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

AINTREE CARTONS LIMITED

37 STOPGATE LANE, AINTREE, LIVERPOOL, MERSEYSIDE, L9 6DX,
Company Registration Number
03098513
Private Limited Company
Active

Company Overview

About Aintree Cartons Ltd
AINTREE CARTONS LIMITED was founded on 1995-09-05 and has its registered office in Liverpool. The organisation's status is listed as "Active". Aintree Cartons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AINTREE CARTONS LIMITED
 
Legal Registered Office
37 STOPGATE LANE
AINTREE
LIVERPOOL
MERSEYSIDE
L9 6DX
Other companies in L9
 
Filing Information
Company Number 03098513
Company ID Number 03098513
Date formed 1995-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB659725292  
Last Datalog update: 2024-04-06 22:03:33
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.

Company Officers of AINTREE CARTONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD BAYLIS
Director 2016-08-01
STEPHEN JOHN BAYLIS
Director 2016-08-01
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 1995-09-29 2016-08-01
MICHAEL EDWARD BAYLIS
Director 1995-09-29 2016-08-01
CHRISTINA MARIA BAYLIS
Director 1995-09-29 2007-11-26
PAUL EDWARD BAYLIS
Director 2002-10-01 2002-12-01
STEPHEN JOHN BAYLIS
Director 2002-10-01 2002-12-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-09-05 1995-09-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-09-05 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD BAYLIS FUTURE HEIGHTS LIMITED Director 2016-08-01 CURRENT 1997-06-12 Active
STEPHEN JOHN BAYLIS FUTURE HEIGHTS LIMITED Director 2016-08-01 CURRENT 1997-06-12 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 PLASTICS LIMITED Director 2018-01-01 CURRENT 1995-11-30 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 030985130007
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 030985130006
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
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
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/21, 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 030985130003
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
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030985130002
2020-10-01PSC02Notification of Future Heights Limited as a person with significant control on 2016-08-01
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030985130005
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-11AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/05/17
2018-02-07AP01DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 34502
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED STEPHEN JOHN BAYLIS
2016-08-11AP01DIRECTOR APPOINTED PAUL EDWARD BAYLIS
2016-08-11TM02Termination of appointment of Michael Edward Baylis on 2016-08-01
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD BAYLIS
2016-08-11AP01DIRECTOR APPOINTED JONATHAN DORSETT
2016-08-10RES01ADOPT ARTICLES 10/08/16
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030985130004
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030985130003
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030985130002
2016-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 34502
2015-09-21AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 34502
2014-10-02AR0105/09/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 34502
2013-10-02AR0105/09/13 ANNUAL RETURN FULL LIST
2012-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-12AR0105/09/12 FULL LIST
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-27AR0105/09/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-01AR0105/09/10 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
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
2009-10-30AR0105/09/09 FULL LIST
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-24363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-07288bDIRECTOR RESIGNED
2007-10-30363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-02363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-09-13363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-09-13363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-09-15363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-12-20288bDIRECTOR RESIGNED
2002-12-20288bDIRECTOR RESIGNED
2002-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-12363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-10-25363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-10-08363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-17395PARTICULARS OF MORTGAGE/CHARGE
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-10363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-01-05287REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 2 PARK LANE LEEDS WEST YORKSHIRE LS3 1ES
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-06225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97
1997-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-03363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1995-11-01CERTNMCOMPANY NAME CHANGED RETAILPRO LIMITED CERTIFICATE ISSUED ON 02/11/95
1995-10-20123NC INC ALREADY ADJUSTED 10/10/95
1995-10-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/95
1995-10-20ORES04£ NC 1000/1000000 10/1
1995-10-20SRES13DIRS POWERS 10/10/95
1995-10-2088(2)RAD 10/10/95--------- £ SI 34500@1=34500 £ IC 2/34502
1995-10-2088(2)RAD 29/09/95--------- £ SI 1@1=1 £ IC 1/2
1995-10-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/95
1995-10-11288SECRETARY RESIGNED
1995-10-11287REGISTERED OFFICE CHANGED ON 11/10/95 FROM: 12 YORK PLACE LEEDS LS1 2DS
1995-10-11288NEW DIRECTOR APPOINTED
1995-10-11288DIRECTOR RESIGNED
1995-10-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-05NEWINCINCORPORATION 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
We could not find any licences issued to AINTREE CARTONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CARTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
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
LEGAL MORTGAGE 1999-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
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
Annual Accounts
2004-05-31

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 CARTONS LIMITED

Intangible Assets
Patents
We have not found any records of AINTREE CARTONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AINTREE CARTONS LIMITED
Trademarks
We have not found any records of AINTREE CARTONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AINTREE CARTONS 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 CARTONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AINTREE CARTONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AINTREE CARTONS 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 CARTONS 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