ATLANTIC PLASTICS LIMITED

ATLANTIC PLASTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC PLASTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01154347
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLANTIC PLASTICS LIMITED?

    • Manufacture of plastics in primary forms (20160) / Manufacturing

    Where is ATLANTIC PLASTICS LIMITED located?

    Registered Office Address
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Pen-Y-Bont Ar Ogwr
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALIS-UK LIMITEDApr 01, 2015Apr 01, 2015
    ATLANTIC PLASTICS LIMITEDJan 02, 1974Jan 02, 1974

    What are the latest accounts for ATLANTIC PLASTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ATLANTIC PLASTICS LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for ATLANTIC PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    36 pagesAA

    Confirmation statement made on Oct 30, 2024 with updates

    4 pagesCS01

    Appointment of Ms Stephanie Thomas as a secretary on Jul 22, 2024

    2 pagesAP03

    Termination of appointment of Richard Jones as a secretary on Jul 22, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Confirmation statement made on Oct 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    35 pagesAA

    Confirmation statement made on Oct 30, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Lars Kudsk on Oct 29, 2022

    2 pagesCH01

    Director's details changed for Mr Arnoldus Franciscus Cornelis Kanters on Oct 29, 2022

    2 pagesCH01

    Director's details changed for Mr John Paul Hubbard on Oct 29, 2022

    2 pagesCH01

    Director's details changed for Mr James Ashley Fry on Oct 29, 2022

    2 pagesCH01

    Secretary's details changed for Mr Richard Jones on Oct 29, 2022

    1 pagesCH03

    Change of details for Mr Niels Aage Kjær as a person with significant control on Oct 29, 2022

    2 pagesPSC04

    Director's details changed for Mr James Ashley Fry on Oct 30, 2022

    2 pagesCH01

    Registered office address changed from Talis-Uk Limited Coytrahene Close Brackla Industrial Estate Bridgend CF31 2AX to Coytrahene Close Brackla Industrial Estate Bridgend Pen-Y-Bont Ar Ogwr CF31 2AX on Nov 01, 2022

    1 pagesAD01

    Cessation of Avk Holding a/S as a person with significant control on Sep 07, 2022

    1 pagesPSC07

    Notification of Niels Aage Kjær as a person with significant control on Sep 07, 2022

    2 pagesPSC01

    Satisfaction of charge 011543470019 in full

    1 pagesMR04

    Notification of Avk Holding a/S as a person with significant control on Sep 07, 2022

    2 pagesPSC02

    Cessation of Talis Beteiligungs Gmbh as a person with significant control on Sep 07, 2022

    1 pagesPSC07

    Full accounts made up to Sep 30, 2021

    36 pagesAA

    All of the property or undertaking has been released from charge 011543470019

    1 pagesMR05

    Certificate of change of name

    Company name changed talis-uk LIMITED\certificate issued on 08/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2022

    RES15

    Appointment of Mr Arnoldus Franciscus Cornelis Kanters as a director on Jun 07, 2022

