About

Registered Number: 02207508
Date of Incorporation: 22/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: C/O Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, Northeast Lincolnshire, DN41 8DY

 

Boothferry Bulk Storage Ltd was registered on 22 December 1987 and has its registered office in Stallingborough Grimsby in Northeast Lincolnshire, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 06 January 2012
MG01 - Particulars of a mortgage or charge 11 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 02 November 2005
AUD - Auditor's letter of resignation 03 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 03 January 2003
395 - Particulars of a mortgage or charge 12 July 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 24 August 1998
363a - Annual Return 31 March 1998
363a - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
RESOLUTIONS - N/A 01 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 1997
395 - Particulars of a mortgage or charge 19 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 24 October 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 18 July 1994
363b - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
363b - Annual Return 18 November 1992
363(287) - N/A 18 November 1992
395 - Particulars of a mortgage or charge 14 October 1992
395 - Particulars of a mortgage or charge 13 October 1992
AA - Annual Accounts 30 January 1992
288 - N/A 14 January 1992
288 - N/A 23 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
395 - Particulars of a mortgage or charge 07 November 1991
363 - Annual Return 15 July 1991
363 - Annual Return 15 July 1991
AA - Annual Accounts 17 May 1991
288 - N/A 27 March 1991
AA - Annual Accounts 24 January 1990
RESOLUTIONS - N/A 17 November 1989
288 - N/A 17 October 1989
288 - N/A 19 September 1989
288 - N/A 25 January 1989
288 - N/A 17 January 1989
288 - N/A 03 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1988
288 - N/A 28 September 1988
PUC 2 - N/A 26 September 1988
RESOLUTIONS - N/A 23 September 1988
RESOLUTIONS - N/A 23 September 1988
RESOLUTIONS - N/A 23 September 1988
RESOLUTIONS - N/A 23 September 1988
123 - Notice of increase in nominal capital 23 September 1988
287 - Change in situation or address of Registered Office 01 June 1988
288 - N/A 01 June 1988
CERTNM - Change of name certificate 18 March 1988
NEWINC - New incorporation documents 22 December 1987

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 10 October 2011 Fully Satisfied

N/A

Omnibus guarantee & set-off agreement 03 January 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 1997 and 04 July 2002 Fully Satisfied

N/A

Debenture 17 June 1997 Fully Satisfied

N/A

Letter of charge 12 October 1992 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Fixed and floating charge 05 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.