Company NameBulk Tainer Logistics Limited
DirectorDavid Michael Eltherington
Company StatusActive
Company Number06795812
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Previous NameBulk Tainer Logistics (Europe) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Michael Eltherington
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMr Johnny De Graaf
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJacob De Jonghstraat 19 Herwynen
4171 Bx
Netherlands

Contact

Websitebulktainerlogistics.com
Telephone01287 633220
Telephone regionGuisborough

Location

Registered Address22 Ellerbeck Court
Stokesley Business Park, 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

Shareholders

100 at £1Salotec Industries Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£205,191
Cash£196,705
Current Liabilities£1,327,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

23 February 2022Delivered on: 7 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage, the property known as 22 ellerbeck court, stokesley industrial park as registered at the land registry with title number NYK308426;. 2. by way of first fixed charge, over all freehold and leasehold properties in which bulk tainer logistics limited (crn: 6795812) (company) acquires after 23 february 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest including but not limited to the property referred to in paragraph 1 above.
Outstanding
19 November 2021Delivered on: 19 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

19 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (40 pages)
6 February 2023Notification of David Eltherington as a person with significant control on 1 January 2023 (2 pages)
6 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
6 February 2023Notification of Salotec Industries B.V. as a person with significant control on 16 September 2016 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (38 pages)
7 March 2022Registration of charge 067958120004, created on 23 February 2022 (41 pages)
28 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
4 February 2022Satisfaction of charge 067958120002 in full (1 page)
19 November 2021Registration of charge 067958120003, created on 19 November 2021 (13 pages)
15 October 2021Change of details for Bulk Tainer Logistics Holdings Limited as a person with significant control on 14 October 2021 (2 pages)
15 October 2021Director's details changed for Mr David Michael Eltherington on 15 July 2020 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (38 pages)
24 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (35 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 January 2020Change of details for Sns Management & Solutions Limited as a person with significant control on 29 April 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (36 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 June 2018Company name changed bulk tainer logistics (europe) LIMITED\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
25 January 2018Notification of Sns Management & Solutions Limited as a person with significant control on 12 September 2016 (2 pages)
25 January 2018Cessation of David Michael Eltherington as a person with significant control on 12 September 2016 (1 page)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 December 2017Satisfaction of charge 067958120001 in full (1 page)
1 December 2017Satisfaction of charge 067958120001 in full (1 page)
24 October 2017Registration of charge 067958120002, created on 23 October 2017 (29 pages)
24 October 2017Registration of charge 067958120002, created on 23 October 2017 (29 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 March 2017Registered office address changed from 2-9 Old Coach House Bow Street Centre Guisborough Cleveland TS14 6PR to 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 2-9 Old Coach House Bow Street Centre Guisborough Cleveland TS14 6PR to 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT on 17 March 2017 (1 page)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 October 2016Registration of charge 067958120001, created on 29 September 2016 (37 pages)
6 October 2016Registration of charge 067958120001, created on 29 September 2016 (37 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)
16 September 2016Termination of appointment of Johnny De Graaf as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Johnny De Graaf as a director on 16 September 2016 (1 page)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
26 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
9 February 2010Director's details changed for Mr Johnny De Graaf on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Johnny De Graaf on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Johnny De Graaf on 1 October 2009 (2 pages)
4 March 2009Director's change of particulars / john de graaf / 04/03/2009 (2 pages)
4 March 2009Director's change of particulars / john de graaf / 04/03/2009 (2 pages)
20 January 2009Incorporation (19 pages)
20 January 2009Incorporation (19 pages)