Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AINTREE PLASTICS LIMITED
Company Information for

AINTREE PLASTICS LIMITED

37 STOPGATE LANE, AINTREE, LIVERPOOL, L9 6DX,
Company Registration Number
03132502
Private Limited Company
Active

Company Overview

About Aintree Plastics Ltd
AINTREE PLASTICS LIMITED was founded on 1995-11-30 and has its registered office in Liverpool. The organisation's status is listed as "Active". Aintree Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AINTREE PLASTICS LIMITED
 
Legal Registered Office
37 STOPGATE LANE
AINTREE
LIVERPOOL
L9 6DX
Other companies in L9
 
Telephone0151-286-8800
 
Filing Information
Company Number 03132502
Company ID Number 03132502
Date formed 1995-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB659725194  
Last Datalog update: 2024-01-05 07:25:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AINTREE PLASTICS LIMITED
The following companies were found which have the same name as AINTREE PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AINTREE PLASTICS (HOLDINGS) LIMITED CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Active Company formed on the 2016-02-02

Company Officers of AINTREE PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD BAYLIS
Director 1998-08-31
STEPHEN JOHN BAYLIS
Director 2002-10-01
PHILLIP ROBERT MILLWARD
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL DORSETT
Director 2016-08-01 2018-02-27
MICHAEL EDWARD BAYLIS
Company Secretary 1995-11-30 2016-08-01
MICHAEL EDWARD BAYLIS
Director 1995-11-30 2016-08-01
CHRISTINA MARIA BAYLIS
Director 1995-11-30 2007-11-26
RICHARD ANTHONY MANN
Director 2002-02-01 2004-11-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-11-30 1995-11-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-11-30 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD BAYLIS DIALMODE (272) LIMITED Director 2004-05-11 CURRENT 2004-02-09 Active
STEPHEN JOHN BAYLIS DIALMODE (272) LIMITED Director 2004-05-11 CURRENT 2004-02-09 Active
PHILLIP ROBERT MILLWARD PLANT HIRE AND SALES HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-11-30 Active
PHILLIP ROBERT MILLWARD SUPAGLAZE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-02-07 Active
PHILLIP ROBERT MILLWARD AINTREE CARTONS LIMITED Director 2018-01-01 CURRENT 1995-09-05 Active
PHILLIP ROBERT MILLWARD SUPAGLAZE LTD Director 2018-01-01 CURRENT 2007-08-06 Active
PHILLIP ROBERT MILLWARD SUPAGLAZE PROPERTIES LIMITED Director 2018-01-01 CURRENT 2014-12-12 Active
PHILLIP ROBERT MILLWARD NORTHERN PACKAGING HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-01-15 Active
PHILLIP ROBERT MILLWARD NORTHERN PACKAGING LIMITED Director 2018-01-01 CURRENT 1980-01-07 Active
PHILLIP ROBERT MILLWARD GLASSCRAFT DECORATIVE LIMITED Director 2018-01-01 CURRENT 2010-05-19 Active
PHILLIP ROBERT MILLWARD AINTREE PLASTICS (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2016-02-02 Active
PHILLIP ROBERT MILLWARD FUTURE HEIGHTS LIMITED Director 2018-01-01 CURRENT 1997-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 031325020006
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BAYLIS
2023-07-12Change of details for Mr Simon Sebastian Orange as a person with significant control on 2023-07-12
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031325020003
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLAR
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BAYLIS
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031325020002
2020-10-01PSC02Notification of Future Heights Limited as a person with significant control on 2016-08-01
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031325020005
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30MR05
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11AA01Previous accounting period shortened from 29/05/18 TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-07AP01DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2017-12-22MR05
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD BAYLIS
2016-08-11TM02Termination of appointment of Michael Edward Baylis on 2016-08-01
2016-08-11AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2016-08-10RES01ADOPT ARTICLES 10/08/16
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031325020004
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031325020003
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031325020002
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-28AR0130/11/11 FULL LIST
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-01-24AR0130/11/10 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-22AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAYLIS / 30/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BAYLIS / 30/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BAYLIS / 30/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD BAYLIS / 30/11/2009
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2006-12-13363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2005-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-12-10363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-12-17363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-08363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1999-03-08288aNEW DIRECTOR APPOINTED
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-07225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 29/05/97
1996-12-03363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1995-12-22288NEW DIRECTOR APPOINTED
1995-12-22288SECRETARY RESIGNED
1995-12-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-22288DIRECTOR RESIGNED
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 YORK PLACE LEEDS LS1 2DS
1995-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1013366 Active Licenced property: WALTON 37 STOPGATE LANE LIVERPOOL GB L9 6DX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1013366 Active Licenced property: WALTON 37 STOPGATE LANE LIVERPOOL GB L9 6DX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AINTREE PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2016-08-01 Outstanding ALISON CHRISTINA KEEN
2016-08-01 Outstanding CORPACQ LIMITED
MORTGAGE DEBENTURE 1998-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AINTREE PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of AINTREE PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AINTREE PLASTICS LIMITED owns 3 domain names.

abminterthene.co.uk   embossedpolythene.co.uk   aintreeplastics.co.uk  

Trademarks
We have not found any records of AINTREE PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AINTREE PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as AINTREE PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AINTREE PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AINTREE PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0039201025Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic
2016-03-0039201025Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AINTREE PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AINTREE PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L9 6DX