Aquapak Polymers Ltd

  • Active
  • Incorporated on 26 Jan 2005

Reg Address: 107 Hollymoor Way, Northfield, Birmingham B31 5HE, England

Previous Names:
Aquapak Limited - 7 Sep 2010
Aquapak Limited - 26 Jan 2005

Company Classifications:
22220 - Manufacture of plastic packing goods


  • Summary The company with name "Aquapak Polymers Ltd" is a ltd and located in 107 Hollymoor Way, Northfield, Birmingham B31 5HE. Aquapak Polymers Ltd is currently in active status and it was incorporated on 26 Jan 2005 (19 years 7 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Aquapak Polymers Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Edward Lapping Director 23 May 2018 British Active
2 Mark Edward Lapping Director 23 May 2018 British Active
3 Julian Attfield Director 1 Jul 2016 British Active
4 Daniel Loran Director 30 Sep 2012 - Resigned
15 Mar 2014
5 Michael Anthony Everard Director 24 Sep 2012 British Resigned
23 May 2018
6 Julian Attfield Secretary 24 Sep 2012 - Active
7 Alan Lusty Director 1 Oct 2010 British Active
8 Paul Adrian Light Director 7 Apr 2010 British Resigned
12 Sep 2012
9 Michael Ritson Director 7 Apr 2010 British Resigned
12 Sep 2012
10 Ian David Stewart Director 7 Apr 2010 British Resigned
12 Sep 2012
11 Paul Adrian Light Director 7 Apr 2010 British Resigned
12 Sep 2012
12 Paul Adrain Light Secretary 2 Oct 2009 - Resigned
12 Sep 2012
13 Simon Christian Bradbury Director 27 Oct 2006 British Resigned
2 Oct 2009
14 Gorrie Whitson Secretary 1 Apr 2005 - Resigned
20 Mar 2009
15 Paul Taylor Director 26 Jan 2005 British Resigned
12 Sep 2012
16 @UKPLC CLIENT SECRETARY LTD Corporate Nominee Secretary 26 Jan 2005 - Resigned
31 Mar 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Aquapak Hydropolymers Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
29 Dec 2017 - Active
2 Adi Electrical Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 - Ceased
31 Jan 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aquapak Polymers Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 25 Jan 2024 Download PDF
2 Capital - Allotment Shares 25 Jan 2024 Download PDF
3 Accounts - Full 27 Sep 2023 Download PDF
4 Mortgage - Satisfy Charge Full 20 Apr 2023 Download PDF
5 Mortgage - Satisfy Charge Full 20 Apr 2023 Download PDF
6 Confirmation Statement - Updates 20 Jan 2023 Download PDF
4 Pages
7 Mortgage - Satisfy Charge Full 22 Jun 2022 Download PDF
8 Capital - Allotment Shares 9 Apr 2021 Download PDF
9 Confirmation Statement - Updates 20 Jan 2021 Download PDF
4 Pages
10 Resolution 20 Nov 2020 Download PDF
2 Pages
11 Capital - Allotment Shares 11 Nov 2020 Download PDF
3 Pages
12 Accounts - Unaudited Abridged 27 Oct 2020 Download PDF
9 Pages
13 Confirmation Statement - No Updates 22 Jan 2020 Download PDF
3 Pages
14 Accounts - Unaudited Abridged 27 Sep 2019 Download PDF
7 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Feb 2019 Download PDF
56 Pages
16 Confirmation Statement - No Updates 1 Feb 2019 Download PDF
3 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 29 Jan 2019 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 28 Jan 2019 Download PDF
2 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jan 2019 Download PDF
1 Pages
20 Accounts - Unaudited Abridged 23 Aug 2018 Download PDF
9 Pages
21 Officers - Appoint Person Director Company With Name Date 5 Jun 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 5 Jun 2018 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 5 Jun 2018 Download PDF
1 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jan 2018 Download PDF
2 Pages
25 Confirmation Statement - No Updates 26 Jan 2018 Download PDF
3 Pages
26 Accounts - Micro Entity 28 Jul 2017 Download PDF
3 Pages
27 Officers - Change Person Director Company With Change Date 19 Apr 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 2 Feb 2017 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name Date 25 Aug 2016 Download PDF
2 Pages
30 Accounts - Total Exemption Small 18 Aug 2016 Download PDF
3 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Mar 2016 Download PDF
18 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2016 Download PDF
5 Pages
33 Accounts - Total Exemption Small 14 Oct 2015 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2015 Download PDF
5 Pages
35 Change Of Constitution - Statement Of Companys Objects 21 Jul 2014 Download PDF
2 Pages
36 Resolution 21 Jul 2014 Download PDF
36 Pages
37 Accounts - Total Exemption Small 30 Apr 2014 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2014 Download PDF
7 Pages
39 Officers - Termination Director Company With Name 20 Mar 2014 Download PDF
1 Pages
40 Capital - Allotment Shares 17 Feb 2014 Download PDF
3 Pages
41 Accounts - Total Exemption Small 11 Sep 2013 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2013 Download PDF
6 Pages
43 Officers - Appoint Person Director Company With Name 25 Oct 2012 Download PDF
2 Pages
44 Mortgage - Legacy 29 Sep 2012 Download PDF
7 Pages
45 Address - Change Registered Office Company With Date Old 25 Sep 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
47 Accounts - Total Exemption Small 24 Sep 2012 Download PDF
4 Pages
48 Officers - Appoint Person Director Company With Name 24 Sep 2012 Download PDF
