Background WavePink WaveYellow Wave

AQUA PLASTICS LIMITED (06886968)

AQUA PLASTICS LIMITED (06886968) is an active UK company. incorporated on 24 April 2009. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). AQUA PLASTICS LIMITED has been registered for 16 years. Current directors include CREASSER, Dean.

Company Number
06886968
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
Unit 5 And 6 Methley Road Industrial Park, Castleford, WF10 1BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CREASSER, Dean
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA PLASTICS LIMITED

AQUA PLASTICS LIMITED is an active company incorporated on 24 April 2009 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). AQUA PLASTICS LIMITED was registered 16 years ago.(SIC: 22290)

Status

active

Active since 16 years ago

Company No

06886968

LTD Company

Age

16 Years

Incorporated 24 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 5 And 6 Methley Road Industrial Park Castleford, WF10 1BY,

Previous Addresses

, Sanderson House Station Road, Horsforth, Leeds, LS18 5NT, Uk
From: 24 April 2009To: 19 March 2012
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
New Owner
Nov 24
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CREASSER, Dean

Active
Ward Road, CastlefordWF10 5GN
Born December 1968
Director
Appointed 24 Apr 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 24 Apr 2009
Resigned 24 Apr 2009

LAIDLER, Patricia

Resigned
Whitegate Lane, PontefracteWF8 3EB
Born May 1959
Director
Appointed 24 Apr 2009
Resigned 19 Nov 2025

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 24 Apr 2009
Resigned 24 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Patricia Laidler

Ceased
Methley Road Industrial Park, CastlefordWF10 1BY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Dean Creasser

Active
Methley Road Industrial Park, CastlefordWF10 1BY
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
23 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
123Notice of Increase in Nominal Capital
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Incorporation Company
24 April 2009
NEWINCIncorporation