BOOTLE CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

BOOTLE CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01299127

Incorporation date

18/02/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes WA8 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1977)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-30
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon11/07/2023
Termination of appointment of Catherine Dempster as a director on 2023-07-04
dot icon11/11/2022
Appointment of Miss Catherine Dempster as a director on 2022-11-11
dot icon08/11/2022
Total exemption full accounts made up to 2022-05-30
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon15/06/2022
Secretary's details changed for Mr Leslie Richards on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Leslie Paul Richards on 2022-05-31
dot icon14/06/2022
Director's details changed for Mr Leslie Paul Richards on 2022-05-31
dot icon13/06/2022
Termination of appointment of Catherine Lisa Dempster as a director on 2022-05-31
dot icon13/06/2022
Director's details changed for Mr Leslie Paul Richards on 2022-06-13
dot icon10/02/2022
Appointment of Mr Leslie Richards as a secretary on 2022-02-09
dot icon09/02/2022
Termination of appointment of David Waring as a secretary on 2022-02-09
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-30
dot icon29/05/2021
Total exemption full accounts made up to 2020-05-30
dot icon11/05/2021
Appointment of Ms Catherine Lisa Dempster as a director on 2021-05-11
dot icon07/03/2021
Satisfaction of charge 012991270025 in full
dot icon07/03/2021
Satisfaction of charge 012991270024 in full
dot icon07/03/2021
Satisfaction of charge 012991270022 in full
dot icon07/03/2021
Satisfaction of charge 012991270021 in full
dot icon07/03/2021
Satisfaction of charge 012991270020 in full
dot icon07/03/2021
Satisfaction of charge 012991270019 in full
dot icon11/02/2021
Confirmation statement made on 2020-11-02 with updates
dot icon15/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon14/07/2020
Registered 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 2020-07-14
dot icon18/05/2020
Total exemption full accounts made up to 2019-05-30
dot icon20/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon11/06/2019
Registration of charge 012991270026, created on 2019-06-11
dot icon06/06/2019
Registered 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 2019-06-06
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon07/08/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon14/06/2017
Satisfaction of charge 012991270015 in full
dot icon14/06/2017
Satisfaction of charge 012991270016 in full
dot icon14/06/2017
Satisfaction of charge 012991270018 in full
dot icon14/06/2017
Satisfaction of charge 012991270017 in full
dot icon14/06/2017
Satisfaction of charge 012991270014 in full
dot icon14/06/2017
Satisfaction of charge 13 in full
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/10/2016
Registration of charge 012991270021, created on 2016-10-07
dot icon15/10/2016
Registration of charge 012991270020, created on 2016-10-07
dot icon15/10/2016
Registration of charge 012991270022, created on 2016-10-07
dot icon15/10/2016
Registration of charge 012991270023, created on 2016-10-07
dot icon15/10/2016
Registration of charge 012991270024, created on 2016-10-07
dot icon15/10/2016
Registration of charge 012991270025, created on 2016-10-07
dot icon11/10/2016
Registration of charge 012991270019, created on 2016-10-07
dot icon22/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/05/2015
Registration of charge 012991270018, created on 2015-04-30
dot icon22/04/2015
Satisfaction of charge 10 in full
dot icon22/04/2015
Satisfaction of charge 3 in full
dot icon22/04/2015
Satisfaction of charge 8 in full
dot icon22/04/2015
Satisfaction of charge 11 in full
dot icon22/04/2015
Satisfaction of charge 9 in full
dot icon22/04/2015
Satisfaction of charge 12 in full
dot icon09/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon29/08/2013
Registration of charge 012991270017
dot icon29/08/2013
Registration of charge 012991270016
dot icon13/08/2013
Satisfaction of charge 4 in full
dot icon03/08/2013
Satisfaction of charge 7 in full
dot icon03/08/2013
Satisfaction of charge 6 in full
dot icon03/08/2013
Satisfaction of charge 5 in full
dot icon16/07/2013
Registration of charge 012991270015
dot icon12/06/2013
Registration of charge 012991270014
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon31/01/2013
Registered office address changed from 72 St John's Road Bootle Merseyside L20 8BH England on 2013-01-31
dot icon31/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon31/01/2013
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 2013-01-31
dot icon30/01/2013
Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2013-01-30
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon09/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/01/2011
Termination of appointment of Hugh Daly as a director
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon26/07/2010
Termination of appointment of Hugh Daly as a secretary
dot icon26/07/2010
Appointment of David Waring as a secretary
dot icon23/07/2010
Registered office address changed from C/O Mckenzie Philips Tax Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 2010-07-23
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon23/12/2009
Director's details changed for Leslie Paul Richards on 2009-10-01
dot icon23/12/2009
Director's details changed for Mr Paul Thompson on 2009-10-01
dot icon08/05/2009
Director appointed mr hugh daly
dot icon09/04/2009
Appointment terminated director hugh daly
dot icon09/04/2009
Director's change of particulars / leslie richards / 01/01/2007
dot icon08/04/2009
Director's change of particulars / leslie richards / 01/01/2007
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/12/2008
Return made up to 10/12/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/01/2008
Return made up to 10/12/07; full list of members
dot icon22/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon27/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/12/2006
Return made up to 10/12/06; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/12/2005
Return made up to 10/12/05; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon10/03/2005
Registered office changed on 10/03/05 from: mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB
dot icon03/03/2005
Return made up to 10/12/04; full list of members
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Secretary resigned
dot icon13/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/01/2005
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 10/12/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 10/12/02; full list of members
dot icon08/02/2002
Return made up to 10/12/01; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon08/05/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Registered office changed on 28/03/01 from: st john's road bootle L20 8BH
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Return made up to 10/12/00; full list of members
dot icon30/10/2000
New director appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Return made up to 10/12/99; full list of members
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Return made up to 10/12/98; full list of members
dot icon14/05/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon02/01/1998
Secretary resigned;director resigned
dot icon02/01/1998
Return made up to 26/12/97; full list of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon03/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon10/04/1997
Return made up to 26/12/96; change of members
dot icon19/03/1997
New secretary appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-02-28
dot icon02/05/1996
Accounts for a small company made up to 1995-02-28
dot icon18/01/1996
Return made up to 26/12/95; change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-02-28
dot icon22/02/1995
Return made up to 26/12/94; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1993-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1992-02-29
dot icon05/07/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon24/05/1994
Return made up to 26/12/93; no change of members
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Return made up to 26/12/92; full list of members
dot icon10/02/1993
Return made up to 26/12/91; change of members
dot icon22/07/1992
Full accounts made up to 1991-02-28
dot icon01/06/1991
Return made up to 31/12/90; full list of members
dot icon09/05/1991
Director resigned
dot icon01/03/1991
Full accounts made up to 1990-02-28
dot icon01/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1990
Return made up to 26/12/89; no change of members
dot icon26/04/1990
Full accounts made up to 1989-02-28
dot icon02/06/1989
Full accounts made up to 1988-02-29
dot icon02/06/1989
Return made up to 30/09/88; full list of members
dot icon25/08/1987
Full accounts made up to 1987-02-28
dot icon25/08/1987
Return made up to 31/07/87; no change of members
dot icon10/11/1986
Full accounts made up to 1986-02-28
dot icon10/11/1986
Return made up to 29/08/86; full list of members
dot icon18/02/1977
Miscellaneous
dot icon18/02/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

