1ST CONTAINERS (UK) LIMITED

Register to unlock more data on OkredoRegister

1ST CONTAINERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098040

Incorporation date

07/04/2004

Size

Group

Contacts

Registered address

Registered address

Rainham House, Manor Way, Rainham RM13 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon28/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon05/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Cessation of Mitchell Kurt Brenner as a person with significant control on 2024-02-27
dot icon12/04/2024
Notification of 1St Containers (Uk) Eot Trustees Limited as a person with significant control on 2024-02-27
dot icon03/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon30/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon03/08/2020
Director's details changed for Mr Mitchell Kurt Brenner on 2017-07-01
dot icon03/08/2020
Appointment of Mr Mitchell Kurt Brenner as a secretary on 2020-07-31
dot icon03/08/2020
Termination of appointment of Shelley Edkins as a secretary on 2020-07-31
dot icon23/07/2020
Registered office address changed from Denver Industrial Estate Off Ferry Lane Rainham Essex RM13 9DD to Rainham House Manor Way Rainham RM13 8RH on 2020-07-23
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon16/04/2010
Director's details changed for Claire Elizabeth Brenner on 2010-04-06
dot icon16/04/2010
Director's details changed for Mitchell Kurt Brenner on 2010-04-06
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/05/2009
Amended accounts made up to 2008-03-31
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon07/02/2009
Director appointed claire elizabeth brenner
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 07/04/08; no change of members
dot icon28/01/2008
Return made up to 07/04/07; no change of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: denver industrial estate off ferry lane rainham essex RM13 9DD
dot icon15/01/2008
Registered office changed on 15/01/08 from: denver industrial estate off ferry lane rainham essex RM13 9DD
dot icon15/01/2008
Registered office changed on 15/01/08 from: 90A palmerston road buckhurst hill essex IG9 5LG
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 07/04/06; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 07/04/05; full list of members; amend
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon08/06/2005
Return made up to 07/04/05; full list of members
dot icon08/06/2005
Ad 07/04/04--------- £ si 99@1=99 £ ic 101/200
dot icon08/06/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon07/02/2005
Ad 15/11/04--------- £ si 100@1=100 £ ic 1/101
dot icon10/01/2005
New secretary appointed
dot icon27/05/2004
Registered office changed on 27/05/04 from: 265 the drive redbridge ilford essex IG1 3NP
dot icon10/05/2004
Secretary resigned;director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Registered office changed on 10/05/04 from: 43-47 maughan street dudley DY1 2BA
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

18
2022
change arrow icon+89.83 % *

* during past year

Cash in Bank

£4,344,174.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
16.01M
-
0.00
2.29M
-
2022
18
10.33M
-
0.00
4.34M
-
2022
18
10.33M
-
0.00
4.34M
-

Employees

2022

Employees

18 Ascended64 % *

Net Assets(GBP)

10.33M £Descended-35.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.34M £Ascended89.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brenner, Mitchell Kurt
Director
01/04/2005 - Present
33
Wilson, David
Director
07/04/2004 - 28/04/2004
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2004 - 07/04/2004
99600
Edkins, Nicholas Colin
Director
07/04/2004 - 28/04/2004
2
Brenner, Mitchell Kurt
Secretary
31/07/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About 1ST CONTAINERS (UK) LIMITED

1ST CONTAINERS (UK) LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at Rainham House, Manor Way, Rainham RM13 8RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CONTAINERS (UK) LIMITED?

toggle

1ST CONTAINERS (UK) LIMITED is currently Active. It was registered on 07/04/2004 .

Where is 1ST CONTAINERS (UK) LIMITED located?

toggle

1ST CONTAINERS (UK) LIMITED is registered at Rainham House, Manor Way, Rainham RM13 8RH.

What does 1ST CONTAINERS (UK) LIMITED do?

toggle

1ST CONTAINERS (UK) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does 1ST CONTAINERS (UK) LIMITED have?

toggle

1ST CONTAINERS (UK) LIMITED had 18 employees in 2022.

What is the latest filing for 1ST CONTAINERS (UK) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.