Check the

BOOTLE CONTAINERS LIMITED

Company
BOOTLE CONTAINERS LIMITED (01299127)

BOOTLE CONTAINERS

Phone: +44 (0)1519 220 610
C⁺ rating

ABOUT BOOTLE CONTAINERS LIMITED

Bootle Containers – Supplying the World with Containers

Bootle Containers™ designs, builds and refurbishes freight containers and accommodation units for many applications all over the world, particularly in the demanding oil & gas and military sectors.

Our range of bespoke containers are all designed and created to be of the highest possible quality. Our Bootle containers and products are built in the UK and approved by Det Norsk Veritas and Lloyds Register. Otherwise known as DNV, this means that all of our freight containers meet the classification standard of “Safeguarding life, property, and the environment”. The company has DNV approved test facilities to ensure all bespoke containers meet these demands. The freight containers designed and produced by Bootle Containers also meet strict international standards known globally as ISO.

Containers can be equipped with insulation, pneumatics, hydraulics and electrics, including intrinsically safe electrics, and can be turned into workshops, kitchens, washrooms, power generation units, first aid units, decontamination units, mobile laboratories and so much more. We are a container manufacturer that cares about first rate quality and exceptional customer relations across the globe.

KEY FINANCES

Year
2016
Assets
£1462.8k ▼ £-3.79k (-0.26 %)
Cash
£100.84k ▼ £-67.14k (-39.97 %)
Liabilities
£1181.23k ▼ £-4.31k (-0.36 %)
Net Worth
£281.56k ▲ £0.52k (0.19 %)

REGISTRATION INFO

Company name
BOOTLE CONTAINERS LIMITED
Company number
01299127
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 1977
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.bootlecontainers.co.uk
Phones
+44 (0)1519 220 610
01519 220 610
Registered Address
CHESTER HOUSE LLOYD DRIVE,
CHESHIRE OAKS BUSINESS PARK,
ELLESMERE PORT,
CHESHIRE,
CH65 9HQ

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Dec 2016
Confirmation statement made on 1 November 2016 with updates
15 Oct 2016
Registration of charge 012991270021, created on 7 October 2016

CHARGES

7 October 2016
Status
Outstanding
Delivered
15 October 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

7 October 2016
Status
Outstanding
Delivered
15 October 2016
Persons entitled
National Westminster Bank PLC
Description
Land on the nroth east side of st johns road bootle t/no…

7 October 2016
Status
Outstanding
Delivered
15 October 2016
Persons entitled
National Westminster Bank PLC
Description
St pauls vicarage 62 st johns road bootle t/no MS161275…

7 October 2016
Status
Outstanding
Delivered
15 October 2016
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the north west side of st johns road…

7 October 2016
Status
Outstanding
Delivered
15 October 2016
Persons entitled
National Westminster Bank PLC
Description
Land on the north east side of st johns road bottle t/no…

7 October 2016
Status
Outstanding
Delivered
15 October 2016
Persons entitled
National Westminster Bank PLC
Description
Land on the north east side of st johns road bootle t/no…

7 October 2016
Status
Outstanding
Delivered
11 October 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

30 April 2015
Status
Outstanding
Delivered
7 May 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

21 August 2013
Status
Outstanding
Delivered
29 August 2013
Persons entitled
Barclays Bank PLC
Description
L/H land on the north east side of st johns road bootle…

21 August 2013
Status
Outstanding
Delivered
29 August 2013
Persons entitled
Barclays Bank PLC
Description
F/H land on the north east side of st johns road bootle…

12 July 2013
Status
Outstanding
Delivered
16 July 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

7 June 2013
Status
Outstanding
Delivered
12 June 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

28 July 2012
Status
Outstanding
Delivered
15 August 2012
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

11 May 2011
Status
Satisfied on 22 April 2015
Delivered
18 May 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit of any one or more…

11 May 2011
Status
Satisfied on 22 April 2015
Delivered
18 May 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 May 2011
Status
Satisfied on 22 April 2015
Delivered
18 May 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land and buildings at ditton road widnes…

11 May 2011
Status
Satisfied on 22 April 2015
Delivered
18 May 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H property k/a land and buildings on north side of st…

9 May 2011
Status
Satisfied on 22 April 2015
Delivered
13 May 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

20 November 2007
Status
Satisfied on 3 August 2013
Delivered
22 November 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

20 November 2007
Status
Satisfied on 3 August 2013
Delivered
22 November 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

