Company NameThe Bottle Factory Limited
DirectorsHeather Ann Lethbridge and Peter Lethbridge
Company StatusActive
Company Number07148086
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Heather Ann Lethbridge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 year, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R1 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SN
Director NameMr Peter Lethbridge
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 year, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R1 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SN
Director NameTara Monaghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Joyce Green Lane
Dartford
Kent
DA1 5PJ
Director NameThomas Mark Outram
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Joyce Green Lane
Dartford
Kent
DA1 5PJ

Contact

Websitethebottlefactory.co.uk
Email address[email protected]
Telephone0800 0282769
Telephone regionFreephone

Location

Registered AddressUnit R1 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

1 at £1Heather Ann Lethbridge
50.00%
Ordinary
1 at £1Peter Lethbridge
50.00%
Ordinary

Financials

Year2014
Net Worth£3,067
Cash£16,196
Current Liabilities£42,406

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

23 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
17 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom on 27 March 2012 (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Thomas Outram as a director (2 pages)
8 April 2011Appointment of Peter Lethbridge as a director (3 pages)
8 April 2011Termination of appointment of Tara Monaghan as a director (2 pages)
8 April 2011Appointment of Heather Ann Lethbridge as a director (3 pages)
8 April 2011Termination of appointment of Tara Monaghan as a director (2 pages)
8 April 2011Appointment of Peter Lethbridge as a director (3 pages)
8 April 2011Appointment of Heather Ann Lethbridge as a director (3 pages)
8 April 2011Termination of appointment of Thomas Outram as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)