Company Information for AINTREE PLASTICS LIMITED
37 STOPGATE LANE, AINTREE, LIVERPOOL, L9 6DX,
|
Company Registration Number
03132502
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AINTREE PLASTICS LIMITED | |||
Legal Registered Office | |||
37 STOPGATE LANE AINTREE LIVERPOOL L9 6DX Other companies in L9 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AINTREE PLASTICS (HOLDINGS) LIMITED | CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW | Active | Company formed on the 2016-02-02 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD BAYLIS |
||
STEPHEN JOHN BAYLIS |
||
PHILLIP ROBERT MILLWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL DORSETT |
Director | ||
MICHAEL EDWARD BAYLIS |
Company Secretary | ||
MICHAEL EDWARD BAYLIS |
Director | ||
CHRISTINA MARIA BAYLIS |
Director | ||
RICHARD ANTHONY MANN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIALMODE (272) LIMITED | Director | 2004-05-11 | CURRENT | 2004-02-09 | Active | |
DIALMODE (272) LIMITED | Director | 2004-05-11 | CURRENT | 2004-02-09 | Active | |
PLANT HIRE AND SALES HOLDINGS LIMITED | Director | 2018-03-07 | CURRENT | 2017-11-30 | Active | |
SUPAGLAZE HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2017-02-07 | Active | |
AINTREE CARTONS LIMITED | Director | 2018-01-01 | CURRENT | 1995-09-05 | Active | |
SUPAGLAZE LTD | Director | 2018-01-01 | CURRENT | 2007-08-06 | Active | |
SUPAGLAZE PROPERTIES LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-12 | Active | |
NORTHERN PACKAGING HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2015-01-15 | Active | |
NORTHERN PACKAGING LIMITED | Director | 2018-01-01 | CURRENT | 1980-01-07 | Active | |
GLASSCRAFT DECORATIVE LIMITED | Director | 2018-01-01 | CURRENT | 2010-05-19 | Active | |
AINTREE PLASTICS (HOLDINGS) LIMITED | Director | 2018-01-01 | CURRENT | 2016-02-02 | Active | |
FUTURE HEIGHTS LIMITED | Director | 2018-01-01 | CURRENT | 1997-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 031325020006 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BAYLIS | ||
Change of details for Mr Simon Sebastian Orange as a person with significant control on 2023-07-12 | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031325020003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BAYLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031325020002 | |
PSC02 | Notification of Future Heights Limited as a person with significant control on 2016-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031325020005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 29/05/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD BAYLIS | |
TM02 | Termination of appointment of Michael Edward Baylis on 2016-08-01 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT | |
RES01 | ADOPT ARTICLES 10/08/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031325020004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031325020003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031325020002 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAYLIS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BAYLIS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BAYLIS / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD BAYLIS / 30/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/96 TO 29/05/97 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | ||
Outstanding | ALISON CHRISTINA KEEN | ||
Outstanding | CORPACQ LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
AINTREE PLASTICS LIMITED owns 3 domain names.
abminterthene.co.uk embossedpolythene.co.uk aintreeplastics.co.uk
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as AINTREE PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39201025 | Plates, 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 | |||
39201025 | Plates, 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
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. |