About

Registered Number: 02201116
Date of Incorporation: 01/12/1987 (36 years and 4 months ago)
Company Status: Administration
Registered Address: C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

 

Bootstrap Company (Blackburn) Ltd was registered on 01 December 1987 and are based in Manchester, it has a status of "Administration". 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
HUMPHREYS, Wendy 20 September 2012 - 1
BETTS, Peter Brian 10 November 1993 06 August 1997 1
CHARNLEY, James Richard N/A 02 February 1994 1
EVANS, Tom Huw 24 September 2013 20 June 2014 1
MENEAUGH, Barry Joseph N/A 16 June 1994 1
MILLER, Roisin Margaret 08 June 1998 05 April 2016 1
RISHTON, Donald John 31 August 1994 10 June 1996 1
WHITTLE, Maurice N/A 20 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 October 2019
AM01 - N/A 17 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 22 April 2016
CH01 - Change of particulars for director 09 February 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 04 November 2015
TM01 - Termination of appointment of director 08 September 2015
MR01 - N/A 08 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
RESOLUTIONS - N/A 01 May 2013
MEM/ARTS - N/A 01 May 2013
AR01 - Annual Return 04 April 2013
RESOLUTIONS - N/A 13 March 2013
MEM/ARTS - N/A 19 February 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 27 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 06 November 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 03 January 2001
395 - Particulars of a mortgage or charge 29 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 13 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 01 December 1995
288 - N/A 07 August 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 December 1994
288 - N/A 23 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
363s - Annual Return 19 April 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 08 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 05 January 1993
363a - Annual Return 22 May 1992
AA - Annual Accounts 13 March 1992
287 - Change in situation or address of Registered Office 09 September 1991
363a - Annual Return 09 September 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
AA - Annual Accounts 15 June 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 14 May 1991
363 - Annual Return 13 February 1990
288 - N/A 18 January 1990
MEM/ARTS - N/A 12 January 1990
RESOLUTIONS - N/A 05 October 1989
RESOLUTIONS - N/A 22 April 1988
MEM/ARTS - N/A 22 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1988
NEWINC - New incorporation documents 01 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

Debenture 07 July 2010 Outstanding

N/A

Legal charge 26 June 2007 Outstanding

N/A

Legal charge 23 October 2002 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.