UK CONTAINER MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

UK CONTAINER MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03617405

Incorporation date

18/08/1998

Size

Small

Contacts

Registered address

Registered address

Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1998)
dot icon20/04/2026
Termination of appointment of Michael Anthony Moore as a director on 2026-03-26
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon23/12/2024
Appointment of Mr Peter Barnaby Dickson as a director on 2024-10-01
dot icon10/10/2024
Termination of appointment of David John Williams as a director on 2024-09-30
dot icon21/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon05/07/2024
Director's details changed for Mrs Lisa Rebecca Bull on 2024-07-05
dot icon22/03/2024
Director's details changed for Mrs Lisa Rebecca Powell on 2024-02-24
dot icon13/02/2024
Appointment of Mr David John Williams as a director on 2024-01-26
dot icon13/02/2024
Termination of appointment of Michael James Braddock as a director on 2024-01-26
dot icon13/02/2024
Previous accounting period extended from 2023-09-30 to 2023-12-29
dot icon21/12/2023
Termination of appointment of Brendan Francis Murphy as a director on 2023-12-21
dot icon29/11/2023
Registered office address changed from 25 Road One Winsford Industrial Estate Winsford CW7 3QP England to Oak Park Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ on 2023-11-29
dot icon16/10/2023
Appointment of Mr Michael James Braddock as a director on 2023-10-02
dot icon06/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon18/08/2023
Appointment of Mr Brendan Francis Murphy as a director on 2023-08-17
dot icon18/08/2023
Appointment of Mrs Lisa Rebecca Powell as a director on 2023-08-17
dot icon18/08/2023
Termination of appointment of Julian Paul Elston as a secretary on 2023-08-17
dot icon18/08/2023
Termination of appointment of Emma Josephine Elston as a director on 2023-08-17
dot icon18/08/2023
Termination of appointment of Julian Paul Elston as a director on 2023-08-17
dot icon18/08/2023
Termination of appointment of Elizabeth Anne Wolstenholme as a director on 2023-08-17
dot icon18/08/2023
Cessation of Emma Josephine Elston as a person with significant control on 2023-08-17
dot icon18/08/2023
Cessation of Julian Paul Elston as a person with significant control on 2023-08-17
dot icon18/08/2023
Notification of Egbert Taylor Holdings Limited as a person with significant control on 2023-08-17
dot icon18/08/2023
Appointment of Mr Michael Anthony Moore as a director on 2023-08-17
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to 25 Road One Winsford Industrial Estate Winsford CW7 3QP on 2023-02-01
dot icon09/11/2022
Change of share class name or designation
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/11/2021
Satisfaction of charge 036174050003 in full
dot icon04/11/2021
Registration of charge 036174050004, created on 2021-11-03
dot icon13/10/2021
Satisfaction of charge 2 in full
dot icon13/10/2021
Satisfaction of charge 1 in full
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Termination of appointment of Emma Josephine Elston as a secretary on 2019-10-31
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon16/08/2019
Secretary's details changed for Julian Paul Elston on 2019-08-10
dot icon16/08/2019
Secretary's details changed for Mrs Emma Josephine Elston on 2019-08-10
dot icon16/08/2019
Director's details changed for Mrs Emma Josephine Elston on 2019-08-10
dot icon16/08/2019
Director's details changed for Mr Julian Paul Elston on 2019-08-10
dot icon16/08/2019
Director's details changed for Mrs Emma Josephine Elston on 2019-08-10
dot icon16/08/2019
Change of details for Mrs Emma Josephine Elston as a person with significant control on 2019-08-01
dot icon16/08/2019
Change of details for Mr Julian Paul Elston as a person with significant control on 2019-08-01
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Resolutions
dot icon28/03/2019
Change of share class name or designation
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon25/03/2019
Appointment of Mr Julian Paul Elston as a director on 2019-03-08
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon05/03/2019
Sub-division of shares on 2019-01-21
dot icon04/03/2019
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Appointment of Julian Paul Elston as a secretary on 2018-03-01
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon16/02/2017
Full accounts made up to 2016-09-30
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/09/2016
Appointment of Elizabeth Anne Wolstenholme as a director on 2016-09-20
dot icon29/09/2016
Current accounting period shortened from 2017-02-28 to 2016-09-30
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon16/05/2016
Termination of appointment of Julian Paul Elston as a director on 2016-05-04
dot icon03/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon01/06/2015
Current accounting period extended from 2015-08-31 to 2016-02-29
dot icon30/04/2015
Registration of charge 036174050003, created on 2015-04-29
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon04/01/2012
Director's details changed for Mr Julian Paul Elston on 2012-01-04
dot icon04/01/2012
Director's details changed for Mrs Emma Josephine Elston on 2012-01-04
dot icon04/01/2012
Secretary's details changed for Emma Josephine Elston on 2012-01-04
dot icon05/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 04/08/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 04/08/07; no change of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 04/08/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/01/2006
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 04/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/08/2004
Return made up to 04/08/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/03/2004
Registered office changed on 08/03/04 from: 26 radstock road stretford manchester lancashire M32 0AL
dot icon21/08/2003
Return made up to 04/08/03; full list of members
dot icon26/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/06/2003
Director's particulars changed
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 04/08/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/08/2001
Return made up to 04/08/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon18/09/2000
Return made up to 18/08/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 18/08/99; full list of members
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon20/08/1998
Registered office changed on 20/08/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER
dot icon18/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

72
2022
change arrow icon+48.46 % *

* during past year

Cash in Bank

£1,764,046.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
1.11M
-
0.00
1.19M
-
2022
72
1.13M
-
0.00
1.76M
-
2022
72
1.13M
-
0.00
1.76M
-

Employees

2022

Employees

72 Ascended9 % *

Net Assets(GBP)

1.13M £Ascended2.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76M £Ascended48.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elston, Emma Josephine
Director
18/08/1998 - 17/08/2023
33
Braddock, Michael James
Director
02/10/2023 - 26/01/2024
15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/08/1998 - 18/08/1998
4516
Williams, David John
Director
26/01/2024 - 30/09/2024
33
Elston, Julian Paul
Director
18/08/1998 - 04/05/2016
23

Persons with Significant Control

7
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 UK CONTAINER MAINTENANCE LIMITED

UK CONTAINER MAINTENANCE LIMITED is an(a) Active company incorporated on 18/08/1998 with the registered office located at Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of UK CONTAINER MAINTENANCE LIMITED?

toggle

UK CONTAINER MAINTENANCE LIMITED is currently Active. It was registered on 18/08/1998 .

Where is UK CONTAINER MAINTENANCE LIMITED located?

toggle

UK CONTAINER MAINTENANCE LIMITED is registered at Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZ.

What does UK CONTAINER MAINTENANCE LIMITED do?

toggle

UK CONTAINER MAINTENANCE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does UK CONTAINER MAINTENANCE LIMITED have?

toggle

UK CONTAINER MAINTENANCE LIMITED had 72 employees in 2022.

What is the latest filing for UK CONTAINER MAINTENANCE LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Michael Anthony Moore as a director on 2026-03-26.