BULK TAINER GROUP LIMITED

22 Ellerbeck Court 22 Ellerbeck Court, Middlesbrough, TS9 5PT, England
StatusACTIVE
Company No.07068493
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BULK TAINER GROUP LIMITED is an active private limited company with number 07068493. It was incorporated 14 years, 7 months, 28 days ago, on 06 November 2009. The company address is 22 Ellerbeck Court 22 Ellerbeck Court, Middlesbrough, TS9 5PT, England.



Company Fillings

Change to a person with significant control

Date: 13 May 2024

Action Date: 06 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-06

Psc name: Mr David Michael Eltherington

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-06

Officer name: Mr David Michael Eltherington

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Legacy

Date: 26 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070684930002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070684930003

Charge creation date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-15

Psc name: Mrs Julie Ann Eltherington

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-15

Psc name: Mr David Michael Eltherington

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mr David Michael Eltherington

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bulk tainer logistics holdings LIMITED\certificate issued on 14/10/21

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 05 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-05

Capital : 1,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Eltherington

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: 81 Freebrough Road Moorsholm Saltburn Cleveland TS12 3JB

New address: 22 Ellerbeck Court Stokesley Middlesbrough TS9 5PT

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070684930001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070684930002

Charge creation date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070684930001

Charge creation date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: 81 Freebrough Road Moorsholm Cleveland TS12 3JB

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2010

Action Date: 18 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-18

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Eltherington

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G CRIBB CONSULTANCY LTD

34 - 40 HIGH STREET,LONDON,E11 2RJ

Number:08515986
Status:ACTIVE
Category:Private Limited Company

DEANSLAND COMMUNICATIONS LIMITED

1 ANCHORAGE COURT ATLANTIC STREET,ALTRINCHAM,WA14 5GJ

Number:07014249
Status:ACTIVE
Category:Private Limited Company

JLDB LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09584363
Status:ACTIVE
Category:Private Limited Company

JOHN W BATHURST LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:07203062
Status:ACTIVE
Category:Private Limited Company

NET. CREDIT UNION DEVELOPMENT AGENCY LIMITED

DIOCESE OF CHELMSFORD,CHELMSFORD,CM1 1AT

Number:03807466
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUALITY CALVES (SCOTLAND) LIMITED

GRAHAMSFIELD,LOCKERBIE,DG11 3EE

Number:SC390300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source