Background WavePink WaveYellow Wave

AINTREE CARTONS LIMITED (03098513)

AINTREE CARTONS LIMITED (03098513) is an active UK company. incorporated on 5 September 1995. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). AINTREE CARTONS LIMITED has been registered for 30 years. Current directors include MILLAR, David Anthony, MILLWARD, Phillip Robert.

Company Number
03098513
Status
active
Type
ltd
Incorporated
5 September 1995
Age
30 years
Address
37 Stopgate Lane, Liverpool, L9 6DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
MILLAR, David Anthony, MILLWARD, Phillip Robert
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINTREE CARTONS LIMITED

AINTREE CARTONS LIMITED is an active company incorporated on 5 September 1995 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). AINTREE CARTONS LIMITED was registered 30 years ago.(SIC: 22220)

Status

active

Active since 30 years ago

Company No

03098513

LTD Company

Age

30 Years

Incorporated 5 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

RETAILPRO LIMITED
From: 5 September 1995To: 2 November 1995
Contact
Address

37 Stopgate Lane Aintree Liverpool, L9 6DX,

Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Sept 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Aug 21
Director Left
Jul 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MILLAR, David Anthony

Active
37 Stopgate Lane, LiverpoolL9 6DX
Born November 1969
Director
Appointed 01 Dec 2020

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 01 Jan 2018

BAYLIS, Michael Edward

Resigned
37 Stopgate Lane, LiverpoolL9 6DX
Secretary
Appointed 29 Sept 1995
Resigned 01 Aug 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Sept 1995
Resigned 29 Sept 1995

BAYLIS, Christina Maria

Resigned
104 Chatsworth Road, SouthportPR8 2QF
Born July 1941
Director
Appointed 29 Sept 1995
Resigned 26 Nov 2007

BAYLIS, Michael Edward

Resigned
37 Stopgate Lane, LiverpoolL9 6DX
Born September 1936
Director
Appointed 29 Sept 1995
Resigned 01 Aug 2016

BAYLIS, Paul Edward

Resigned
Stopgate Lane, LiverpoolL9 6DX
Born April 1969
Director
Appointed 01 Aug 2016
Resigned 01 Dec 2020

BAYLIS, Paul Edward

Resigned
3 The Paddock, SouthportPR8 3PT
Born April 1969
Director
Appointed 01 Oct 2002
Resigned 01 Dec 2002

BAYLIS, Stephen John

Resigned
Stopgate Lane, LiverpoolL9 6DX
Born July 1967
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2023

BAYLIS, Stephen John

Resigned
5 Blenheim Road, SouthportPR8 2RX
Born July 1967
Director
Appointed 01 Oct 2002
Resigned 01 Dec 2002

DORSETT, Jonathan Paul

Resigned
20 Market Street, AltrinchamWA14 1PF
Born October 1963
Director
Appointed 01 Aug 2016
Resigned 27 Feb 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Sept 1995
Resigned 29 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Stopgate Lane, LiverpoolL9 6DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Resolution
10 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
23 January 2012
MG02MG02
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 November 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1995
88(2)R88(2)R
Legacy
20 October 1995
88(2)R88(2)R
Legacy
20 October 1995
123Notice of Increase in Nominal Capital
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
287Change of Registered Office
Incorporation Company
5 September 1995
NEWINCIncorporation