Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTSTRAP COMPANY (BLACKBURN) LIMITED
Company Information for

BOOTSTRAP COMPANY (BLACKBURN) LIMITED

STANMORE HOUSE 64-68, BLACKBURN STREET, MANCHESTER, M26 2JS,
Company Registration Number
02201116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Bootstrap Company (blackburn) Ltd
BOOTSTRAP COMPANY (BLACKBURN) LIMITED was founded on 1987-12-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bootstrap Company (blackburn) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOOTSTRAP COMPANY (BLACKBURN) LIMITED
 
Legal Registered Office
STANMORE HOUSE 64-68
BLACKBURN STREET
MANCHESTER
M26 2JS
Other companies in BB1
 
Charity Registration
Charity Number 702427
Charity Address BOOTSTRAP ENTERPRISES, 35 RAILWAY ROAD, BLACKBURN, BB1 1EZ
Charter THE CHARITY OFFERS A RANGE OF SERVICES TO MEET IT'S OBJECTIVES INCLUDING: SUPPORTING UNEMPLOYED LOCAL PEOPLE INTO EMPLOYMENT, BY FACILITATING AND PROVIDING WORK EXPERIENCE AND TRAINING, BUSINESS DEVELOPMENT SUPPORT, INCLUDING TRAINING, ADVICE AND GUIDANCE TO LOCAL PEOPLE CONSIDERING SELF-EMPLOYMENT AND TO COMMUNITY AND VOLUNTARY GROUPS LOOKING TO DEVELOP SOCIAL ENTERPRISES.
Filing Information
Company Number 02201116
Company ID Number 02201116
Date formed 1987-12-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 13:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTSTRAP COMPANY (BLACKBURN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOTSTRAP COMPANY (BLACKBURN) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JONES
Company Secretary 1992-03-31
EBRAHIM KASSIM BASSA
Director 2011-12-07
STEPHEN ANTHONY PAUL BOLTON
Director 2015-11-24
JAMIE GROVES
Director 2014-10-09
WENDY HUMPHREYS
Director 2012-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROISIN MARGARET MILLER
Director 1998-06-08 2016-04-05
PAULA ANNE KANIUK
Director 1995-08-01 2015-07-26
TOM HUW EVANS
Director 2013-09-24 2014-06-20
DAVID HARLING
Director 2011-12-07 2013-07-23
MAURICE WHITTLE
Director 1992-03-31 2012-09-20
PETER WILLIAM WATKINS
Director 1993-01-10 2010-12-13
ANDREW KAY
Director 1997-11-17 2007-07-12
HELEN EVANS
Director 1994-06-01 1999-03-01
PETER BRIAN BETTS
Director 1993-11-10 1997-08-06
DONALD JOHN RISHTON
Director 1994-08-31 1996-06-10
DAVID HARLING
Director 1993-02-16 1994-06-16
BARRY JOSEPH MENEAUGH
Director 1992-03-31 1994-06-16
KEVIN JOSEPH TUNNARD
Director 1992-03-31 1994-04-15
JAMES RICHARD CHARNLEY
Director 1992-03-31 1994-02-02
MICHAEL MADIGAN
Director 1992-03-31 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JONES CARE NETWORK (BLACKBURN WITH DARWEN) LTD Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
GRAHAM JONES ACT (ACTION FOR THE COMMUNITY AND TOWN) AT THE CHEETHAMS LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
GRAHAM JONES BOOTSTRAP SERVICES (BLACKBURN) LTD Company Secretary 2003-12-24 CURRENT 2003-12-24 Active - Proposal to Strike off
GRAHAM JONES BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED Company Secretary 1997-08-27 CURRENT 1997-08-27 Active
GRAHAM JONES CASTLE SUPPORTED LIVING LIMITED Company Secretary 1994-07-19 CURRENT 1992-07-21 Active
EBRAHIM KASSIM BASSA THE GREATER MANCHESTER SPORTS STUDIO SCHOOL Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2016-05-10
EBRAHIM KASSIM BASSA INSPIRING HORIZONS CIC Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-07-05
EBRAHIM KASSIM BASSA WELCOME LOUNGE LIMITED Director 2013-07-24 CURRENT 2013-05-15 Dissolved 2014-08-26
EBRAHIM KASSIM BASSA G2CONNECT LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
EBRAHIM KASSIM BASSA EXCEEDA LONDON LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-08-02
EBRAHIM KASSIM BASSA ISC LEADERSHIP LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2013-12-03
EBRAHIM KASSIM BASSA INTERNATIONAL DEAF EMPOWERMENT FOUNDATION Director 2009-09-08 CURRENT 2009-08-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-07-18Removal of liquidator by court order
2022-12-28Appointment of a voluntary liquidator
2022-12-28600Appointment of a voluntary liquidator
2022-12-16Voluntary liquidation Statement of receipts and payments to 2022-09-29
2022-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM C/O Mazars Llp One St Peters Square Manchester M2 3DE
2021-11-12600Appointment of a voluntary liquidator
2021-11-11600Appointment of a voluntary liquidator
2021-11-09LIQ10Removal of liquidator by court order
2021-09-30AM22Liquidation. Administration move to voluntary liquidation
2021-05-11AM10Administrator's progress report
2020-11-06AM19liquidation-in-administration-extension-of-period
2020-11-06AM10Administrator's progress report
2020-11-06AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-02-10AM07Liquidation creditors meeting
2020-01-14AM07Liquidation creditors meeting
2019-12-05AM03Statement of administrator's proposal
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM 35 Railway Road Blackburn Lancashire BB1 1EZ
2019-10-17AM01Appointment of an administrator
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-07-24CH01Director's details changed for Mr Stephen Anthony Paul Bolton on 2018-07-24
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN MARGARET MILLER
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN MARGARET MILLER
2016-02-09CH01Director's details changed for Mr Jamie Groves on 2016-02-09
2016-01-06AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY BOLTON
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM HUW EVANS
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022011160005
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ANNE KANIUK
2015-09-01AP01DIRECTOR APPOINTED MR JAMIE GROVES
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AP01DIRECTOR APPOINTED MR TOM HUW EVANS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLING
2013-05-01MEM/ARTSARTICLES OF ASSOCIATION
2013-05-01RES01ADOPT ARTICLES 01/05/13
2013-04-04AR0131/03/13 NO MEMBER LIST
2013-03-13RES01ADOPT ARTICLES 12/02/2013
2013-02-19MEM/ARTSARTICLES OF ASSOCIATION
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITTLE
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATKINS
2012-09-21AP01DIRECTOR APPOINTED WENDY HUMPHREYS
2012-05-18AR0112/01/12 NO MEMBER LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-12-21AP01DIRECTOR APPOINTED MR EBRAHIM KASSIM BASSA
2011-12-21AP01DIRECTOR APPOINTED MR DAVID HARLING
2011-04-27AR0131/03/11 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-26AR0131/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WHITTLE / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MARGARET MILLER / 31/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-04-14363aANNUAL RETURN MADE UP TO 31/03/09
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KAY
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sANNUAL RETURN MADE UP TO 31/03/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sANNUAL RETURN MADE UP TO 31/03/05
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sANNUAL RETURN MADE UP TO 31/03/04
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-10363sANNUAL RETURN MADE UP TO 31/03/03
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17363sANNUAL RETURN MADE UP TO 31/03/02
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363sANNUAL RETURN MADE UP TO 31/03/01
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25363sANNUAL RETURN MADE UP TO 31/03/00
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-28363(288)DIRECTOR RESIGNED
1999-06-28363sANNUAL RETURN MADE UP TO 31/03/99
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-13288aNEW DIRECTOR APPOINTED
1998-04-14363(288)DIRECTOR RESIGNED
1998-04-14363sANNUAL RETURN MADE UP TO 31/03/98
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-02288aNEW DIRECTOR APPOINTED
1997-05-19363(288)DIRECTOR RESIGNED
1997-05-19363sANNUAL RETURN MADE UP TO 31/03/97
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-21363sANNUAL RETURN MADE UP TO 31/03/96
1995-12-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-07288NEW DIRECTOR APPOINTED
1995-05-19363sANNUAL RETURN MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BOOTSTRAP COMPANY (BLACKBURN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-04-12
Appointmen2021-11-05
Appointmen2019-10-15
Fines / Sanctions
No fines or sanctions have been issued against BOOTSTRAP COMPANY (BLACKBURN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOTSTRAP COMPANY (BLACKBURN) LIMITED

