CompanyTrack
A

AINTREE PLASTICS LIMITED

Active Liverpool

Manufacture of plastic packing goods

46 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of plastic packing goods
A

AINTREE PLASTICS LIMITED

Manufacture of plastic packing goods

Founded 30 Nov 1995 Active Liverpool, United Kingdom 46 employees aintreeplastics.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of plastic packing goods
Accounts Submitted 18 Jun 2025
Confirmation Statement Submitted 10 Dec 2025
Net assets £2.35M £75.51K 2024 year on year
Total assets £9.89M £1.38M 2024 year on year
Total Liabilities £7.54M £1.31M 2024 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

37 Stopgate Lane Aintree Liverpool L9 6DX

Credit Report

Discover AINTREE PLASTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£60.97k

Decreased by £31.94k (-34%)

Net Assets

£2.35M

Increased by £75.51k (+3%)

Total Liabilities

£7.54M

Increased by £1.31M (+21%)

Turnover

£11.68M

Decreased by £864.20k (-7%)

Employees

46

Increased by 4 (+10%)

Debt Ratio

76%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 9 resigned
Status
David Anthony MillarDirectorBritishEngland561 Dec 2020Active
Phillip Robert MillwardDirectorBritishUnited Kingdom631 Jan 2018Active

Shareholders

Shareholders (1)

Future Heights Ltd
100.0%
213 Dec 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Simon Sebastian Orange

British

Active
Notified 1 Aug 2016
Residence United Kingdom
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Future Heights Limited

United Kingdom

Active
Notified 1 Aug 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FUTURE HEIGHTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AINTREE PLASTICS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
CORPACQ FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
TDR CAPITAL NOMINEES 2021 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
AINTREE PLASTICS LIMITED Current Company

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-30 with no updatesView(3 pages)
10 Dec 2025Persons With Significant ControlCessation of Simon Sebastian Orange as a person with significant control on 2025-02-24View(1 page)
18 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(33 pages)
13 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(18 pages)
13 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-30 with no updatesView(3 pages)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-30 with no updates

10 Dec 2025 Persons With Significant Control

Cessation of Simon Sebastian Orange as a person with significant control on 2025-02-24

18 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

13 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-30 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-30 with no updates

2 months ago on 10 Dec 2025

Cessation of Simon Sebastian Orange as a person with significant control on 2025-02-24

2 months ago on 10 Dec 2025

Annual accounts made up to 2024-12-31

8 months ago on 18 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 13 May 2025

Confirmation statement made on 2024-11-30 with no updates

1 years ago on 13 Dec 2024