Company NameA.I. International Laminates Limited
DirectorsAndy Wighton and Maud Trevallion
Company StatusActive
Company Number01511231
CategoryPrivate Limited Company
Incorporation Date7 August 1980(43 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andy Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2023(42 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2023(42 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameDavid Thomas Jones
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressGortnatran South
Kerrykeel
Donegal
Irish
Ireland
Director NameWilliam David Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address42 Reading Drive
Sale
Cheshire
M33 5DL
Secretary NameMichael Peter Burke
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address29 Haddon Grove
Timperley
Cheshire
WA15 6SA
Director NameMichael Peter Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2005)
RoleCompany Director
Correspondence Address29 Haddon Grove
Timperley
Cheshire
WA15 6SA
Director NameRobert Clynes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address50 Ruskin Road
Prestwich
Manchester
M25 9GL
Director NameMr Alan Gage
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Callander Road
Cumbernauld
Glasgow
G68 0BT
Scotland
Director NamePhilip Mark Gerrish
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address8 Lime Close
Worle
Weston Super Mare
North Somerset
BS22 6RP
Secretary NameMr Alan Gage
NationalityBritish
StatusResigned
Appointed09 June 2005(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Callander Road
Cumbernauld
Glasgow
G68 0BT
Scotland
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 April 2023)
RoleFinance Dire
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 April 2023)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusResigned
Appointed29 February 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 April 2023)
RoleFinance Dire
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU

Contact

Websiteaiplastics.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

488 at £1Amari Plastics PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£43,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

14 July 1999Delivered on: 27 July 1999
Satisfied on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 1998Delivered on: 24 April 1998
Satisfied on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1995Delivered on: 24 July 1995
Satisfied on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 1990Delivered on: 22 November 1990
Satisfied on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or jones nuttall limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1983Delivered on: 1 August 1983
Satisfied on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 December 2020Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 488
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 488
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 488
(4 pages)
18 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 488
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 488
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 488
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
16 March 2009Full accounts made up to 30 April 2008 (12 pages)
16 March 2009Full accounts made up to 30 April 2008 (12 pages)
1 October 2008Registered office changed on 01/10/2008 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Registered office changed on 01/10/2008 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
17 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Appointment terminated director william parsons (1 page)
7 March 2008Appointment terminated director david jones (1 page)
7 March 2008Appointment terminated director and secretary alan gage (1 page)
7 March 2008Appointment terminated director and secretary alan gage (1 page)
7 March 2008Appointment terminated director robert clynes (1 page)
7 March 2008Appointment terminated director william parsons (1 page)
7 March 2008Appointment terminated director david jones (1 page)
7 March 2008Director appointed david whittow williams (3 pages)
7 March 2008Appointment terminated director robert clynes (1 page)
7 March 2008Registered office changed on 07/03/2008 from unit 15 shield drive wardley industrial estate worsley manchester M28 2QB (1 page)
7 March 2008Director and secretary appointed robin michael howard (3 pages)
7 March 2008Registered office changed on 07/03/2008 from unit 15 shield drive wardley industrial estate worsley manchester M28 2QB (1 page)
7 March 2008Director appointed david whittow williams (3 pages)
7 March 2008Appointment terminated director philip gerrish (1 page)
7 March 2008Director and secretary appointed robin michael howard (3 pages)
7 March 2008Appointment terminated director philip gerrish (1 page)
5 February 2008Return made up to 16/01/08; full list of members (4 pages)
5 February 2008Return made up to 16/01/08; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (10 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (10 pages)
24 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
24 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
16 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
13 May 2003Accounts for a small company made up to 30 April 2002 (9 pages)
13 May 2003Accounts for a small company made up to 30 April 2002 (9 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
29 April 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
29 April 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 25/04/02--------- £ si 39@1=39 £ ic 561/600 (2 pages)
25 June 2002Ad 25/04/02--------- £ si 39@1=39 £ ic 561/600 (2 pages)
29 May 2002Ad 25/04/02--------- £ si 461@1=461 £ ic 100/561 (2 pages)
29 May 2002Ad 25/04/02--------- £ si 461@1=461 £ ic 100/561 (2 pages)
28 May 2002£ nc 100/5000 22/04/02 (1 page)
28 May 2002£ nc 100/5000 22/04/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Accounts for a small company made up to 30 April 2001 (9 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (9 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (8 pages)
15 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
9 February 2000Return made up to 27/11/99; full list of members (6 pages)
9 February 2000Return made up to 27/11/99; full list of members (6 pages)
10 November 1999Return made up to 27/11/98; full list of members (6 pages)
10 November 1999Return made up to 27/11/98; full list of members (6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 December 1996Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Return made up to 27/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 1995Return made up to 27/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
10 May 1984Accounts made up to 30 June 1981 (2 pages)
10 May 1984Accounts made up to 30 June 1981 (2 pages)
10 February 1984Accounts made up to 30 June 1982 (8 pages)
10 February 1984Accounts made up to 30 June 1982 (8 pages)
7 August 1980Incorporation (15 pages)
7 August 1980Incorporation (15 pages)