THE BOTTLE COMPANY (SOUTH) LTD
BRISTOL BRISTOL BOTTLE COMPANY (SOUTH) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BS31 1HZ

Company number 05570060
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address MATRIX ACCOUNTANTS, 101 WELLSWAY, KEYNSHAM, BRISTOL, BS31 1HZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of THE BOTTLE COMPANY (SOUTH) LTD are www.thebottlecompanysouth.co.uk, and www.the-bottle-company-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Bristol Temple Meads Rail Station is 4.9 miles; to Bath Spa Rail Station is 6.1 miles; to Filton Abbey Wood Rail Station is 7.5 miles; to Bristol Parkway Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bottle Company South Ltd is a Private Limited Company. The company registration number is 05570060. The Bottle Company South Ltd has been working since 21 September 2005. The present status of the company is Active. The registered address of The Bottle Company South Ltd is Matrix Accountants 101 Wellsway Keynsham Bristol Bs31 1hz. . WHITING, Lynda Mary is a Secretary of the company. BRINE, Anna Louise is a Director of the company. WHITING, Lynda Mary is a Director of the company. Director BRINE, Lynda Mary has been resigned. Director O'LOUGHLIN, Denise Katherine has been resigned. Director WHITING, James Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WHITING, Lynda Mary
Appointed Date: 21 September 2005

Director
BRINE, Anna Louise
Appointed Date: 18 November 2009
51 years old

Director
WHITING, Lynda Mary
Appointed Date: 04 February 2011
73 years old

Resigned Directors

Director
BRINE, Lynda Mary
Resigned: 18 November 2009
Appointed Date: 21 September 2005
73 years old

Director
O'LOUGHLIN, Denise Katherine
Resigned: 28 January 2011
Appointed Date: 12 October 2006
72 years old

Director
WHITING, James Michael
Resigned: 25 March 2008
Appointed Date: 21 September 2005
93 years old

Persons With Significant Control

Lynda Whiting
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE BOTTLE COMPANY (SOUTH) LTD Events

10 Oct 2016
Confirmation statement made on 21 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

...
... and 36 more events
26 Jan 2006
Accounting reference date extended from 30/09/06 to 31/12/06
15 Nov 2005
Company name changed bristol bottle company (south) l imited\certificate issued on 15/11/05
01 Nov 2005
Particulars of mortgage/charge
10 Oct 2005
New director appointed
21 Sep 2005
Incorporation

THE BOTTLE COMPANY (SOUTH) LTD Charges

23 March 2011
Rent deposit deed
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Hill Cameley LLP
Description: The sum of £5,875 see image for full details.
24 February 2010
Rent deposit deed
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Hill Cameley LLP
Description: The sum of £2,812.50 and any other sums paid into the…
15 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
18 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2005
Debenture
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…