BICKERSTAFFE CONTAINERS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 9EG

Company number 02894155
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address GRAVEYARD LANE, BICKERSTAFFE, ORMSKIRK, LANCASHIRE, L39 9EG
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 20,000 . The most likely internet sites of BICKERSTAFFE CONTAINERS LIMITED are www.bickerstaffecontainers.co.uk, and www.bickerstaffe-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Bickerstaffe Containers Limited is a Private Limited Company. The company registration number is 02894155. Bickerstaffe Containers Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Bickerstaffe Containers Limited is Graveyard Lane Bickerstaffe Ormskirk Lancashire L39 9eg. The company`s financial liabilities are £43.34k. It is £6.49k against last year. The cash in hand is £50.22k. It is £-12.58k against last year. And the total assets are £186.45k, which is £-11.76k against last year. CLEAVER, Denise Mary is a Secretary of the company. ELEMENT, Alfred James is a Director of the company. ELEMENT, Douglas James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


bickerstaffe containers Key Finiance

LIABILITIES £43.34k
+17%
CASH £50.22k
-21%
TOTAL ASSETS £186.45k
-6%
All Financial Figures

Current Directors

Secretary
CLEAVER, Denise Mary
Appointed Date: 14 March 1994

Director
ELEMENT, Alfred James
Appointed Date: 14 March 1994
91 years old

Director
ELEMENT, Douglas James
Appointed Date: 01 February 1996
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 1994
Appointed Date: 02 February 1994

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 1994
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Douglas James Element
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BICKERSTAFFE CONTAINERS LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000

...
... and 58 more events
20 Mar 1994
New secretary appointed

20 Mar 1994
Registered office changed on 20/03/94 from: 12 york place leeds LS1 2DS

20 Mar 1994
Director resigned

20 Mar 1994
Secretary resigned

02 Feb 1994
Incorporation

BICKERSTAFFE CONTAINERS LIMITED Charges

6 March 1998
Legal charge
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a boundary farm graveyard lane…
29 April 1996
Fixed and floating charge
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 1995
Mortgage debenture
Delivered: 14 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…