Background WavePink WaveYellow Wave

ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED (06812549)

ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED (06812549) is an active UK company. incorporated on 6 February 2009. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED has been registered for 17 years. Current directors include ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael and 3 others.

Company Number
06812549
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
28 Standard Way, Fareham, PO16 8XG
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, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED

ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED is an active company incorporated on 6 February 2009 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED was registered 17 years ago.(SIC: 70100, 77400)

Status

active

Active since 17 years ago

Company No

06812549

LTD Company

Age

17 Years

Incorporated 6 February 2009

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PROTOOL PLASTICS GROUP LIMITED
From: 27 January 2017To: 26 June 2024
HWH HOLDINGS LIMITED
From: 6 February 2009To: 27 January 2017
Contact
Address

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

Previous Addresses

Unit 9 Bridge Mills Huddersfield Road Holmfirth West Yorkshire HD9 3TW
From: 6 February 2009To: 30 March 2010
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Dec 11
New Owner
Jun 18
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 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

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 06 Feb 2009
Resigned 30 Jun 2022

HUNTER, Ian

Resigned
Standard Way, FarehamPO16 8XG
Born October 1958
Director
Appointed 06 Feb 2009
Resigned 30 Jun 2022

WILKINS, Graham Andrew

Resigned
Valley Park Drive, WaterloovillePO8 0PB
Born October 1963
Director
Appointed 02 Feb 2010
Resigned 30 Jun 2022

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
Notified 30 Jun 2022

Mr Ian Hunter

Ceased
Standard Way, FarehamPO16 8XG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2017
Ceased 30 Jun 2022

Mr Stephen William Hall

Ceased
Standard Way, FarehamPO16 8XG
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2017
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 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
Resolution
14 October 2025
RESOLUTIONSResolutions
Memorandum Articles
14 October 2025
MAMA
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 February 2024
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 Updates
9 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
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
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 Amended With Accounts Type Total Exemption Full
20 June 2022
AAMDAAMD
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Incorporation Company
6 February 2009
NEWINCIncorporation