2 Pages
49 Officers - Appoint Person Secretary Company With Name 24 Sep 2012 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 24 Sep 2012 Download PDF
1 Pages
54 Document Replacement - Second Filing Of Form With Form Type Made Up Date 25 Jul 2012 Download PDF
17 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2012 Download PDF
8 Pages
56 Accounts - Total Exemption Small 30 Sep 2011 Download PDF
5 Pages
57 Accounts - Change Account Reference Date Company Previous Shortened 13 May 2011 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 20 Jan 2011 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2011 Download PDF
8 Pages
60 Capital - Allotment Shares 20 Oct 2010 Download PDF
3 Pages
61 Accounts - Dormant 15 Oct 2010 Download PDF
2 Pages
62 Change Of Name - Certificate Company 7 Sep 2010 Download PDF
2 Pages
63 Change Of Name - Notice 7 Sep 2010 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name 14 May 2010 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 13 May 2010 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2010 Download PDF
4 Pages
67 Officers - Change Person Director Company With Change Date 7 Apr 2010 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages
69 Accounts - Dormant 24 Nov 2009 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 6 Oct 2009 Download PDF
1 Pages
71 Officers - Appoint Person Secretary Company With Name 6 Oct 2009 Download PDF
1 Pages
72 Address - Legacy 2 Apr 2009 Download PDF
1 Pages
73 Officers - Legacy 2 Apr 2009 Download PDF
1 Pages
74 Annual Return - Legacy 25 Feb 2009 Download PDF
3 Pages
75 Accounts - Dormant 28 Nov 2008 Download PDF
2 Pages
76 Annual Return - Legacy 5 Mar 2008 Download PDF
3 Pages
77 Officers - Legacy 4 Mar 2008 Download PDF
2 Pages
78 Address - Legacy 15 Jan 2008 Download PDF
1 Pages
79 Accounts - Dormant 15 Jan 2008 Download PDF
2 Pages
80 Officers - Legacy 16 Apr 2007 Download PDF
1 Pages
81 Accounts - Dormant 15 Apr 2007 Download PDF
5 Pages
82 Annual Return - Legacy 15 Apr 2007 Download PDF
7 Pages
83 Officers - Legacy 13 Nov 2006 Download PDF
2 Pages
84 Annual Return - Legacy 6 Jun 2006 Download PDF
6 Pages
85 Officers - Legacy 27 May 2005 Download PDF
1 Pages
86 Officers - Legacy 13 Apr 2005 Download PDF
2 Pages
87 Address - Legacy 11 Apr 2005 Download PDF
1 Pages
88 Incorporation - Company 26 Jan 2005 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aquapak Hydropolymers Ltd
Mutual People: Mark Edward Lapping , Alan Lusty , Julian Attfield
Active
2 Transcontinental Supraplast Holding Uk Ltd.
Mutual People: Mark Edward Lapping
dissolved
3 Norfolk Enterprise Festival Ltd
Mutual People: Mark Edward Lapping
Active
4 Coveris Flexibles Uk Limited
Mutual People: Mark Edward Lapping
Active
5 Rivendell Europe Limited
Mutual People: Mark Edward Lapping
Active
6 Coveris Flexibles (Gainsborough) Uk Limited
Mutual People: Mark Edward Lapping
Active
7 A D I Environmental Limited
Mutual People: Alan Lusty
Active
8 A D I Mechanical Limited
Mutual People: Alan Lusty
Active
9 A D I Projects Limited
Mutual People: Alan Lusty
Active
10 Adi Fire And Security Limited
Mutual People: Alan Lusty
Active
11 Adi Building & Refurbishment Limited
Mutual People: Alan Lusty
Active
12 Adi Digital Limited
Mutual People: Alan Lusty
Active
13 Adi Intelligent Buildings Limited
Mutual People: Alan Lusty
Active
14 Adi Smart Metering Services Limited
Mutual People: Alan Lusty
Active
15 Adi Food And Beverage Services Limited
Mutual People: Alan Lusty
Active
16 Adi Group Services Limited
Mutual People: Alan Lusty
Active
17 Ma24 Limited
Mutual People: Alan Lusty
Active
18 Adi Specialist Welding Solutions Limited
Mutual People: Alan Lusty
Active
19 Adi Process Pipework Limited
Mutual People: Alan Lusty
Active
20 Adi Water Pollution Containment Limited
Mutual People: Alan Lusty
Active
21 Adi Automation Limited
Mutual People: Alan Lusty
Active
22 Adi Vt Lift And Escalator Consultancy Limited
Mutual People: Alan Lusty
Active
23 Adi Automotive Services Limited
Mutual People: Alan Lusty
Active
24 Adi Facilities Engineering Limited
Mutual People: Alan Lusty
Active
25 Adi Waste Systems Limited
Mutual People: Alan Lusty
Active
26 Adi Climate Systems Limited
Mutual People: Alan Lusty
Active
27 City Electrical Installations (Cobridge) Limited
Mutual People: Alan Lusty
Active
28 Elementi Cucina Limited
Mutual People: Alan Lusty
Active
29 Healy Compressor Services Limited
Mutual People: Alan Lusty
Active
30 T & A Transition Limited
Mutual People: Alan Lusty
Active
31 Systems Adi Group Limited
Mutual People: Alan Lusty
Active
32 Systems Adi Group Holdings Limited
Mutual People: Alan Lusty
Active
33 T & A Developments
Mutual People: Alan Lusty
Active
34 Abi Building Services Limited
Mutual People: Alan Lusty
Liquidation
35 Whitegrove Pharma Development Limited
Mutual People: Julian Attfield
Active
36 Denne Research Limited
Mutual People: Julian Attfield
Active
37 Seacross Pharmaceuticals Ltd
Mutual People: Julian Attfield
Active
38 Stravencon Limited
Mutual People: Julian Attfield
Liquidation
39 Ten Health & Fitness Limited
Mutual People: Julian Attfield
Active
40 Whitegrove Pharma Limited
Mutual People: Julian Attfield
dissolved