Intangible Assets
Patents
We have not found any records of BOOTSTRAP COMPANY (BLACKBURN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTSTRAP COMPANY (BLACKBURN) LIMITED
Trademarks
We have not found any records of BOOTSTRAP COMPANY (BLACKBURN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTSTRAP COMPANY (BLACKBURN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BOOTSTRAP COMPANY (BLACKBURN) LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BOOTSTRAP COMPANY (BLACKBURN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBOOTSTRAP COMPANY (BLACKBURN) LIMITEDEvent Date2022-04-12
 
Initiating party Event TypeAppointmen
Defending partyBOOTSTRAP COMPANY (BLACKBURN) LIMITEDEvent Date2021-11-05
Name of Company: BOOTSTRAP COMPANY (BLACKBURN) LIMITED Company Number: 02201116 Nature of Business: Other activities of employment placement agencies Previous Name of Company: Bootstrap Enterprises Re…
 
Initiating party Event TypeAppointmen
Defending partyBOOTSTRAP COMPANY (BLACKBURN) LIMITEDEvent Date2019-10-15
In the High Court of Justice Business and Property Courts in Manchester, Company & Insolvency List Court Number: CR-2019-MAN-000998 BOOTSTRAP COMPANY (BLACKBURN) LIMITED (Company Number 02201116 ) Tra…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTSTRAP COMPANY (BLACKBURN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOTSTRAP COMPANY (BLACKBURN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.