UKBizDB.co.uk

BOOTLE CONTAINERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bootle Containers Limited. The company was founded 47 years ago and was given the registration number 01299127. The firm's registered office is in WIDNES. You can find them at Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BOOTLE CONTAINERS LIMITED
Company Number:01299127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1977
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW

Secretary09 February 2022Active
Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW

Director-Active
1494 Ashton Old Road, Manchester, M11 1HL

Director01 April 2000Active
34 Darby Road, Liverpool, L19 9DF

Secretary09 February 2005Active
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ

Secretary21 October 1996Active
14 Buerton Close, Noctorum, CH43 9EA

Secretary06 February 2001Active
211 Buxton Road, Disley, Stockport, SK12 2LH

Secretary-Active
5 Winifred Road, Farnworth, Bolton, BL4 0HH

Secretary-Active
72, St. Johns Road, Bootle, L20 8BH

Secretary19 July 2010Active
16 Brooklands Avenue, Waterloo, L22 3XZ

Secretary21 April 1998Active
34 Darby Road, Liverpool, L19 9DF

Director01 May 2009Active
34 Darby Road, Liverpool, L19 9DF

Director09 February 2005Active
Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW

Director11 November 2022Active
414, Sherdley Road, St. Helens, England, WA9 5JF

Director11 May 2021Active
211 Buxton Road, Disley, Stockport, SK12 2LH

Director01 July 1994Active
Rr1 Boutiliers Point, Box 160, Halifax, Canada,

Director-Active
Rr1 Boutiliers Point, Box 160, Halifax Co, Canada, BOJ 1GO

Director-Active

People with Significant Control

Winlie Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:72, St. Johns Road, Bootle, United Kingdom, L20 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person secretary company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.