    2 pagesAP01

    Who are the officers of ATLANTIC PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Stephanie
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Pen-Y-Bont Ar Ogwr
    Wales
    Secretary
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Pen-Y-Bont Ar Ogwr
    Wales
    326381640001
    FRY, James Ashley
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    Director
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    WalesBritishFinance Director99167610003
    HUBBARD, John Paul
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    Director
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    EnglandBritishRegional Director258532000002
    KANTERS, Arnoldus Franciscus Cornelis
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    Director
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    NetherlandsDutchManaging Director296679260001
    KUDSK, Lars
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    Director
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    DenmarkDanishChief Financial Officer296678180001
    FRY, James Ashley
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Talis-Uk Limited
    United Kingdom
    Secretary
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Talis-Uk Limited
    United Kingdom
    158413200001
    HALLETT, Ricky Courtney
    20 St Davids Road
    Maesycwmmer
    CF82 7QU Hengoed
    Mid Glamorgan
    Secretary
    20 St Davids Road
    Maesycwmmer
    CF82 7QU Hengoed
    Mid Glamorgan
    BritishDirector56262290002
    HUDSON, Alison Charlotte
    7 Marine Parade
    CF64 3BE Penarth
    South Glamorgan
    Secretary
    7 Marine Parade
    CF64 3BE Penarth
    South Glamorgan
    British17452970002
    JONES, Richard
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    Secretary
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    288880690001
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    BritishFinancial Controller81181550001
    MATTHEWS, Darren Jon
    60 Whitemoor Drive
    Monkspath
    B90 4UL Shirley
    West Midlands
    Secretary
    60 Whitemoor Drive
    Monkspath
    B90 4UL Shirley
    West Midlands
    British112391130001
    BILLMAN, Marcus
    Senefelder Strasse 2
    63110 Rodgau
    Talis Management Hlding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63110 Rodgau
    Talis Management Hlding Gmbh
    Germany
    United KingdomSwedishChief Executive Officer142246880001
    CATT, Nicholas William
    Farquhar Street
    SG14 3BP Hertford
    Little Eaves 6
    Hertfordshire
    Director
    Farquhar Street
    SG14 3BP Hertford
    Little Eaves 6
    Hertfordshire
    EnglandBritishDirector128624750001
    DURN, Alan Charles Vincent
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    Director
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    BritishGroup Financial Controller71228270002
    EVANS, Phillip David
    20 Bron Y Deri
    CF45 4LL Mountain Ash
    Mid Glamorgan
    Director
    20 Bron Y Deri
    CF45 4LL Mountain Ash
    Mid Glamorgan
    United KingdomBritishDirector22452160001
    FORRESTER, Kevin Anthony
    101 Tremains Court
    Brackla
    CF31 2SS Bridgend
    Mid Glamorgan
    Director
    101 Tremains Court
    Brackla
    CF31 2SS Bridgend
    Mid Glamorgan
    BritishTechnical Dir56262270002
    FOWLER, John
    17 Denbigh Way
    CF62 9AT Barry
    South Glamorgan
    Director
    17 Denbigh Way
    CF62 9AT Barry
    South Glamorgan
    BritishTechnical Director17452990001
    GODFREY, Saul Gideon
    Llysworney
    CF71 7NQ Nr Cowbridge
    Pond Cottage
    Vale Of Glamorgan
    United Kingdom
    Director
    Llysworney
    CF71 7NQ Nr Cowbridge
    Pond Cottage
    Vale Of Glamorgan
    United Kingdom
    United KingdomBritishManaging Director103524290002
    GOSEMANN, Oliver Frank
    Senefelder Strasse 2
    63100 Rodgau
    Talis Management Holding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63100 Rodgau
    Talis Management Holding Gmbh
    Germany
    GermanyGermanChief Executive Officer167850440001
    HALLETT, Ricky Courtney
    20 St Davids Road
    Maesycwmmer
    CF82 7QU Hengoed
    Mid Glamorgan
    Director
    20 St Davids Road
    Maesycwmmer
    CF82 7QU Hengoed
    Mid Glamorgan
    BritishFinancial Dir56262290002
    HODGENS, Mark Vernon
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Talis-Uk Limited
    United Kingdom
    Director
    Coytrahene Close
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Talis-Uk Limited
    United Kingdom
    United KingdomBritishManaging Director94971440002
    HOLLA, Kris
    Senefelder Strasse 2
    63100 Rodgau
    Talis Managment Holding Gmbh
    Germany
    Director
    Senefelder Strasse 2
    63100 Rodgau
    Talis Managment Holding Gmbh
    Germany
    GermanyAmericanChief Sales Officer167994810001
    HUDSON, Alison Charlotte
    Marine House
    Marine Parade
    CF64 3BE Penarth
    S Glam
    Director
    Marine House
    Marine Parade
    CF64 3BE Penarth
    S Glam
    BritishDirector17452970001
    HUDSON, David Rosser
    Marine House
    Marine Parade
    CF64 3BE Penarth
    South Glamorgan
    Director
    Marine House
    Marine Parade
    CF64 3BE Penarth
    South Glamorgan
    BritishDirector85085760001
    MACKEY, Damian
    18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Director
    18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    AustralianManaging Director125261330001
    MCKENDRY, Francis James
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    Director
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    FranceBritishFinancial Executive124595550001
    MOORE, Derek Alan
    44 Oxmoor
    Abbeydale
    GL4 5XW Gloucester
    Gloucestershire
    Director
    44 Oxmoor
    Abbeydale
    GL4 5XW Gloucester
    Gloucestershire
    EnglandBritishManufacturing Dir110794930001
    NICHOLAS, David Charles
    Lillingstone House
    84 Knowle Wood Road Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    Lillingstone House
    84 Knowle Wood Road Dorridge
    B93 8JP Solihull
    West Midlands
    BritishDirector96403410001
    NONN, Ansgar, Dr
    Armaturen Gmbh & Co. Kg
    Meeboldstrasse 22
    89522 Heidenheim An Der Brenz
    Erhard
    Germany
    Director
    Armaturen Gmbh & Co. Kg
    Meeboldstrasse 22
    89522 Heidenheim An Der Brenz
    Erhard
    Germany
    GermanyGermanChief Executive177013380003
    PARTRIDGE, Richard Ennis
    14 Elms Park
    Miskin
    CF7 8PU Pontyclun
    Mid-Glamorgan
    Director
    14 Elms Park
    Miskin
    CF7 8PU Pontyclun
    Mid-Glamorgan
    WalesBritishProduction Director17453010001
    POLINE, Olivier Pierre
    30 Allee Du Chateau
    69780 Mioms
    France
    Director
    30 Allee Du Chateau
    69780 Mioms
    France
    FrenchChief Finance Officer112391190001
    VAN OOIJEN, Jan Roelf
    Heeckerenlaan 5
    7531 HW Enschede
    7531 Hw
    Netherlands
    Director
    Heeckerenlaan 5
    7531 HW Enschede
    7531 Hw
    Netherlands
    DutchPresident Tww Emea125281750001

    Who are the persons with significant control of ATLANTIC PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avk Holding A/S
    Sondergade
    8464
    Galten
    33
    Denmark
    Sep 07, 2022
    Sondergade
    8464
    Galten
    33
    Denmark
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredDenmark
    Legal AuthorityLaws Of Denmark
    Place RegisteredDet Centrale Virksomhedsregister
    Registration Number44782510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Niels Aage Kjær
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    Sep 07, 2022
    Brackla Industrial Estate
    CF31 2AX Bridgend
    Coytrahene Close
    Wales
    No
    Nationality: Danish
    Country of Residence: Denmark
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Talis Beteiligungs Gmbh
    22
    89522 Heidenheim An Der Brenz
    Meeboldstrasse
    Germany
    Aug 31, 2021
    22
    89522 Heidenheim An Der Brenz
    Meeboldstrasse
    Germany
    Yes
    Legal FormLimited Liability Company
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredDistrict Court Ulm
    Registration NumberHrb 742735
    Search in German RegistryTalis Beteiligungs Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Talis Holding Central Europe Gmbh
    Grosse Eschenheimer Strasse
    60313 Frankfurt
    13
    Germany
    Apr 06, 2016
    Grosse Eschenheimer Strasse
    60313 Frankfurt
    13
    Germany
    Yes
    Legal FormCompany With Limited Liability
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredHandelsregisterauszug
    Registration NumberHrb 88947
    Search in German RegistryTalis Holding Central Europe Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0