BICKERSTAFFE CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

BICKERSTAFFE CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02894155

Incorporation date

02/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon03/03/2026
Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2026-03-03
dot icon26/02/2026
Statement of affairs
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Registered office address changed from Graveyard Lane Bickerstaffe Ormskirk Lancashire L39 9EG to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2026-02-25
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Gillian Element as a secretary on 2025-11-18
dot icon05/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Denise Mary Cleaver as a secretary on 2020-11-16
dot icon16/11/2020
Appointment of Mrs Gillian Element as a secretary on 2020-11-16
dot icon16/11/2020
Termination of appointment of Alfred James Element as a director on 2020-11-16
dot icon11/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon21/04/2011
Amended accounts made up to 2010-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon13/07/2010
Director's details changed for Douglas James Element on 2010-05-16
dot icon13/07/2010
Director's details changed for Alfred James Element on 2010-05-16
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 17/05/09; full list of members
dot icon11/03/2009
Return made up to 17/05/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 17/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 17/05/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 17/05/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 17/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/04/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2003
Return made up to 02/02/03; full list of members
dot icon01/03/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon14/03/2002
Return made up to 02/02/02; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 02/02/01; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon28/04/2000
Return made up to 02/02/00; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
Return made up to 02/02/99; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon06/04/1998
Return made up to 02/02/98; full list of members
dot icon06/04/1998
Resolutions
dot icon06/04/1998
£ nc 20000/39000 13/02/98
dot icon11/03/1998
Particulars of mortgage/charge
dot icon18/02/1998
Resolutions
dot icon18/02/1998
£ nc 1000/20000 13/02/98
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/02/1997
Registered office changed on 21/02/97 from: boundary farm doles lane bretherton preston lancashire PR5 7BA
dot icon21/02/1997
Return made up to 02/02/97; change of members
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Particulars of mortgage/charge
dot icon14/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Return made up to 02/02/96; no change of members
dot icon22/09/1995
Certificate of change of name
dot icon14/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/07/1995
Registered office changed on 11/07/95 from: graveyard lane bickerstaffe ormskirke lancashire L39 9EG
dot icon28/02/1995
Return made up to 02/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounting reference date notified as 31/12
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New secretary appointed
dot icon20/03/1994
Registered office changed on 20/03/94 from: 12 york place leeds LS1 2DS
dot icon20/03/1994
Director resigned
dot icon20/03/1994
Secretary resigned
dot icon02/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
117.29K
-
0.00
81.23K
-
2022
6
130.39K
-
0.00
68.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/02/1994 - 14/03/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/02/1994 - 14/03/1994
12820
Element, Douglas James
Director
01/02/1996 - Present
4
Element, Alfred James
Director
14/03/1994 - 16/11/2020
-
Element, Gillian
Secretary
16/11/2020 - 18/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKERSTAFFE CONTAINERS LIMITED

BICKERSTAFFE CONTAINERS LIMITED is an(a) Liquidation company incorporated on 02/02/1994 with the registered office located at C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKERSTAFFE CONTAINERS LIMITED?

toggle

BICKERSTAFFE CONTAINERS LIMITED is currently Liquidation. It was registered on 02/02/1994 .

Where is BICKERSTAFFE CONTAINERS LIMITED located?

toggle

BICKERSTAFFE CONTAINERS LIMITED is registered at C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LS.

What does BICKERSTAFFE CONTAINERS LIMITED do?

toggle

BICKERSTAFFE CONTAINERS LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for BICKERSTAFFE CONTAINERS LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2026-03-03.