Company NameBulk Tainer Group Limited
DirectorDavid Michael Eltherington
Company StatusActive
Company Number07068493
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 4 months ago)
Previous NamesSNS Management & Solutions Limited and Bulk Tainer Logistics Holdings Limited

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameMr David Michael Eltherington
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.bettersafeinternational.com
Email address[email protected]
Telephone01260 217437
Telephone regionCongleton

Location

Registered Address22 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£762
Cash£22,833
Current Liabilities£40,092

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

24 November 2021Delivered on: 24 November 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
23 October 2017Delivered on: 24 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 6 October 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 November 2020 with updates (5 pages)
7 December 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
24 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Memorandum and Articles of Association (23 pages)
21 April 2020Change of share class name or designation (2 pages)
17 April 2020Particulars of variation of rights attached to shares (3 pages)
14 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 1,000
(3 pages)
2 April 2020Notification of Julie Ann Eltherington as a person with significant control on 6 April 2016 (2 pages)
30 December 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
20 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
26 September 2019Registered office address changed from 81 Freebrough Road Moorsholm Saltburn Cleveland TS12 3JB to 22 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 26 September 2019 (1 page)
29 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
(3 pages)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 June 2018Satisfaction of charge 070684930001 in full (1 page)
14 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
24 October 2017Registration of charge 070684930002, created on 23 October 2017 (29 pages)
24 October 2017Registration of charge 070684930002, created on 23 October 2017 (29 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 October 2016Registration of charge 070684930001, created on 29 September 2016 (42 pages)
6 October 2016Registration of charge 070684930001, created on 29 September 2016 (42 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 24 November 2010 (2 pages)
24 November 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 November 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 November 2010Registered office address changed from 81 Freebrough Road Moorsholm Cleveland TS12 3JB on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 81 Freebrough Road Moorsholm Cleveland TS12 3JB on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 24 November 2010 (2 pages)
22 October 2010Statement of capital following an allotment of shares on 18 September 2010
  • GBP 100
(6 pages)
22 October 2010Statement of capital following an allotment of shares on 18 September 2010
  • GBP 100
(6 pages)
14 October 2010Termination of appointment of Elizabeth Davies as a director (2 pages)
14 October 2010Termination of appointment of Elizabeth Davies as a director (2 pages)
17 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
17 November 2009Appointment of Mr David Michael Eltherington as a director (3 pages)
17 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
17 November 2009Appointment of Mr David Michael Eltherington as a director (3 pages)
6 November 2009Incorporation (22 pages)
6 November 2009Incorporation (22 pages)