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.
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 |
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 |
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 |