Company NameBootle Containers Limited
DirectorsLeslie Paul Richards and Paul Thompson
Company StatusActive
Company Number01299127
CategoryPrivate Limited Company
Incorporation Date18 February 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leslie Paul Richards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Pickerings Road Hale Bank Industrial Estate
Widnes
WA8 8XW
Director NameMr Paul Thompson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(23 years, 1 month after company formation)
Appointment Duration24 years
RoleTechnical Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1494 Ashton Old Road
Manchester
M11 1HL
Secretary NameMr Leslie Richards
StatusCurrent
Appointed09 February 2022(45 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1 Pickerings Road Hale Bank Industrial Estate
Widnes
WA8 8XW
Director NameLeslie Richards
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
RoleContainer Manufacturer
Correspondence AddressRr1 Boutiliers Point
Box 160
Halifax
Nova Scotia
Canada
Director NameWinifred Margaret Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
RoleContainer Manufacturer
Correspondence AddressRr1 Boutiliers Point
Box 160
Halifax Co
Nova Scotia
Boj 1go
Secretary NameJames Gerard Morris
NationalityBritish
StatusResigned
Appointed26 December 1991(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 December 1992)
RoleCompany Director
Correspondence Address5 Winifred Road
Farnworth
Bolton
Lancashire
BL4 0HH
Secretary NameMr Frederick James Moffat
NationalityBritish
StatusResigned
Appointed26 December 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address211 Buxton Road
Disley
Stockport
Cheshire
SK12 2LH
Director NameMr Frederick James Moffat
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address211 Buxton Road
Disley
Stockport
Cheshire
SK12 2LH
Secretary NameNicholas Brian Woods
NationalityBritish
StatusResigned
Appointed21 April 1998(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address16 Brooklands Avenue
Waterloo
Merseyside
L22 3XZ
Secretary NameMr Robert James McParland
NationalityBritish
StatusResigned
Appointed06 February 2001(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Buerton Close
Noctorum
Merseyside
CH43 9EA
Wales
Director NameMr Hugh Daly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(27 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 March 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Darby Road
Liverpool
Merseyside
L19 9DF
Secretary NameMr Hugh Daly
NationalityBritish
StatusResigned
Appointed09 February 2005(27 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Darby Road
Liverpool
Merseyside
L19 9DF
Director NameMr Hugh Daly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Darby Road
Liverpool
Merseyside
L19 9DF
Secretary NameDavid Waring
NationalityBritish
StatusResigned
Appointed19 July 2010(33 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 February 2022)
RoleCompany Director
Correspondence Address72 St. Johns Road
Bootle
Merseyside
L20 8BH
Director NameMs Catherine Lisa Dempster
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2021(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address414 Sherdley Road
St. Helens
WA9 5JF
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1996(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 October 1997)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Contact

Websitebootlecontainers.co.uk
Email address[email protected]
Telephone0151 9220610
Telephone regionLiverpool

Location

Registered AddressUnit 1 Pickerings Road
Hale Bank Industrial Estate
Widnes
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

10k at £1Winlie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,239,705
Cash£773
Current Liabilities£1,440,481

