Background WavePink WaveYellow Wave

LATIUM PLASTICS ENTERPRISES LIMITED (07194177)

LATIUM PLASTICS ENTERPRISES LIMITED (07194177) is an active UK company. incorporated on 18 March 2010. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LATIUM PLASTICS ENTERPRISES LIMITED has been registered for 16 years. Current directors include KENNEDY, Brian George, KIRK, Adrian Christopher, SLADE, Julian.

Company Number
07194177
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNEDY, Brian George, KIRK, Adrian Christopher, SLADE, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIUM PLASTICS ENTERPRISES LIMITED

LATIUM PLASTICS ENTERPRISES LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LATIUM PLASTICS ENTERPRISES LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07194177

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 28 October 2023 - 1 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

LATIUM PLASTIC ENTERPRISES LIMITED
From: 18 March 2010To: 26 March 2010
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 21 July 2010To: 22 June 2017
Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom
From: 18 March 2010To: 21 July 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Funding Round
May 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Dec 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Loan Secured
May 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
May 25
Director Left
Jul 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KENNEDY, Brian George

Active
Church Street, AltrinchamWA14 4DR
Born April 1960
Director
Appointed 31 Dec 2019

KIRK, Adrian Christopher

Active
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 30 Sept 2015

SLADE, Julian

Active
Church Street, AltrinchamWA14 4DR
Born August 1966
Director
Appointed 01 Jun 2020

CHALLINOR, David John

Resigned
Mount Pleasant, DerringtonST18 9NB
Born June 1962
Director
Appointed 18 Mar 2010
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 15 Apr 2020
Resigned 12 May 2025

KENNEDY, Christine

Resigned
Church Street, AltrinchamWA14 4DR
Born April 1961
Director
Appointed 31 Dec 2019
Resigned 01 Apr 2025

KIRK, Adrian Christopher

Resigned
8 Tib Lane, ManchesterM2 4JB
Born December 1961
Director
Appointed 12 Jan 2012
Resigned 24 Jan 2012

THOMSON, Iain

Resigned
Glen Cottage, WilmslowSK9 2DB
Born March 1965
Director
Appointed 18 Mar 2010
Resigned 26 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020

Mr Brian George Kennedy

Ceased
Church Street, AltrinchamWA14 4DR
Born April 1960

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
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Group
3 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Legacy
15 July 2010
MG01MG01
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 March 2010
NEWINCIncorporation