About

Registered Number: 01299127
Date of Incorporation: 18/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, WA8 8XW,

 

Founded in 1977, Bootle Containers Ltd has its registered office in Widnes, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 8 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Leslie Paul N/A - 1
DALY, Hugh 09 February 2005 01 March 2009 1
MOFFAT, Frederick James 01 July 1994 21 October 1996 1
RICHARDS, Leslie N/A 08 June 1994 1
RICHARDS, Winifred Margaret N/A 08 June 1994 1
Secretary Name Appointed Resigned Total Appointments
WARING, David 19 July 2010 - 1
MORRIS, James Gerard N/A 26 December 1992 1
WOODS, Nicholas Brian 21 April 1998 06 February 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 01 November 2019
MR01 - N/A 11 June 2019
AD01 - Change of registered office address 06 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 14 November 2018
AAMD - Amended Accounts 07 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 20 November 2017
MR04 - N/A 14 June 2017
MR04 - N/A 14 June 2017
MR04 - N/A 14 June 2017
MR04 - N/A 14 June 2017
MR04 - N/A 14 June 2017
MR04 - N/A 14 June 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 13 December 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 11 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 18 February 2016
MR01 - N/A 07 May 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 23 December 2013
MR01 - N/A 29 August 2013
MR01 - N/A 29 August 2013
MR04 - N/A 13 August 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
MR01 - N/A 16 July 2013
MR01 - N/A 12 June 2013
AA - Annual Accounts 01 March 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
AD01 - Change of registered office address 30 January 2013
MG01 - Particulars of a mortgage or charge 15 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 January 2012
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 10 January 2011
TM02 - Termination of appointment of secretary 26 July 2010
AP03 - Appointment of secretary 26 July 2010
AD01 - Change of registered office address 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
287 - Change in situation or address of Registered Office 10 March 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 13 January 2005
225 - Change of Accounting Reference Date 11 January 2005
AA - Annual Accounts 20 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 December 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 15 December 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
AA - Annual Accounts 31 December 1997
225 - Change of Accounting Reference Date 03 May 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 04 January 1995
AA - Annual Accounts 17 August 1994
288 - N/A 05 July 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
363s - Annual Return 24 May 1994
288 - N/A 05 April 1993
363a - Annual Return 05 April 1993
363a - Annual Return 10 February 1993
AA - Annual Accounts 22 July 1992
363a - Annual Return 01 June 1991
288 - N/A 09 May 1991
AA - Annual Accounts 01 March 1991
288 - N/A 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
MISC - Miscellaneous document 18 February 1977
NEWINC - New incorporation documents 18 February 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 07 June 2013 Fully Satisfied

N/A

All assets debenture 28 July 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 11 May 2011 Fully Satisfied

N/A

Debenture 11 May 2011 Fully Satisfied

N/A

Mortgage 11 May 2011 Fully Satisfied

N/A

Mortgage 11 May 2011 Fully Satisfied

N/A

All assets debenture 09 May 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 November 2007 Fully Satisfied

N/A

Floating charge (all assets) 20 November 2007 Fully Satisfied

N/A

Legal mortgage 19 September 2006 Fully Satisfied

N/A

Legal mortgage 14 November 2005 Fully Satisfied

N/A

Debenture 02 November 2005 Fully Satisfied

N/A

Legal mortgage 02 March 1979 Fully Satisfied

N/A

Debenture 03 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.