WHS PLASTICS LARKHALL LTD

WHS PLASTICS LARKHALL LTD

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

    Company NameWHS PLASTICS LARKHALL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02501256
    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 WHS PLASTICS LARKHALL LTD?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is WHS PLASTICS LARKHALL LTD located?

    Registered Office Address
    Whs Plastics
    Westgate Carr Road
    YO18 8LX Pickering
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHS PLASTICS LARKHALL LTD?

    Previous Company Names
    Company NameFromUntil
    XANDOR AUTOMOTIVE LARKHALL LTDMay 29, 2020May 29, 2020
    ROSTI AUTOMOTIVE LARKHALL LTD.Dec 02, 2015Dec 02, 2015
    ROSTI UK LTDJun 08, 2010Jun 08, 2010
    ROSTI TECHNICAL PLASTICS (UK) LTD.May 01, 2003May 01, 2003
    ROSTI (SCOTLAND) LTD.Jan 01, 1998Jan 01, 1998
    PETER TILLING PLASTICS (SCOTLAND) LIMITEDJun 25, 1990Jun 25, 1990
    LINKDRAY LIMITEDMay 11, 1990May 11, 1990

    What are the latest accounts for WHS PLASTICS LARKHALL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WHS PLASTICS LARKHALL LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for WHS PLASTICS LARKHALL LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Director's details changed for Mr Mathieu Andre Barthelemy Dore on Oct 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Helen Jayne Gilbert on Oct 25, 2025

    2 pagesCH01

    Notification of W.H. Smith & Sons Holdings Limited as a person with significant control on Apr 22, 2025

    2 pagesPSC02

    Cessation of Whs Technical Solutions Ltd as a person with significant control on Apr 22, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX

    1 pagesAD04

    Notification of Whs Technical Solutions Ltd as a person with significant control on May 05, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 10, 2023

    2 pagesPSC09

    Registered office address changed from Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX England to Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX on Jun 12, 2023

    1 pagesAD01

    Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL to Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX on Jun 12, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed xandor automotive larkhall LTD\certificate issued on 01/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2023

    RES15

    Appointment of Mr Paul Andrew Nicholson as a director on May 05, 2023

    2 pagesAP01

    Second filing of Confirmation Statement dated Dec 31, 2017

    3 pagesRP04CS01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Satisfaction of charge 025012560009 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 025012560010, created on Oct 12, 2021

