WHS PLASTICS LARKHALL LTD
Overview
| Company Name | WHS PLASTICS LARKHALL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02501256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHS PLASTICS LARKHALL LTD?
| Company Name | From | Until |
|---|---|---|
| XANDOR AUTOMOTIVE LARKHALL LTD | May 29, 2020 | May 29, 2020 |
| ROSTI AUTOMOTIVE LARKHALL LTD. | Dec 02, 2015 | Dec 02, 2015 |
| ROSTI UK LTD | Jun 08, 2010 | Jun 08, 2010 |
| ROSTI TECHNICAL PLASTICS (UK) LTD. | May 01, 2003 | May 01, 2003 |
| ROSTI (SCOTLAND) LTD. | Jan 01, 1998 | Jan 01, 1998 |
| PETER TILLING PLASTICS (SCOTLAND) LIMITED | Jun 25, 1990 | Jun 25, 1990 |
| LINKDRAY LIMITED | May 11, 1990 | May 11, 1990 |
What are the latest accounts for WHS PLASTICS LARKHALL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHS PLASTICS LARKHALL LTD?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WHS PLASTICS LARKHALL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Director's details changed for Mr Mathieu Andre Barthelemy Dore on Oct 25, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Jayne Gilbert on Oct 25, 2025 | 2 pages | CH01 | ||||||||||
Notification of W.H. Smith & Sons Holdings Limited as a person with significant control on Apr 22, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Whs Technical Solutions Ltd as a person with significant control on Apr 22, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX | 1 pages | AD04 | ||||||||||
Notification of Whs Technical Solutions Ltd as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 10, 2023 | 2 pages | PSC09 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed xandor automotive larkhall LTD\certificate issued on 01/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Paul Andrew Nicholson as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Dec 31, 2017 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Satisfaction of charge 025012560009 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 025012560010, created on Oct 12, 2021 | 46 pages | MR01 | ||||||||||
Appointment of Mrs Helen Jayne Gilbert as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of WHS PLASTICS LARKHALL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DORÉ, Mathieu Andre Barthelemy | Director | Water Orton Lane Minworth B76 9BG Sutton Coldfield C/O Whs Plastics England | England | French | 267026860005 | |||||||||
| GILBERT, Helen Jayne | Director | Westgate Carr Road YO18 8LX Pickering Whs Plastics North Yorkshire England | England | British | 283726480002 | |||||||||
| NICHOLSON, Paul Andrew | Director | Westgate Carr Road YO18 8LX Pickering Whs Plastics North Yorkshire England | England | British | 267655890001 | |||||||||
| TILLING, Margaret Ann | Secretary | 175a Uxbridge Road HA3 6TP Harrow Middlesex | British | 69865620001 | ||||||||||
| HFW NOMINEES LIMITED | Nominee Secretary | 65 Crutched Friars EC3N 2AE London Friary Court |
| 900007930002 | ||||||||||
| ALLAN, Alistair John | Director | The Lindens 94 Drymen Road Bearsden G61 2SY Glasgow | Scotland | British | 75326550001 | |||||||||
| ANGERER, Anton, Dr | Director | D-76532 Baden-Baden Dr.-Reckeweg-Str. 1 Germany | Germany | Austrian | 276635820001 | |||||||||
| BIGNELL, Ivan Francis | Director | 68 Doods Park Road RH2 0PY Reigate Surrey | British | 39093450001 | ||||||||||
| CLAUSEN, Lene | Director | Drosselvj 49b DK2000 Frederiksberg Denmark | Danish | 47829950001 | ||||||||||
| COUGHLAN, Barry | Director | 3 Manor Gate G71 8QZ Bothwell Lanarkshire | Scotland | British | 252409590001 | |||||||||
