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 FINANCE
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
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- BOOTLE CONTAINERS LIMITED
- Company number
- 01299127
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Feb 1977
Age - 49 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
- 61
- 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
- 63
- 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
- 67
- 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
- 67
- 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
- 91
- 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
- 84
- 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
- 83
- 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.