CONTAINER TEAM LTD

Register to unlock more data on OkredoRegister

CONTAINER TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04393617

Incorporation date

13/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare BS24 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon14/03/2023
Appointment of Ricky Steven Williams as a director on 2023-02-14
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon09/11/2020
Change of share class name or designation
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Registered office address changed from Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare North Somerset BS24 9AB England to 9 Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare BS24 9AD on 2020-03-23
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon20/03/2020
Change of details for Timothy Lloyd Edwards as a person with significant control on 2020-03-20
dot icon20/03/2020
Change of details for Hazel Ann Edwards as a person with significant control on 2020-03-20
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon06/09/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Registered office address changed from Third Way, Avonmouth Bristol Avon BS11 9YS to Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare North Somerset BS24 9AB on 2018-04-09
dot icon05/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/05/2016
Register inspection address has been changed to Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare Avon BS24 9AB
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon29/04/2013
Director's details changed for Hazel Ann Edwards on 2012-03-15
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Jacqueline Smart as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Hazel Ann Edwards on 2010-03-13
dot icon13/05/2010
Director's details changed for Jacqueline Philomena Smart on 2010-03-13
dot icon13/05/2010
Director's details changed for Timothy Lloyd Edwards on 2010-03-13
dot icon13/05/2010
Director's details changed for Hazel Ann Edwards on 2010-03-13
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Return made up to 13/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 13/03/08; no change of members
dot icon01/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 13/03/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 13/03/06; full list of members
dot icon08/08/2006
Director resigned
dot icon14/12/2005
Return made up to 13/03/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 13/03/04; full list of members
dot icon16/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2003
Return made up to 13/03/03; full list of members
dot icon30/08/2002
Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon+114.24 % *

* during past year

Cash in Bank

£360,431.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
629.56K
-
0.00
7.45K
-
2022
19
1.04M
-
0.00
168.24K
-
2023
20
1.37M
-
0.00
360.43K
-
2023
20
1.37M
-
0.00
360.43K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

1.37M £Ascended31.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.43K £Ascended114.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Richard Charles William
Director
12/03/2002 - 31/10/2005
6
Edwards, Timothy Lloyd
Director
13/03/2002 - Present
5
Williams, Ricky Steven
Director
14/02/2023 - Present
3
Edwards, Hazel Ann, Dr
Director
13/03/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTAINER TEAM LTD

CONTAINER TEAM LTD is an(a) Active company incorporated on 13/03/2002 with the registered office located at 9 Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare BS24 9AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER TEAM LTD?

toggle

CONTAINER TEAM LTD is currently Active. It was registered on 13/03/2002 .

Where is CONTAINER TEAM LTD located?

toggle

CONTAINER TEAM LTD is registered at 9 Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare BS24 9AD.

What does CONTAINER TEAM LTD do?

toggle

CONTAINER TEAM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTAINER TEAM LTD have?

toggle

CONTAINER TEAM LTD had 20 employees in 2023.

What is the latest filing for CONTAINER TEAM LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with no updates.