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

AMSCAN INTERNATIONAL LIMITED

BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0DA,
Company Registration Number
01126979
Private Limited Company
Active

Company Overview

About Amscan International Ltd
AMSCAN INTERNATIONAL LIMITED was founded on 1973-08-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Amscan International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMSCAN INTERNATIONAL LIMITED
 
Legal Registered Office
BRUDENELL DRIVE
BRINKLOW
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0DA
Other companies in MK10
 
Filing Information
Company Number 01126979
Company ID Number 01126979
Date formed 1973-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 03:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMSCAN INTERNATIONAL LIMITED
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 AMSCAN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH FRANCIS HENNIGAN
Director 2016-09-21
GREGG ADAM MELNICK
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG LEAF
Director 2013-01-01 2017-09-15
PAUL JAMES COX
Company Secretary 2013-03-11 2016-09-21
PAUL JAMES COX
Director 2004-04-05 2016-09-21
ADRIAN ELLIS
Director 2013-01-01 2013-12-31
JESSICA LOUISA RUTTER
Company Secretary 2013-01-01 2013-03-11
PAUL JAMES COX
Company Secretary 2004-04-05 2013-01-01
MARK ASHCROFT
Director 2008-10-09 2013-01-01
JAMES MARTIN HARRISON
Director 2004-04-05 2013-01-01
GERALD RITTENBERG
Director 1998-04-21 2013-01-01
MARIA THEODORA GRANSBURY
Director 1998-11-01 2008-10-09
ROBERT EDWARD HOWES
Company Secretary 1994-02-23 2004-03-31
ROBERT EDWARD HOWES
Director 1991-12-18 2004-03-31
GARRY KIEVES
Director 1998-11-01 2003-10-10
CLIFFORD CARTER
Director 2000-12-01 2001-07-18
MICHAEL JOHN HOVELL GALLIMORE
Director 1991-12-18 1999-10-06
PETER ERNEST SYMS
Director 1991-12-18 1999-03-31
CORNELIA WECKMANN
Director 1996-10-24 1998-11-06
CHRISTINE SVENNINGSEN
Director 1991-12-18 1998-04-21
JOHN ANDERS SVENNINGSEN
Director 1991-12-18 1997-05-28
WSM SERVICES LIMITED
Company Secretary 1991-12-18 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH FRANCIS HENNIGAN PARTY HQ LTD. Director 2017-12-29 CURRENT 2016-05-25 Active - Proposal to Strike off
JOSEPH FRANCIS HENNIGAN PARTY DELIGHTS LIMITED Director 2017-08-22 CURRENT 2001-02-26 Active
JOSEPH FRANCIS HENNIGAN TRAVIS DESIGNS LIMITED Director 2016-09-29 CURRENT 2004-10-06 Active - Proposal to Strike off
JOSEPH FRANCIS HENNIGAN AMSCAN HOLDINGS LIMITED Director 2016-09-21 CURRENT 1970-03-09 Active
GREGG ADAM MELNICK PARTY HQ LTD. Director 2017-12-29 CURRENT 2016-05-25 Active - Proposal to Strike off
GREGG ADAM MELNICK PD RETAIL GROUP LIMITED Director 2017-10-01 CURRENT 2015-06-10 Active - Proposal to Strike off
GREGG ADAM MELNICK AMSCAN HOLDINGS LIMITED Director 2017-09-15 CURRENT 1970-03-09 Active
GREGG ADAM MELNICK CHRISTY GARMENTS AND ACCESSORIES LIMITED Director 2017-08-22 CURRENT 2007-06-20 Active
GREGG ADAM MELNICK PARTY DELIGHTS LIMITED Director 2013-08-07 CURRENT 2001-02-26 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
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANCIS HENNIGAN
2023-12-28DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2023-08-22Solvency Statement dated 21/08/23
2023-08-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-22Statement by Directors
2023-08-22Statement of capital on GBP 1
2023-06-20DIRECTOR APPOINTED MS LAURA JANE EVISON
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011269790008
2022-01-02CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011269790007
2021-10-27MR05All of the property or undertaking has been released from charge for charge number 2
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-26PSC05Change of details for Amscan Holdings Ltd as a person with significant control on 2016-12-18
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011269790006
2021-01-31PSC02Notification of Amscan Holdings Ltd as a person with significant control on 2016-12-18
2021-01-31PSC09Withdrawal of a person with significant control statement on 2021-01-31
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGG ADAM MELNICK
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03AP01DIRECTOR APPOINTED GREGG MELNICK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEAF
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21AP01DIRECTOR APPOINTED MR JOSEPH FRANCIS HENNIGAN
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES COX
2016-09-21TM02Termination of appointment of Paul James Cox on 2016-09-21
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 60000
2016-01-06AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELLIS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 60000
2013-12-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-20AD04Register(s) moved to registered office address
2013-12-20AD02Register inspection address changed from Cedar House Breckland Linford Wood Milton Keynes Bucks MK14 6EX United Kingdom
2013-12-20CH01Director's details changed for Mr Paul James Cox on 2013-12-20
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23RES01ADOPT ARTICLES 23/05/13
2013-04-05AP03Appointment of Mr Paul James Cox as company secretary
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY JESSICA RUTTER
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RITTENBERG
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2013-03-01AP01DIRECTOR APPOINTED MR CRAIG LEAF
2013-03-01AP01DIRECTOR APPOINTED MR ADRIAN ELLIS
2013-03-01AP03SECRETARY APPOINTED MRS JESSICA LOUISA RUTTER
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL COX
2013-01-09AR0118/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0118/12/11 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-16MISCSECTION 519
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0118/12/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0118/12/09 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD RITTENBERG / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COX / 01/10/2009
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES COX / 01/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATE, DIRECTOR MARIA GRANSBURY LOGGED FORM
2008-11-05288aDIRECTOR APPOINTED MARK ASHCROFT LOGGED FORM
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR MARIA GRANSBURY
2008-10-30288aDIRECTOR APPOINTED MARK ASHCROFT
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-12RES13APPT DIR & SEC 05/04/04
2004-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-21RES13COMPANY RESIGNATION 31/03/04
2004-01-19363(288)DIRECTOR RESIGNED
2004-01-19363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27288bDIRECTOR RESIGNED
2001-12-27363aRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AMSCAN INTERNATIONAL 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 AMSCAN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1991-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AMSCAN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AMSCAN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

AMSCAN INTERNATIONAL LIMITED owns 5 domain names.

animalloons.co.uk   amscan.co.uk   samcanparty.co.uk   partypartnersportal.co.uk   pridepassionparty.co.uk  

Trademarks
We have not found any records of AMSCAN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMSCAN INTERNATIONAL 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 (46900 - Non-specialised wholesale trade) as AMSCAN INTERNATIONAL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where AMSCAN INTERNATIONAL 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 AMSCAN INTERNATIONAL 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 AMSCAN INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.