| DITTMANN, Mikael | Director | Anna Lindhs Plats 4 Skane Lan Malmö C/O Rosti Group Ab Sweden | Denmark | Danish | 158738770001 | |||||||||
| DITTMANN, Mikael | Director | c/o Rosti A/S 1 Th 2750 Ballerup Borupvang 2c Denmark | Denmark | Danish | 158738770001 | |||||||||
| GLENDORF, Klaus | Director | Holbaek Landevej 80 Ugerlose Dk-4350 Denmark | Danish | 83805660001 | ||||||||||
| HANSSON, Thomas | Director | Anna Lindhs Plats 4 Skane Ian Malmo C/O Rosti Group Ab 21121 Sweden | Sweden | Swedish | 202209330001 | |||||||||
| HEINEKE, Lars Bjorn | Director | Hoffmeyersvej 20 Frederiksberg Dk 20000 Denmark | United Kingdom | Danish | 151724060001 | |||||||||
| HEINEKE, Lars Bjorn | Director | DK 2000 Frederiksberg Hoffmeyersvej 20 Denmark | United Kingdom | Danish | 151724060001 | |||||||||
| HOFFMEYER, Stig Jorgen | Director | Holmegardsvej 18 Charlottenlund Dk 2920 Denmark | Denmark | Danish | 55227990001 | |||||||||
| KLOVE, Jesper | Director | Falkoner Alle-22 DK2000 Frederiksberg Denmark | Danish | 47830050001 | ||||||||||
| KNIGHT, David Anthony | Director | 3 Manse View G72 0DF Blantyre Lanarkshire | British | 103140310001 | ||||||||||
| KORPONAI, Sandor | Director | Skane Lan SE-21119 Malmo C/O Rosti Group Ab,Anna Lindhs Plats4 Sweden | Sweden | Swedish | 234002210001 | |||||||||
| LARSEN, Kjeld Erik | Director | 2 Montague Hall Place Bushey Village WD2 1QG Bushey Hertfordshire | Danish | 66673920002 | ||||||||||
| LOW, Andrew Ross | Director | 5 Gilfillan Place Overtown ML2 0HB Wishaw Lanarkshire | British | 45886240001 | ||||||||||
| MAGNUSSON, Joachim | Director | Anna Lindhs Plats 4 Skane Lan SE2111 19 Malmo C/O Rosti Group Ab Sweden | Sweden | Swedish | 223809840001 | |||||||||
| MULHALL, John Leslie | Director | 15 Eastfield Lane Welton LN2 3NA Lincoln | British | 39258250001 | ||||||||||
| NEAL, Tommy Wayne | Director | PO BOX 632 725 C.O. Cannon Drive Coushatta L.A. 71019 Usa | Usa/American | 103140250001 | ||||||||||
| NEALE, Harvey Clifton | Director | Wisteria Cottage Fulmer Road SL3 6HN Fulmer Bucks | British | 2975100001 | ||||||||||
| RIDGE, Robert James | Director | 202 Clifton Road RG11 1LT Wokingham Berkshire | British | 45449850002 | ||||||||||
| TILLING, Margaret Ann | Director | 179a Uxbridge Road HA3 6TP Harrow Middlesex | British | 35493510002 | ||||||||||
| TILLING, Peter Thomas | Director | 175a Uxbridge Road HA3 6TP Harrow Middlesex | British | 69865570001 | ||||||||||
| TILLING, Stephen Peter | Director | Beechwood House Old Long Grove HP9 2QH Seer Green Buckinghamshire | British | 74360300001 | ||||||||||
| VERNET, Borje | Director | Se-21121 Malmö Rostistella Ab Grabrödersgatan 2 Sweden | Sweden | Swedish | 151723990001 | |||||||||
| VILDENFELDT, Henrik | Director | Fasenhaven 4 Gentofte Dk 2820 Denmark | Danish | 73499520002 | ||||||||||
| WILLIAMS, Kenneth Alan | Director | 32 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 2931140001 |
Who are the persons with significant control of WHS PLASTICS LARKHALL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W.H. Smith & Sons Holdings Limited | Apr 22, 2025 | Water Orton Lane Minworth B76 9BG Sutton Coldfield Water Orton Minworth England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whs Technical Solutions Ltd | May 05, 2023 | Water Orton Lane Minworth B76 9BG Sutton Coldfield C/O Whs Plastics Ltd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WHS PLASTICS LARKHALL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | May 05, 2023 | The 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