19 September 2006
Status
Satisfied on 3 August 2013
Delivered
20 September 2006
Persons entitled
Hsbc Bank PLC
Description
F/H ditton road industrial estate ditton road widnes…

14 November 2005
Status
Satisfied on 13 August 2013
Delivered
18 November 2005
Persons entitled
Hsbc Bank PLC
Description
L/H property k/a land and buildings on the north west side…

2 November 2005
Status
Satisfied on 22 April 2015
Delivered
9 November 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 March 1979
Status
Satisfied on 7 September 2006
Delivered
20 March 1979
Persons entitled
National Westminster Bank PLC
Description
Leasehold property known as land at brasenose road…

3 February 1978
Status
Satisfied on 4 March 2010
Delivered
16 February 1978
Persons entitled
National Westminster Bank PLC
Description
Fixed & floating charges undertaking all property and…

See Also


Last update 2018

BOOTLE CONTAINERS LIMITED DIRECTORS

David Waring

  Acting
Appointed
19 July 2010
Role
Secretary
Address
72 St. Johns Road, Bootle, Merseyside, L20 8BH
Name
WARING, David

Leslie Paul Richards

  Acting
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
5 Longmeadow Road, Knowley Village, Merseyside, L34 0HN
Country Of Residence
United Kingdom
Name
RICHARDS, Leslie Paul

Paul Thompson

  Acting
Appointed
01 April 2000
Occupation
Technical Design Consultant
Role
Director
Age
62
Nationality
British
Address
1494 Ashton Old Road, Manchester, M11 1HL
Country Of Residence
United Kingdom
Name
THOMPSON, Paul

Hugh Daly

  Resigned
Appointed
09 February 2005
Resigned
01 February 2010
Role
Secretary
Address
34 Darby Road, Liverpool, Merseyside, L19 9DF
Name
DALY, Hugh

GLOBAL SECRETARIAL SERVICES LIMITED

  Resigned PSC
Appointed
21 October 1996
Resigned
21 October 1997
Role
Secretary
Address
The Britannia Suite, St James Buildings, 79 Oxford Street, Lancashire, M1 6FQ
Name
GLOBAL SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Robert James Mcparland

  Resigned
Appointed
06 February 2001
Resigned
09 February 2005
Role
Secretary
Address
14 Buerton Close, Noctorum, Merseyside, CH43 9EA
Name
MCPARLAND, Robert James

Frederick James Moffat

  Resigned
Resigned
21 October 1996
Role
Secretary
Address
211 Buxton Road, Disley, Stockport, Cheshire, SK12 2LH
Name
MOFFAT, Frederick James

James Gerard Morris

  Resigned
Resigned
26 December 1992
Role
Secretary
Address
5 Winifred Road, Farnworth, Bolton, Lancashire, BL4 0HH
Name
MORRIS, James Gerard

Nicholas Brian Woods

  Resigned
Appointed
21 April 1998
Resigned
06 February 2001
Role
Secretary
Address
16 Brooklands Avenue, Waterloo, Merseyside, L22 3XZ
Name
WOODS, Nicholas Brian

Hugh Daly

  Resigned
Appointed
01 May 2009
Resigned
18 January 2011
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
34 Darby Road, Liverpool, Merseyside, L19 9DF
Country Of Residence
Uk
Name
DALY, Hugh

Hugh Daly

  Resigned
Appointed
09 February 2005
Resigned
01 March 2009
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
34 Darby Road, Liverpool, Merseyside, L19 9DF
Country Of Residence
Uk
Name
DALY, Hugh

Frederick James Moffat

  Resigned
Appointed
01 July 1994
Resigned
21 October 1996
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
211 Buxton Road, Disley, Stockport, Cheshire, SK12 2LH
Name
MOFFAT, Frederick James

Leslie Richards

  Resigned
Resigned
08 June 1994
Occupation
Container Manufacturer
Role
Director
Age
83
Nationality
British
Address
Rr1 Boutiliers Point, Box 160, Halifax, Nova Scotia, Canada
Name
RICHARDS, Leslie

Winifred Margaret Richards

  Resigned
Resigned
08 June 1994
Occupation
Container Manufacturer
Role
Director
Age
82
Nationality
British
Address
Rr1 Boutiliers Point, Box 160, Halifax Co, Nova Scotia, Canada, BOJ 1GO
Name
RICHARDS, Winifred Margaret

REVIEWS


Check The Company
Normal according to the company’s financial health.