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

11 May 2011Delivered on: 18 May 2011
Satisfied on: 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on north side of st john's road liverpool and land on the north east side of st john's road bootle t/no. MS93892TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
9 May 2011Delivered on: 13 May 2011
Satisfied on: 22 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
20 November 2007Delivered on: 22 November 2007
Satisfied on: 3 August 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 November 2007Delivered on: 22 November 2007
Satisfied on: 3 August 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
19 September 2006Delivered on: 20 September 2006
Satisfied on: 3 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ditton road industrial estate ditton road widnes cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2005Delivered on: 18 November 2005
Satisfied on: 13 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the north west side of st john's road bootle t/no MS93892. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 November 2005Delivered on: 9 November 2005
Satisfied on: 22 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1979Delivered on: 20 March 1979
Satisfied on: 7 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as land at brasenose road industrial area liverpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 2011Delivered on: 18 May 2011
Satisfied on: 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
11 May 2011Delivered on: 18 May 2011
Satisfied on: 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 May 2011Delivered on: 18 May 2011
Satisfied on: 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at ditton road widnes cheshire t/no. CH478655 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 February 1978Delivered on: 16 February 1978
Satisfied on: 4 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
11 June 2019Delivered on: 11 June 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
7 October 2016Delivered on: 15 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 15 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the nroth east side of st johns road bootle t/no MS610474.
Outstanding
7 October 2016Delivered on: 15 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: St pauls vicarage 62 st johns road bootle t/no MS161275.
Outstanding
7 October 2016Delivered on: 15 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of st johns road bootle t/no MS93892.
Outstanding
7 October 2016Delivered on: 15 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of st johns road bottle t/no MS584684.
Outstanding
7 October 2016Delivered on: 15 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of st johns road bootle t/no MS336027.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 7 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land on the north east side of st johns road bootle t/no.MS93892. Notification of addition to or amendment of charge.
Outstanding
21 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land on the north east side of st johns road bootle t/no.MS584684. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 16 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 June 2013Delivered on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2012Delivered on: 15 August 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 March 2021Satisfaction of charge 012991270020 in full (1 page)
7 March 2021Satisfaction of charge 012991270019 in full (1 page)
7 March 2021Satisfaction of charge 012991270024 in full (1 page)
7 March 2021Satisfaction of charge 012991270021 in full (1 page)
7 March 2021Satisfaction of charge 012991270025 in full (1 page)
7 March 2021Satisfaction of charge 012991270022 in full (1 page)
11 February 2021Confirmation statement made on 2 November 2020 with updates (4 pages)
15 December 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
14 July 2020Registered office address changed from 72 st John's Road Bootle Merseyside L20 8BH United Kingdom to Unit 1 Pickerings Road Hale Bank Industrial Estate Widnes WA8 8XW on 14 July 2020 (1 page)
18 May 2020Total exemption full accounts made up to 30 May 2019 (14 pages)
20 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
11 June 2019Registration of charge 012991270026, created on 11 June 2019 (13 pages)
6 June 2019Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 72 st John's Road Bootle Merseyside L20 8BH on 6 June 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
14 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
7 August 2018Amended total exemption full accounts made up to 31 May 2017 (12 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
14 June 2017Satisfaction of charge 012991270014 in full (4 pages)
14 June 2017Satisfaction of charge 012991270017 in full (4 pages)
14 June 2017Satisfaction of charge 13 in full (11 pages)
14 June 2017Satisfaction of charge 012991270016 in full (4 pages)
14 June 2017Satisfaction of charge 13 in full (11 pages)
14 June 2017Satisfaction of charge 012991270014 in full (4 pages)
14 June 2017Satisfaction of charge 012991270017 in full (4 pages)
14 June 2017Satisfaction of charge 012991270015 in full (4 pages)
14 June 2017Satisfaction of charge 012991270015 in full (4 pages)
14 June 2017Satisfaction of charge 012991270016 in full (4 pages)
14 June 2017Satisfaction of charge 012991270018 in full (4 pages)
14 June 2017Satisfaction of charge 012991270018 in full (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 October 2016Registration of charge 012991270025, created on 7 October 2016 (6 pages)
15 October 2016Registration of charge 012991270023, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270020, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270022, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270023, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270024, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270022, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270021, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270025, created on 7 October 2016 (6 pages)
15 October 2016Registration of charge 012991270021, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270024, created on 7 October 2016 (9 pages)
15 October 2016Registration of charge 012991270020, created on 7 October 2016 (9 pages)
11 October 2016Registration of charge 012991270019, created on 7 October 2016 (9 pages)
11 October 2016Registration of charge 012991270019, created on 7 October 2016 (9 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
7 May 2015Registration of charge 012991270018, created on 30 April 2015 (13 pages)
7 May 2015Registration of charge 012991270018, created on 30 April 2015 (13 pages)
22 April 2015Satisfaction of charge 9 in full (7 pages)
22 April 2015Satisfaction of charge 11 in full (9 pages)
22 April 2015Satisfaction of charge 8 in full (5 pages)
22 April 2015Satisfaction of charge 8 in full (5 pages)
22 April 2015Satisfaction of charge 12 in full (5 pages)
22 April 2015Satisfaction of charge 10 in full (9 pages)
22 April 2015Satisfaction of charge 9 in full (7 pages)
22 April 2015Satisfaction of charge 3 in full (5 pages)
22 April 2015Satisfaction of charge 12 in full (5 pages)
22 April 2015Satisfaction of charge 11 in full (9 pages)
22 April 2015Satisfaction of charge 3 in full (5 pages)
22 April 2015Satisfaction of charge 10 in full (9 pages)
9 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(5 pages)
9 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
29 August 2013Registration of charge 012991270016 (13 pages)
29 August 2013Registration of charge 012991270016 (13 pages)
29 August 2013Registration of charge 012991270017 (13 pages)
29 August 2013Registration of charge 012991270017 (13 pages)
13 August 2013Satisfaction of charge 4 in full (4 pages)
13 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 6 in full (4 pages)
3 August 2013Satisfaction of charge 6 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
3 August 2013Satisfaction of charge 7 in full (4 pages)
3 August 2013Satisfaction of charge 7 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
16 July 2013Registration of charge 012991270015 (26 pages)
16 July 2013Registration of charge 012991270015 (26 pages)
12 June 2013Registration of charge 012991270014 (18 pages)
12 June 2013Registration of charge 012991270014 (18 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
31 January 2013Registered office address changed from 72 St John's Road Bootle Merseyside L20 8BH England on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 31 January 2013 (1 page)
31 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 31 January 2013 (1 page)
31 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from 72 St John's Road Bootle Merseyside L20 8BH England on 31 January 2013 (1 page)
30 January 2013Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 30 January 2013 (1 page)
15 August 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 January 2011Termination of appointment of Hugh Daly as a director (2 pages)
20 January 2011Termination of appointment of Hugh Daly as a director (2 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
26 July 2010Termination of appointment of Hugh Daly as a secretary (1 page)
26 July 2010Termination of appointment of Hugh Daly as a secretary (1 page)
26 July 2010Appointment of David Waring as a secretary (3 pages)
26 July 2010Appointment of David Waring as a secretary (3 pages)
23 July 2010Registered office address changed from C/O Mckenzie Philips Tax Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 23 July 2010 (1 page)
23 July 2010Registered office address changed from C/O Mckenzie Philips Tax Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 23 July 2010 (1 page)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 December 2009Director's details changed for Leslie Paul Richards on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Leslie Paul Richards on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Paul Thompson on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Leslie Paul Richards on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Paul Thompson on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Paul Thompson on 1 October 2009 (2 pages)
8 May 2009Director appointed mr hugh daly (1 page)
8 May 2009Director appointed mr hugh daly (1 page)
9 April 2009Appointment terminated director hugh daly (1 page)
9 April 2009Director's change of particulars / leslie richards / 01/01/2007 (1 page)
9 April 2009Appointment terminated director hugh daly (1 page)
9 April 2009Director's change of particulars / leslie richards / 01/01/2007 (1 page)
8 April 2009Director's change of particulars / leslie richards / 01/01/2007 (1 page)
8 April 2009Director's change of particulars / leslie richards / 01/01/2007 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 December 2008Return made up to 10/12/08; full list of members (4 pages)
12 December 2008Return made up to 10/12/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Return made up to 10/12/07; full list of members (2 pages)
14 January 2008Return made up to 10/12/07; full list of members (2 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 December 2006Return made up to 10/12/06; full list of members (2 pages)
14 December 2006Return made up to 10/12/06; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 December 2005Return made up to 10/12/05; full list of members (2 pages)
13 December 2005Return made up to 10/12/05; full list of members (2 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
10 March 2005Registered office changed on 10/03/05 from: mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
10 March 2005Registered office changed on 10/03/05 from: mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
3 March 2005Return made up to 10/12/04; full list of members (7 pages)
3 March 2005Return made up to 10/12/04; full list of members (7 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
11 January 2005Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
20 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 January 2004Return made up to 10/12/03; full list of members (7 pages)
12 January 2004Return made up to 10/12/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
8 February 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: st john's road bootle L20 8BH (1 page)
28 March 2001Registered office changed on 28/03/01 from: st john's road bootle L20 8BH (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Return made up to 10/12/99; full list of members (6 pages)
16 December 1999Return made up to 10/12/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 April 1997Return made up to 26/12/96; change of members (6 pages)
10 April 1997Return made up to 26/12/96; change of members (6 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
4 March 1997Accounts for a small company made up to 28 February 1996 (6 pages)
4 March 1997Accounts for a small company made up to 28 February 1996 (6 pages)
2 May 1996Accounts for a small company made up to 28 February 1995 (10 pages)
2 May 1996Accounts for a small company made up to 28 February 1995 (10 pages)
18 January 1996Return made up to 26/12/95; change of members (6 pages)
18 January 1996Return made up to 26/12/95; change of members (6 pages)
3 July 1995Accounts for a small company made up to 28 February 1994 (11 pages)
3 July 1995Accounts for a small company made up to 28 February 1994 (11 pages)
18 February 1977Incorporation (14 pages)
18 February 1977Certificate of incorporation (1 page)
18 February 1977Certificate of incorporation (1 page)
18 February 1977Incorporation (14 pages)