36
2023
change arrow icon-41.25 % *

* during past year

Cash in Bank

£72,144.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
290.82K
-
0.00
20.00
-
2022
39
10.91K
-
0.00
122.81K
-
2023
36
314.47K
-
0.00
72.14K
-
2023
36
314.47K
-
0.00
72.14K
-

Employees

2023

Employees

36 Descended-8 % *

Net Assets(GBP)

314.47K £Ascended2.78K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.14K £Descended-41.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempster, Catherine
Director
11/11/2022 - 04/07/2023
1
Ms Catherine Lisa Dempster
Director
10/05/2021 - 30/05/2022
3
Thompson, Paul
Director
01/04/2000 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOOTLE CONTAINERS LIMITED

BOOTLE CONTAINERS LIMITED is an(a) Active company incorporated on 18/02/1977 with the registered office located at Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes WA8 8XW. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTLE CONTAINERS LIMITED?

toggle

BOOTLE CONTAINERS LIMITED is currently Active. It was registered on 18/02/1977 .

Where is BOOTLE CONTAINERS LIMITED located?

toggle

BOOTLE CONTAINERS LIMITED is registered at Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes WA8 8XW.

What does BOOTLE CONTAINERS LIMITED do?

toggle

BOOTLE CONTAINERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BOOTLE CONTAINERS LIMITED have?

toggle

BOOTLE CONTAINERS LIMITED had 36 employees in 2023.

What is the latest filing for BOOTLE CONTAINERS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-30.