Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bootle Containers LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-05-30
Trade Debtors£949,848 +17.04%
Employees£36 -8.34%
Total assets£555,311 +21.75%

Details

Company type Private Limited Company, Active
Company Number 01299127
Record last updated Wednesday, July 12, 2023 7:09:32 AM UTC
Official Address Chester House LLoyd Drive Cheshire Oaks Business Park Ellesmere Port Ch659hq Whitby
There are 426 companies registered at this street
Postal Code CH659HQ
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

BOOTLE CONTAINERS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jul 4, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 11, 2022 Appointment of a woman as Director Appointment of a woman as Director
Registry May 31, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 9, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 9, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 11, 2021 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 22, 2016 Annual return Annual return
Financials Feb 18, 2016 Annual accounts Annual accounts
Registry May 7, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 1299... Statement of satisfaction of a charge / full / charge no 1 1299...
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 1299... Statement of satisfaction of a charge / full / charge no 1 1299...
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 1299... Statement of satisfaction of a charge / full / charge no 1 1299...
Registry Feb 9, 2015 Annual return Annual return
Financials Jan 8, 2015 Annual accounts Annual accounts
Financials Feb 21, 2014 Annual accounts 1299... Annual accounts 1299...
Registry Dec 23, 2013 Annual return Annual return
Registry Aug 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 29, 2013 Registration of a charge / charge code 1299... Registration of a charge / charge code 1299...
Registry Aug 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 3, 2013 Statement of satisfaction of a charge / full / charge no 1 1299... Statement of satisfaction of a charge / full / charge no 1 1299...
Registry Aug 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 3, 2013 Statement of satisfaction of a charge / full / charge no 1 1299... Statement of satisfaction of a charge / full / charge no 1 1299...
Registry Jul 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 12, 2013 Registration of a charge / charge code 1299... Registration of a charge / charge code 1299...
Financials Mar 1, 2013 Annual accounts Annual accounts
Registry Jan 31, 2013 Change of registered office address Change of registered office address
Registry Jan 31, 2013 Annual return Annual return
Registry Jan 31, 2013 Change of registered office address Change of registered office address
Registry Jan 30, 2013 Change of registered office address 1299... Change of registered office address 1299...
Registry Aug 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 2, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Registry May 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 2011 Particulars of a mortgage or charge 1299... Particulars of a mortgage or charge 1299...
Registry May 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 2011 Particulars of a mortgage or charge 1299... Particulars of a mortgage or charge 1299...
Registry May 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Jan 20, 2011 Resignation of one Director Resignation of one Director
Registry Jan 18, 2011 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jan 10, 2011 Annual return Annual return
Registry Jul 26, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 26, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 23, 2010 Change of registered office address Change of registered office address
Registry Jul 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Feb 26, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Resignation of one Manager and one Secretary (a man) Resignation of one Manager and one Secretary (a man)
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Registry Dec 23, 2009 Change of particulars for director 1299... Change of particulars for director 1299...
Registry May 8, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2009 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Apr 9, 2009 Resignation of a director Resignation of a director
Registry Apr 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 8, 2009 Notice of change of directors or secretaries or in their particulars 1299... Notice of change of directors or secretaries or in their particulars 1299...
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Mar 1, 2009 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Dec 12, 2008 Annual return Annual return
Financials Apr 1, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Annual return Annual return
Registry Nov 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2007 Particulars of a mortgage or charge 1299... Particulars of a mortgage or charge 1299...
Financials Jun 27, 2007 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual return Annual return
Registry Sep 20, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Annual return Annual return
Registry Nov 18, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2005 Particulars of a mortgage or charge 1299... Particulars of a mortgage or charge 1299...
Registry Mar 10, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 3, 2005 Annual return Annual return
Registry Feb 23, 2005 Appointment of a director Appointment of a director
Registry Feb 23, 2005 Resignation of a secretary Resignation of a secretary
Registry Feb 9, 2005 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Feb 9, 2005 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials Jan 13, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Change of accounting reference date Change of accounting reference date
Financials Jan 20, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Annual return Annual return
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Dec 19, 2002 Annual return Annual return
Registry Feb 8, 2002 Annual return 1299... Annual return 1299...
Financials Dec 28, 2001 Annual accounts Annual accounts
Registry May 8, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 28, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 28, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2001 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Feb 6, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Dec 22, 2000 Annual return Annual return
Registry Oct 30, 2000 Appointment of a director Appointment of a director
Registry Apr 1, 2000 Appointment of a man as Technical Design Consultant and Director Appointment of a man as Technical Design Consultant and Director
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Dec 16, 1999 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy