, Glyn John Andrew

Resigned
40 Harbour Way, HullHU9 1PL
Born December 1962
Director
Appointed 01 Apr 1993
Resigned 13 Jun 2007

BARRICK, Glyn John Andrew

Resigned
18 Katrine Close, HullHU7 4UB
Born December 1962
Director
Appointed 23 Oct 1992
Resigned 30 Oct 1992

THOMPSON, Peter John

Resigned
Fairacre 8 New Road, HullHU12 8EN
Born November 1950
Director
Appointed 23 Oct 1992
Resigned 13 Jun 2007

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 23 Oct 1992
Resigned 23 Oct 1992

Persons with significant control

1

Bergen Way, HullHU7 0YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Resolution
14 October 2025
RESOLUTIONSResolutions
Memorandum Articles
14 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Medium
27 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Legacy
13 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
23 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Memorandum Articles
8 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
155(6)a155(6)a
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
16 March 2000
169169
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
169169
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
18 February 1994
225(1)225(1)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
88(2)R88(2)R
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
123Notice of Increase in Nominal Capital
Legacy
19 August 1993
288288
Legacy
19 August 1993
287Change of Registered Office
Legacy
14 July 1993
224224
Legacy
16 December 1992
88(2)R88(2)R
Legacy
16 December 1992
88(2)R88(2)R
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
16 December 1992
123Notice of Increase in Nominal Capital
Legacy
1 December 1992
288288
Legacy
5 November 1992
287Change of Registered Office
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Incorporation Company
23 October 1992
NEWINCIncorporation