    46 pagesMR01

    Appointment of Mrs Helen Jayne Gilbert as a director on May 25, 2021

    2 pagesAP01

    Who are the officers of WHS PLASTICS LARKHALL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORÉ, Mathieu Andre Barthelemy
    Water Orton Lane
    Minworth
    B76 9BG Sutton Coldfield
    C/O Whs Plastics
    England
    Director
    Water Orton Lane
    Minworth
    B76 9BG Sutton Coldfield
    C/O Whs Plastics
    England
    EnglandFrench267026860005
    GILBERT, Helen Jayne
    Westgate Carr Road
    YO18 8LX Pickering
    Whs Plastics
    North Yorkshire
    England
    Director
    Westgate Carr Road
    YO18 8LX Pickering
    Whs Plastics
    North Yorkshire
    England
    EnglandBritish283726480002
    NICHOLSON, Paul Andrew
    Westgate Carr Road
    YO18 8LX Pickering
    Whs Plastics
    North Yorkshire
    England
    Director
    Westgate Carr Road
    YO18 8LX Pickering
    Whs Plastics
    North Yorkshire
    England
    EnglandBritish267655890001
    TILLING, Margaret Ann
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Secretary
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British69865620001
    HFW NOMINEES LIMITED
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    Nominee Secretary
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    Identification TypeEuropean Economic Area
    Registration Number1931833
    900007930002
    ALLAN, Alistair John
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    Director
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    ScotlandBritish75326550001
    ANGERER, Anton, Dr
    D-76532
    Baden-Baden
    Dr.-Reckeweg-Str. 1
    Germany
    Director
    D-76532
    Baden-Baden
    Dr.-Reckeweg-Str. 1
    Germany
    GermanyAustrian276635820001
    BIGNELL, Ivan Francis
    68 Doods Park Road
    RH2 0PY Reigate
    Surrey
    Director
    68 Doods Park Road
    RH2 0PY Reigate
    Surrey
    British39093450001
    CLAUSEN, Lene
    Drosselvj 49b
    DK2000 Frederiksberg
    Denmark
    Director
    Drosselvj 49b
    DK2000 Frederiksberg
    Denmark
    Danish47829950001
    COUGHLAN, Barry
    3 Manor Gate
    G71 8QZ Bothwell
    Lanarkshire
    Director
    3 Manor Gate
    G71 8QZ Bothwell
    Lanarkshire
    ScotlandBritish252409590001
    DITTMANN, Mikael
    Anna Lindhs Plats 4
    Skane Lan
    Malmö
    C/O Rosti Group Ab
    Sweden
    Director
    Anna Lindhs Plats 4
    Skane Lan
    Malmö
    C/O Rosti Group Ab
    Sweden
    DenmarkDanish158738770001
    DITTMANN, Mikael
    c/o Rosti A/S
    1 Th
    2750 Ballerup
    Borupvang 2c
    Denmark
    Director
    c/o Rosti A/S
    1 Th
    2750 Ballerup
    Borupvang 2c
    Denmark
    DenmarkDanish158738770001
    GLENDORF, Klaus
    Holbaek Landevej 80
    Ugerlose
    Dk-4350
    Denmark
    Director
    Holbaek Landevej 80
    Ugerlose
    Dk-4350
    Denmark
    Danish83805660001
    HANSSON, Thomas
    Anna Lindhs Plats 4
    Skane Ian
    Malmo
    C/O Rosti Group Ab
    21121
    Sweden
    Director
    Anna Lindhs Plats 4
    Skane Ian
    Malmo
    C/O Rosti Group Ab
    21121
    Sweden
    SwedenSwedish202209330001
    HEINEKE, Lars Bjorn
    Hoffmeyersvej 20
    Frederiksberg
    Dk 20000
    Denmark
    Director
    Hoffmeyersvej 20
    Frederiksberg
    Dk 20000
    Denmark
    United KingdomDanish151724060001
    HEINEKE, Lars Bjorn
    DK 2000 Frederiksberg
    Hoffmeyersvej 20
    Denmark
    Director
    DK 2000 Frederiksberg
    Hoffmeyersvej 20
    Denmark
    United KingdomDanish151724060001
    HOFFMEYER, Stig Jorgen
    Holmegardsvej 18
    Charlottenlund
    Dk 2920
    Denmark
    Director
    Holmegardsvej 18
    Charlottenlund
    Dk 2920
    Denmark
    DenmarkDanish55227990001
    KLOVE, Jesper
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Director
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Danish47830050001
    KNIGHT, David Anthony
    3 Manse View
    G72 0DF Blantyre
    Lanarkshire
    Director
    3 Manse View
    G72 0DF Blantyre
    Lanarkshire
    British103140310001
    KORPONAI, Sandor
    Skane Lan
    SE-21119 Malmo
    C/O Rosti Group Ab,Anna Lindhs Plats4
    Sweden
    Director
    Skane Lan
    SE-21119 Malmo
    C/O Rosti Group Ab,Anna Lindhs Plats4
    Sweden
    SwedenSwedish234002210001
    LARSEN, Kjeld Erik
    2 Montague Hall Place
    Bushey Village
    WD2 1QG Bushey
    Hertfordshire
    Director
    2 Montague Hall Place
    Bushey Village
    WD2 1QG Bushey
    Hertfordshire
    Danish66673920002
    LOW, Andrew Ross
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    Director
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    British45886240001
    MAGNUSSON, Joachim
    Anna Lindhs Plats 4
    Skane Lan
    SE2111 19 Malmo
    C/O Rosti Group Ab
    Sweden
    Director
    Anna Lindhs Plats 4
    Skane Lan
    SE2111 19 Malmo
    C/O Rosti Group Ab
    Sweden
    SwedenSwedish223809840001
    MULHALL, John Leslie
    15 Eastfield Lane
    Welton
    LN2 3NA Lincoln
    Director
    15 Eastfield Lane
    Welton
    LN2 3NA Lincoln
    British39258250001
    NEAL, Tommy Wayne
    PO BOX 632
    725 C.O. Cannon Drive
    Coushatta
    L.A. 71019
    Usa
    Director
    PO BOX 632
    725 C.O. Cannon Drive
    Coushatta
    L.A. 71019
    Usa
    Usa/American103140250001
    NEALE, Harvey Clifton
    Wisteria Cottage
    Fulmer Road
    SL3 6HN Fulmer
    Bucks
    Director
    Wisteria Cottage
    Fulmer Road
    SL3 6HN Fulmer
    Bucks
    British2975100001
    RIDGE, Robert James
    202 Clifton Road
    RG11 1LT Wokingham
    Berkshire
    Director
    202 Clifton Road
    RG11 1LT Wokingham
    Berkshire
    British45449850002
    TILLING, Margaret Ann
    179a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Director
    179a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British35493510002
    TILLING, Peter Thomas
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Director
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British69865570001
    TILLING, Stephen Peter
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    Director
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    British74360300001
    VERNET, Borje
    Se-21121
    Malmö
    Rostistella Ab Grabrödersgatan 2
    Sweden
    Director
    Se-21121
    Malmö
    Rostistella Ab Grabrödersgatan 2
    Sweden
    SwedenSwedish151723990001
    VILDENFELDT, Henrik
    Fasenhaven 4
    Gentofte
    Dk 2820
    Denmark
    Director
    Fasenhaven 4
    Gentofte
    Dk 2820
    Denmark
    Danish73499520002
    WILLIAMS, Kenneth Alan
    32 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    32 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British2931140001

    Who are the persons with significant control of WHS PLASTICS LARKHALL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Orton Lane
    Minworth
    B76 9BG Sutton Coldfield
    Water Orton Minworth
    England
    Apr 22, 2025
    Water Orton Lane
    Minworth
    B76 9BG Sutton Coldfield
    Water Orton Minworth
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03411415
    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.
    Whs Technical Solutions Ltd
    Water Orton Lane
    Minworth
    B76 9BG Sutton Coldfield
    C/O Whs Plastics Ltd
    England
    May 05, 2023
    Water Orton Lane
    Minworth
    B76 9BG Sutton Coldfield
    C/O Whs Plastics Ltd
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number14829504
    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.

    What are the latest statements on persons with significant control for WHS PLASTICS LARKHALL LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016May 05, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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