Background WavePink WaveYellow Wave

ADVANCED PLASTICS GROUP LIMITED (06266375)

ADVANCED PLASTICS GROUP LIMITED (06266375) is an active UK company. incorporated on 1 June 2007. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED PLASTICS GROUP LIMITED has been registered for 18 years. Current directors include ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael and 3 others.

Company Number
06266375
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
Advanced Plastics Limited, Hull, HU7 0YQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael, HEASTY, Jonathan William, PEARSON, Christopher James, SPENCE, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PLASTICS GROUP LIMITED

ADVANCED PLASTICS GROUP LIMITED is an active company incorporated on 1 June 2007 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED PLASTICS GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06266375

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MERRIMEX LIMITED
From: 1 June 2007To: 7 April 2022
Contact
Address

Advanced Plastics Limited Bergen Way Hull, HU7 0YQ,

Previous Addresses

Bergen Way . Sutton Fields Ind Est Hull East Yorkshire
From: 4 June 2013To: 22 November 2019
Unit 31 Bergen Way Sutton Fields Hull East Yorkshire HU7 0YQ
From: 1 June 2007To: 4 June 2013
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jun 19
Share Buyback
Jul 19
Funding Round
Aug 19
Share Issue
Jun 22
Funding Round
Jan 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 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 07 Jun 2007

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 07 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 07 Jun 2007
Resigned 12 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jun 2007
Resigned 07 Jun 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jun 2007
Resigned 07 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
Bergen Way, HullHU7 0YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025

Mr Christopher James Pearson

Ceased
Bergen Way, HullHU7 0YQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 03 Oct 2025

Mr Robert John Anderson

Ceased
Bergen Way, HullHU7 0YQ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2025
SH10Notice of Particulars of Variation
Memorandum Articles
5 November 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Name Of Class Of Shares
1 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 August 2019
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
24 July 2019
SH03Return of Purchase of Own Shares
Resolution
12 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 June 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Medium
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
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
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 December 2008
363aAnnual Return
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
31 July 2007
88(3)88(3)
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
287Change of Registered Office
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Incorporation Company
1 June 2007
NEWINCIncorporation