AQUAPAK HYDROPOLYMERS LTD

Register to unlock more data on OkredoRegister

AQUAPAK HYDROPOLYMERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07486001

Incorporation date

10/01/2011

Size

Group

Contacts

Registered address

Registered address

107 Hollymoor Way, Northfield, Birmingham B31 5HECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon17/04/2026
Replacement Filing for the appointment of Mr Guy Broadbent as a director
dot icon21/03/2026
Satisfaction of charge 074860010003 in full
dot icon20/01/2026
Replacement filing of SH01 - 08/08/25 Statement of Capital gbp 2544508.8828
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon30/10/2025
Termination of appointment of Sandra Michelle Connolly as a secretary on 2025-10-30
dot icon30/10/2025
Appointment of Mr Richard Alexander Bruce Woodhouse as a secretary on 2025-10-30
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon01/09/2025
Termination of appointment of Lewis Cohen as a director on 2025-08-25
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon02/04/2025
Statement of capital following an allotment of shares on 2024-04-19
dot icon31/03/2025
Registration of charge 074860010003, created on 2025-03-25
dot icon26/03/2025
Satisfaction of charge 074860010002 in full
dot icon27/01/2025
Termination of appointment of Alastair Willis Peter Cooper as a director on 2025-01-15
dot icon20/01/2025
Appointment of Mrs Sandra Michelle Connolly as a secretary on 2025-01-20
dot icon20/01/2025
Termination of appointment of Julian Attfield as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Julian Attfield as a secretary on 2025-01-20
dot icon18/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon13/01/2024
Change of share class name or designation
dot icon24/11/2023
Registered office address changed from Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE England to 107 Hollymoor Way Northfield Birmingham B31 5HE on 2023-11-24
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/04/2023
Satisfaction of charge 074860010001 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon22/12/2022
Resolutions
dot icon19/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/12/2022
Registration of charge 074860010002, created on 2022-12-12
dot icon20/11/2022
Statement of capital following an allotment of shares on 2022-10-30
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon14/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon07/01/2021
Appointment of Mr. Alastair Willis Peter Cooper as a director on 2021-01-07
dot icon07/01/2021
Appointment of Mr. Richard Hugh Mcalpine as a director on 2020-12-24
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon29/09/2019
Director's details changed for Mr Julian Attfield on 2019-09-27
dot icon29/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon08/03/2019
Resolutions
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon14/02/2019
Registration of charge 074860010001, created on 2019-02-12
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-20
dot icon26/09/2018
Resolutions
dot icon30/08/2018
Notification of a person with significant control statement
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/06/2018
Appointment of Mr Mark Edward Lapping as a director on 2018-05-23
dot icon05/06/2018
Termination of appointment of Michael Everard as a director on 2018-05-23
dot icon05/06/2018
Registered office address changed from 66 Melchett Road, Kings Norton Business Centre Kings Norton Birmingham B30 3HX England to Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE on 2018-06-05
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon22/03/2018
Cessation of Julian Attfield as a person with significant control on 2018-03-20
dot icon24/10/2017
Micro company accounts made up to 2016-12-31
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon21/04/2017
Sub-division of shares on 2017-03-17
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon19/04/2017
Change of share class name or designation
dot icon18/04/2017
Particulars of variation of rights attached to shares
dot icon13/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon12/04/2017
Director's details changed for Mr Julian Michael Stuart Attfield on 2017-03-20
dot icon12/04/2017
Appointment of Mr Lewis Cohen as a director on 2017-03-20
dot icon12/04/2017
Appointment of Mr Guy Broadbent as a director on 2017-03-20
dot icon11/04/2017
Appointment of Mr Michael Everard as a director on 2017-03-20
dot icon11/04/2017
Appointment of Mr Alan Lusty as a director on 2017-03-20
dot icon07/04/2017
Resolutions
dot icon23/03/2017
Resolutions
dot icon23/03/2017
Resolutions
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/10/2016
Director's details changed for Mr Julian Michael Stuart Attfield on 2016-10-17
dot icon17/10/2016
Termination of appointment of Douglas Bruce Andrews as a director on 2016-10-17
dot icon17/10/2016
Registered office address changed from Landmark House 17 Hanover Square Mayfair London W1S 1HU to 66 Melchett Road, Kings Norton Business Centre Kings Norton Birmingham B30 3HX on 2016-10-17
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon22/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon08/02/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon10/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,974,453.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
4.97M
-
2021
7
-
-
0.00
4.97M
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Alastair Willis Peter
Director
07/01/2021 - 15/01/2025
11
Lusty, Alan
Director
20/03/2017 - Present
39
Mr Julian Attfield
Director
10/01/2011 - 20/01/2025
4
Everard, Michael
Director
20/03/2017 - 23/05/2018
-
Mcalpine, Richard Hugh
Director
24/12/2020 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUAPAK HYDROPOLYMERS LTD

AQUAPAK HYDROPOLYMERS LTD is an(a) Active company incorporated on 10/01/2011 with the registered office located at 107 Hollymoor Way, Northfield, Birmingham B31 5HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAPAK HYDROPOLYMERS LTD?

toggle

AQUAPAK HYDROPOLYMERS LTD is currently Active. It was registered on 10/01/2011 .

Where is AQUAPAK HYDROPOLYMERS LTD located?

toggle

AQUAPAK HYDROPOLYMERS LTD is registered at 107 Hollymoor Way, Northfield, Birmingham B31 5HE.

What does AQUAPAK HYDROPOLYMERS LTD do?

toggle

AQUAPAK HYDROPOLYMERS LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

How many employees does AQUAPAK HYDROPOLYMERS LTD have?

toggle

AQUAPAK HYDROPOLYMERS LTD had 7 employees in 2021.

What is the latest filing for AQUAPAK HYDROPOLYMERS LTD?

toggle

The latest filing was on 17/04/2026: Replacement Filing for the appointment of Mr Guy Broadbent as a director.