AQUAPAK POLYMERS LTD

Register to unlock more data on OkredoRegister

AQUAPAK POLYMERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05343342

Incorporation date

26/01/2005

Size

Full

Contacts

Registered address

Registered address

107 Hollymoor Way, Northfield, Birmingham B31 5HECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon21/03/2026
Satisfaction of charge 053433420005 in full
dot icon23/01/2026
Confirmation statement made on 2026-01-20 with no updates
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 icon31/03/2025
Registration of charge 053433420005, created on 2025-03-25
dot icon26/03/2025
Satisfaction of charge 053433420004 in full
dot icon05/02/2025
Second filing of Confirmation Statement dated 2025-01-20
dot icon31/01/2025
20/01/25 Statement of Capital gbp 393418.1
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-12-31
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 secretary on 2025-01-20
dot icon20/01/2025
Termination of appointment of Julian Attfield as a director on 2025-01-20
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Statement of capital following an allotment of shares on 2023-12-30
dot icon25/01/2024
Confirmation statement made on 2024-01-20 with updates
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 icon27/09/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Satisfaction of charge 053433420002 in full
dot icon20/04/2023
Satisfaction of charge 053433420003 in full
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon20/12/2022
Registration of charge 053433420004, created on 2022-12-12
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/12/2022
Memorandum and Articles of Association
dot icon16/12/2022
Resolutions
dot icon22/06/2022
Satisfaction of charge 1 in full
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/11/2020
Resolutions
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-26
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/02/2019
Registration of charge 053433420003, created on 2019-02-12
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon29/01/2019
Change of details for Aquapak Hydropolymers Ltd as a person with significant control on 2018-01-31
dot icon28/01/2019
Change of details for Aquapak Hydrpolymers Ltd as a person with significant control on 2018-01-31
dot icon28/01/2019
Cessation of Adi Electrical Ltd as a person with significant control on 2018-01-31
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/06/2018
Registered office address changed from , 66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, B30 3HX to 107 Hollymoor Way Northfield Birmingham B31 5HE on 2018-06-05
dot icon05/06/2018
Termination of appointment of Michael Anthony Everard as a director on 2018-05-23
dot icon05/06/2018
Appointment of Mr Mark Edward Lapping as a director on 2018-05-23
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/01/2018
Notification of Aquapak Hydrpolymers Ltd as a person with significant control on 2017-12-29
dot icon28/07/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Director's details changed for Mr Alan Lusty on 2017-04-19
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/08/2016
Appointment of Mr Julian Michael Stuart Attfield as a director on 2016-07-01
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Registration of charge 053433420002, created on 2016-02-23
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon21/07/2014
Statement of company's objects
dot icon21/07/2014
Resolutions
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Paul Taylor as a director
dot icon17/02/2014
Statement of capital following an allotment of shares on 2013-03-01
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon25/10/2012
Appointment of Mr Paul Taylor as a director
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2012
Registered office address changed from , 18a Heath Road, Nailsea, Bristol, BS48 1AD on 2012-09-25
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Appointment of Mr Michael Anthony Everard as a director
dot icon24/09/2012
Appointment of Mr Julian Attfield as a secretary
dot icon24/09/2012
Termination of appointment of Paul Taylor as a director
dot icon24/09/2012
Termination of appointment of Ian Stewart as a director
dot icon24/09/2012
Termination of appointment of Michael Ritson as a director
dot icon24/09/2012
Termination of appointment of Paul Light as a director
dot icon24/09/2012
Termination of appointment of Paul Light as a secretary
dot icon25/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-20
dot icon10/04/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/01/2011
Appointment of Mr Alan Lusty as a director
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon15/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/09/2010
Certificate of change of name
dot icon07/09/2010
Change of name notice
dot icon14/05/2010
Appointment of Mr Paul Adrian Light as a director
dot icon13/05/2010
Appointment of Mr Ian David Stewart as a director
dot icon07/04/2010
Appointment of Mr Michael Ritson as a director
dot icon07/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon07/04/2010
Director's details changed for Paul Taylor on 2010-01-31
dot icon24/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon06/10/2009
Termination of appointment of Simon Bradbury as a director
dot icon06/10/2009
Appointment of Mr Paul Adrain Light as a secretary
dot icon02/04/2009
Appointment terminated secretary gorrie whitson
dot icon02/04/2009
Registered office changed on 02/04/2009 from, 18 hand court, london, WC1V 6JF
dot icon25/02/2009
Return made up to 26/01/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/03/2008
Return made up to 26/01/08; full list of members
dot icon04/03/2008
Secretary's change of particulars / gorrie whitson / 31/01/2008
dot icon15/01/2008
Registered office changed on 15/01/08 from:\20 hanover street, london, W1S 1YR
dot icon15/01/2008
Accounts for a dormant company made up to 2007-01-31
dot icon16/04/2007
Director resigned
dot icon15/04/2007
Return made up to 26/01/07; full list of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-01-31
dot icon13/11/2006
New director appointed
dot icon06/06/2006
Return made up to 26/01/06; full list of members
dot icon27/05/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from:\193 milton road, weston super mare, north somerset, BS22 8EF
dot icon26/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
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
55
10.33M
-
0.00
255.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lusty, Alan
Director
01/10/2010 - Present
39
Mr Julian Attfield
Director
01/07/2016 - 20/01/2025
5
Taylor, Paul
Director
26/01/2005 - 12/09/2012
5
Taylor, Paul
Director
30/09/2012 - 15/03/2014
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/01/2005 - 31/03/2005
9687

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUAPAK POLYMERS LTD

AQUAPAK POLYMERS LTD is an(a) Active company incorporated on 26/01/2005 with the registered office located at 107 Hollymoor Way, Northfield, Birmingham B31 5HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAPAK POLYMERS LTD?

toggle

AQUAPAK POLYMERS LTD is currently Active. It was registered on 26/01/2005 .

Where is AQUAPAK POLYMERS LTD located?

toggle

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

What does AQUAPAK POLYMERS LTD do?

toggle

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

What is the latest filing for AQUAPAK POLYMERS LTD?

toggle

The latest filing was on 21/03/2026: Satisfaction of charge 053433420005 in full.