Aquapak Polymers Ltd

DataGardener
aquapak polymers ltd
live
Micro

Aquapak Polymers Ltd

05343342Private Limited With Share Capital

107 Hollymoor Way, Northfield, Birmingham, B315HE
Incorporated

26/01/2005

Company Age

21 years

Directors

3

Employees

64

SIC Code

22220

Risk

not scored

Company Overview

Registration, classification & business activity

Aquapak Polymers Ltd (05343342) is a private limited with share capital incorporated on 26/01/2005 (21 years old) and registered in birmingham, B315HE. The company operates under SIC code 22220 - manufacture of plastic packing goods.

With the aim to bring multi-functional plastics into a circular economy, aquapak polymers is a developer, manufacturer and distributor of a strong, fully biodegradable and marine safe polymer film capable of replacing standard plastics in a number of everyday applications. fully recyclable and biode...

Private Limited With Share Capital
SIC: 22220
Micro
Incorporated 26/01/2005
B315HE
64 employees

Financial Overview

Total Assets

£243.34M

Liabilities

£1.83M

Net Assets

£241.52M

Turnover

£731.6K

Cash

£277.2K

Key Metrics

64

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-02-2025
Confirmation Statement
Category:Confirmation Statement
Date:31-01-2025
Capital Allotment Shares
Category:Capital
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2024
Capital Allotment Shares
Category:Capital
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2023
Capital Allotment Shares
Category:Capital
Date:05-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2022
Resolution
Category:Resolution
Date:16-12-2022
Memorandum Articles
Category:Incorporation
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2021
Capital Allotment Shares
Category:Capital
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Resolution
Category:Resolution
Date:20-11-2020
Capital Allotment Shares
Category:Capital
Date:11-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-07-2014
Resolution
Category:Resolution
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Capital Allotment Shares
Category:Capital
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2012
Legacy
Category:Mortgage
Date:29-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:24-09-2012
Termination Secretary Company With Name
Category:Officers
Date:24-09-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2011
Capital Allotment Shares
Category:Capital
Date:20-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2010
Change Of Name Notice
Category:Change Of Name
Date:07-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2009
Termination Director Company With Name
Category:Officers
Date:06-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:06-10-2009
Legacy
Category:Officers
Date:02-04-2009
Legacy
Category:Address
Date:02-04-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:05-03-2008
Legacy
Category:Officers
Date:04-03-2008
Legacy
Category:Address
Date:15-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2008

Innovate Grants

1

This company received a grant of £49250.0 for Development Of High Quality Water-Soluble Infection Control Bags For Domestic Use. The project started on 01/06/2020 and ended on 30/11/2020.

Import / Export

Imports
12 Months0
60 Months38
Exports
12 Months9
60 Months56

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date27/11/2024
Latest Accounts31/12/2023

Trading Addresses

107 Hollymoor Way, Northfield, Birmingham, B315HERegistered

Contact

01215165656
aquapakpolymers.com
107 Hollymoor Way, Northfield, Birmingham, B315HE