Company NameBootstrap Company (Blackburn) Limited
Company StatusLiquidation
Company Number02201116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Graham Jones
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Arthur Street
Great Harwood
Blackburn
Lancashire
BB6 7RU
Director NameMr Ebrahim Kassim Bassa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(24 years after company formation)
Appointment Duration12 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Billinge Avenue
Blackburn
BB2 6SD
Director NameWendy Humphreys
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameCllr Jamie Groves
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Railway Road
Blackburn
BB1 1EZ
Director NameMr Stephen Anthony Paul Bolton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Rydings
Langho
Blackburn
BB6 8BQ
Director NameMichael Madigan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 1993)
RoleStock Controller
Correspondence Address63 Delph Approach
Blackburn
Lancashire
BB1 2BH
Director NameMr Barry Joseph Meneaugh
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1994)
RoleChief Executive
Correspondence Address26 Swan Farm Close
Lower Darwen
Darwen
Lancashire
BB3 0QU
Director NameMr Kevin Joseph Tunnard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address31 Victoria Road
London
N4 3SJ
Director NameMaurice Whittle
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 20 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunnyhurst Lane
Darwen
Lancashire
BB3 1JN
Director NameJames Richard Charnley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1994)
RoleBusiness Development Manager
Correspondence Address6 Southern Avenue
Frenchwood
Preston
Lancashire
PR1 4NL
Director NameMr Peter William Watkins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 13 December 2010)
RoleCommunity Affairs Consultant
Country of ResidenceEngland
Correspondence Address65 Pleckgate Road
Blackburn
BB1 8PN
Director NameMr David Harling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1994)
RoleJobclub Leader
Country of ResidenceUnited Kingdom
Correspondence Address101 Selborne Street
Blackburn
BB2 2SW
Director NamePeter Brian Betts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 1997)
RoleSenior Lecturer
Correspondence Address3 Sycamore Close
Rishton
Blackburn
BB1 4JY
Director NameMs Helen Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1999)
RoleManager
Correspondence Address100 Forburg Road
London
N16 6HT
Director NameDonald John Rishton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1996)
RoleTrade Union Secretary
Correspondence Address806 Livesey Branch Road
Blackburn
Lancashire
BB2 5EG
Director NameMs Paula Anne Kaniuk
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 26 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Trengrove Street
Rochdale
Lancashire
OL12 7EL
Director NameMr Andrew Kay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address354 Preston Old Road
Feniscliffe
Blackburn
BB2 5LJ
Director NameRoisin Margaret Miller
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1998(10 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 April 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Light Foot Lane
Fulwood
Preston
Lancashire
PR3 3LQ
Director NameMr David Harling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2013)
RoleStudent Advisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Selborne Street
Blackburn
BB2 2SW
Director NameMr Tom Huw Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(25 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 June 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address9 Sough Road
Darwen
Lancashire
BB3 2BN

Contact

Websitebootstrap.org.uk

Location

Registered AddressStanmore House 64-68
Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,933,420
Net Worth£1,071,721
Cash£453,412
Current Liabilities£352,359

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 April 2019 (5 years ago)
Next Return Due28 April 2020 (overdue)

Charges

3 September 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 27-29 manchester road burnley lancashire no.LAN91804.
Outstanding
7 July 2010Delivered on: 10 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2007Delivered on: 27 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35-37 railway road blackburn lancashire.
Outstanding
23 October 2002Delivered on: 6 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 35 and 37 railway road blackburn with darwen t/n LA447271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2000Delivered on: 29 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 35/37 railway road blackburn lancashire t/n LA447271. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
19 December 2016Full accounts made up to 31 March 2016 (30 pages)
13 May 2016Termination of appointment of Roisin Margaret Miller as a director on 5 April 2016 (1 page)
13 May 2016Annual return made up to 31 March 2016 no member list (7 pages)
22 April 2016Termination of appointment of Roisin Margaret Miller as a director on 5 April 2016 (1 page)
9 February 2016Director's details changed for Mr Jamie Groves on 9 February 2016 (2 pages)
6 January 2016Appointment of Mr Stephen Anthony Bolton as a director on 24 November 2015 (2 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
8 September 2015Registration of charge 022011160005, created on 3 September 2015 (9 pages)
8 September 2015Termination of appointment of Tom Huw Evans as a director on 20 June 2014 (1 page)
8 September 2015Registration of charge 022011160005, created on 3 September 2015 (9 pages)
1 September 2015Appointment of Mr Jamie Groves as a director on 9 October 2014 (2 pages)
1 September 2015Termination of appointment of Paula Anne Kaniuk as a director on 26 July 2015 (1 page)
1 September 2015Appointment of Mr Jamie Groves as a director on 9 October 2014 (2 pages)
27 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
12 November 2014Full accounts made up to 31 March 2014 (26 pages)
16 June 2014Annual return made up to 31 March 2014 no member list (7 pages)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
26 November 2013Termination of appointment of David Harling as a director (1 page)
26 November 2013Appointment of Mr Tom Huw Evans as a director (2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2013Memorandum and Articles of Association (18 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 February 2013Memorandum and Articles of Association (19 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
21 September 2012Termination of appointment of Maurice Whittle as a director (1 page)
21 September 2012Appointment of Wendy Humphreys as a director (2 pages)
21 September 2012Termination of appointment of Peter Watkins as a director (1 page)
18 May 2012Annual return made up to 12 January 2012 no member list (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (24 pages)
21 December 2011Appointment of Mr David Harling as a director (2 pages)
21 December 2011Appointment of Mr Ebrahim Kassim Bassa as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2010Director's details changed for Roisin Margaret Miller on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Maurice Whittle on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (25 pages)
14 April 2009Annual return made up to 31/03/09 (3 pages)
28 October 2008Full accounts made up to 31 March 2008 (25 pages)
7 April 2008Annual return made up to 31/03/08 (3 pages)
7 April 2008Appointment terminated director andrew kay (1 page)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Annual return made up to 31/03/07 (5 pages)
25 January 2007Full accounts made up to 31 March 2006 (24 pages)
13 April 2006Annual return made up to 31/03/06 (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
4 May 2005Annual return made up to 31/03/05 (5 pages)
31 March 2005Full accounts made up to 31 March 2004 (18 pages)
13 April 2004Annual return made up to 31/03/04 (5 pages)
23 March 2004Full accounts made up to 31 March 2003 (16 pages)
25 April 2003Full accounts made up to 31 March 2002 (13 pages)
10 April 2003Annual return made up to 31/03/03 (5 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
17 May 2002Annual return made up to 31/03/02 (4 pages)
3 April 2002Full accounts made up to 31 March 2001 (13 pages)
6 June 2001Annual return made up to 31/03/01 (4 pages)
3 January 2001Full accounts made up to 31 March 2000 (17 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
25 May 2000Annual return made up to 31/03/00 (4 pages)
17 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 June 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998Full accounts made up to 31 March 1998 (15 pages)
13 July 1998New director appointed (2 pages)
14 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
2 January 1998New director appointed (2 pages)
19 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (15 pages)
21 May 1996Annual return made up to 31/03/96 (6 pages)
7 August 1995New director appointed (2 pages)
19 May 1995Annual return made up to 31/03/95 (4 pages)
12 January 1990Memorandum and Articles of Association (14 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1988Memorandum and Articles of Association (7 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1987Incorporation (17 pages)