AINTREE CARTONS LIMITED

Register to unlock more data on OkredoRegister

AINTREE CARTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098513

Incorporation date

05/09/1995

Size

Full

Contacts

Registered address

Registered address

37 Stopgate Lane, Aintree, Liverpool, Merseyside L9 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1995)
dot icon19/09/2025
Cessation of Simon Sebastian Orange as a person with significant control on 2025-02-24
dot icon19/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon17/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Registration of charge 030985130007, created on 2024-03-06
dot icon06/03/2024
Registration of charge 030985130006, created on 2024-03-06
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon01/08/2023
Termination of appointment of Stephen John Baylis as a director on 2023-07-31
dot icon12/07/2023
Change of details for Mr Simon Sebastian Orange as a person with significant control on 2023-07-12
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Satisfaction of charge 030985130003 in full
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/12/2020
Appointment of Mr David Anthony Millar as a director on 2020-12-01
dot icon10/12/2020
Termination of appointment of Paul Edward Baylis as a director on 2020-12-01
dot icon18/11/2020
Satisfaction of charge 030985130002 in full
dot icon01/10/2020
Notification of Future Heights Limited as a person with significant control on 2016-08-01
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon08/09/2020
Registration of charge 030985130005, created on 2020-09-03
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon11/09/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon28/02/2018
Termination of appointment of Jonathan Paul Dorsett as a director on 2018-02-27
dot icon26/02/2018
Accounts for a small company made up to 2017-05-30
dot icon07/02/2018
Appointment of Mr Phillip Robert Millward as a director on 2018-01-01
dot icon15/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/03/2017
Full accounts made up to 2016-05-31
dot icon08/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon11/08/2016
Appointment of Stephen John Baylis as a director on 2016-08-01
dot icon11/08/2016
Appointment of Paul Edward Baylis as a director on 2016-08-01
dot icon11/08/2016
Termination of appointment of Michael Edward Baylis as a secretary on 2016-08-01
dot icon11/08/2016
Termination of appointment of Michael Edward Baylis as a director on 2016-08-01
dot icon11/08/2016
Appointment of Jonathan Dorsett as a director on 2016-08-01
dot icon10/08/2016
Resolutions
dot icon04/08/2016
Registration of charge 030985130004, created on 2016-08-01
dot icon02/08/2016
Registration of charge 030985130002, created on 2016-08-01
dot icon02/08/2016
Registration of charge 030985130003, created on 2016-08-01
dot icon26/02/2016
Accounts for a small company made up to 2015-05-31
dot icon21/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/03/2015
Accounts for a small company made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon23/11/2012
Accounts for a small company made up to 2012-05-31
dot icon12/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon23/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2012
Accounts for a small company made up to 2011-05-31
dot icon27/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon22/12/2010
Accounts for a small company made up to 2010-05-31
dot icon01/11/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-05-31
dot icon22/12/2009
Director's details changed for Michael Edward Baylis on 2009-11-30
dot icon22/12/2009
Secretary's details changed for Michael Edward Baylis on 2009-11-30
dot icon30/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon27/02/2009
Accounts for a small company made up to 2008-05-31
dot icon24/11/2008
Return made up to 05/09/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon07/12/2007
Director resigned
dot icon30/10/2007
Return made up to 05/09/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-05-31
dot icon02/10/2006
Return made up to 05/09/06; full list of members
dot icon20/12/2005
Accounts for a medium company made up to 2005-05-31
dot icon13/09/2005
Return made up to 05/09/05; full list of members
dot icon11/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon26/11/2003
Accounts for a medium company made up to 2003-05-31
dot icon15/09/2003
Return made up to 05/09/03; full list of members
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon27/11/2002
Accounts for a medium company made up to 2002-05-31
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-05-31
dot icon12/09/2001
Return made up to 05/09/01; full list of members
dot icon16/01/2001
Accounts for a medium company made up to 2000-05-31
dot icon25/10/2000
Return made up to 05/09/00; full list of members
dot icon08/10/1999
Return made up to 05/09/99; no change of members
dot icon27/09/1999
Accounts for a small company made up to 1999-05-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon09/11/1998
Accounts for a small company made up to 1998-05-31
dot icon10/09/1998
Return made up to 05/09/98; no change of members
dot icon05/01/1998
Registered office changed on 05/01/98 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon01/12/1997
Accounts for a small company made up to 1997-05-31
dot icon06/11/1997
Accounting reference date shortened from 30/09/97 to 31/05/97
dot icon08/10/1997
Return made up to 05/09/97; full list of members
dot icon09/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/12/1996
Return made up to 05/09/96; full list of members
dot icon01/11/1995
Certificate of change of name
dot icon20/10/1995
Ad 10/10/95--------- £ si 34500@1=34500 £ ic 2/34502
dot icon20/10/1995
Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2
dot icon20/10/1995
Nc inc already adjusted 10/10/95
dot icon20/10/1995
Resolutions
dot icon20/10/1995
Resolutions
dot icon20/10/1995
Resolutions
dot icon11/10/1995
New secretary appointed;new director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Secretary resigned
dot icon11/10/1995
Registered office changed on 11/10/95 from: 12 york place leeds LS1 2DS
dot icon05/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baylis, Michael Edward
Director
28/09/1995 - 31/07/2016
5
Baylis, Stephen John
Director
30/09/2002 - 30/11/2002
4
Baylis, Stephen John
Director
01/08/2016 - 31/07/2023
4
Baylis, Paul Edward
Director
30/09/2002 - 30/11/2002
3
Baylis, Paul Edward
Director
31/07/2016 - 30/11/2020
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINTREE CARTONS LIMITED

AINTREE CARTONS LIMITED is an(a) Active company incorporated on 05/09/1995 with the registered office located at 37 Stopgate Lane, Aintree, Liverpool, Merseyside L9 6DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AINTREE CARTONS LIMITED?

toggle

AINTREE CARTONS LIMITED is currently Active. It was registered on 05/09/1995 .

Where is AINTREE CARTONS LIMITED located?

toggle

AINTREE CARTONS LIMITED is registered at 37 Stopgate Lane, Aintree, Liverpool, Merseyside L9 6DX.

What does AINTREE CARTONS LIMITED do?

toggle

AINTREE CARTONS LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for AINTREE CARTONS LIMITED?

toggle

The latest filing was on 19/09/2025: Cessation of Simon Sebastian Orange as a person with significant control on 2025-02-24.