Background WavePink WaveYellow Wave

ADVANCED PLASTICS (NW) LIMITED (08634418)

ADVANCED PLASTICS (NW) LIMITED (08634418) is an active UK company. incorporated on 1 August 2013. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 1 other business activities. ADVANCED PLASTICS (NW) LIMITED has been registered for 12 years. Current directors include ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael and 3 others.

Company Number
08634418
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
28 Standard Way, Fareham, PO16 8XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
ANDERSON, Robert John, ARAND, Lindsey, HADFIELD, Michael, HEASTY, Jonathan William, PEARSON, Christopher James, SPENCE, Mark
SIC Codes
22210, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PLASTICS (NW) LIMITED

ADVANCED PLASTICS (NW) LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 1 other business activity. ADVANCED PLASTICS (NW) LIMITED was registered 12 years ago.(SIC: 22210, 22290)

Status

active

Active since 12 years ago

Company No

08634418

LTD Company

Age

12 Years

Incorporated 1 August 2013

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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PROTOOL PRECISION PLASTICS LIMITED
From: 1 August 2013To: 1 July 2024
Contact
Address

28 Standard Way Fareham, PO16 8XG,

Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Jun 16
New Owner
Jun 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 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

DAY, Matthew James Lee

Resigned
Standard Way, FarehamPO16 8XG
Born November 1976
Director
Appointed 02 Sept 2013
Resigned 27 May 2016

HADFIELD, Michael Andrew

Resigned
Standard Way, FarehamPO16 8XG
Born May 1966
Director
Appointed 02 Sept 2013
Resigned 30 Jun 2022

HALL, Stephen William

Resigned
Standard Way, FarehamPO16 8XG
Born February 1963
Director
Appointed 02 Sept 2013
Resigned 30 Jun 2022

HUNTER, Ian

Resigned
Standard Way, FarehamPO16 8XG
Born October 1958
Director
Appointed 01 Sept 2015
Resigned 30 Jun 2022

HUNTER, Ian

Resigned
Standard Way, FarehamPO16 8XG
Born October 1958
Director
Appointed 01 Aug 2013
Resigned 31 Oct 2014

WILKINS, Graham Andrew

Resigned
Standard Way, FarehamPO16 8XG
Born October 1963
Director
Appointed 02 Sept 2013
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Hunter

Ceased
Standard Way, FarehamPO16 8XG
Born October 1958

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Stephen William Hall

Ceased
Standard Way, FarehamPO16 8XG
Born February 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Standard Way, FarehamPO16 8XG

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

60

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
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 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
Resolution
14 October 2025
RESOLUTIONSResolutions
Memorandum Articles
14 October 2025
MAMA
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 June 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 No Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
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
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Incorporation Company
1 August 2013
NEWINCIncorporation