Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Conrad (Bootle) Limited
Conrad (Bootle) Limited is an active company incorporated on 12 February 2007 with the registered office located in Abingdon, Oxfordshire. Conrad (Bootle) Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06096012
Private limited company
Age
18 years
Incorporated
12 February 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
27 November 2024
(9 months ago)
Next confirmation dated
27 November 2025
Due by
11 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Conrad (Bootle) Limited
Contact
Address
Suites D&E Windrush Court
Blacklands Way
Abingdon
OX14 1SY
England
Address changed on
5 Dec 2023
(1 year 9 months ago)
Previous address was
Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England
Companies in OX14 1SY
Telephone
Unreported
Email
Unreported
Website
Renewables-map.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Steven Neville Hardman
Director • Managing Director • British • Lives in UK • Born in May 1968
David Philip Geoffrey Bates
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1983
Anthony James O'Carroll
Director • Irish • Lives in UK • Born in May 1974
Mark David New
Secretary
Conrad (Bootle) Holdco Ii Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Conrad (Bootle) Holdco Ii Limited
David Philip Geoffrey Bates, Steven Neville Hardman, and 1 more are mutual people.
Active
Conrad (Bootle) Holdco Limited
David Philip Geoffrey Bates, Steven Neville Hardman, and 1 more are mutual people.
Active
Conrad (Glyme) Holdco Limited
David Philip Geoffrey Bates, Steven Neville Hardman, and 1 more are mutual people.
Active
Conrad (Glyme) Limited
David Philip Geoffrey Bates, Steven Neville Hardman, and 1 more are mutual people.
Active
Conrad (Windrush) Ii Holdco Limited
Anthony James O'Carroll, David Philip Geoffrey Bates, and 1 more are mutual people.
Active
Conrad (Windrush) Ii Limited
Anthony James O'Carroll, David Philip Geoffrey Bates, and 1 more are mutual people.
Active
Conrad (Gloucester) Limited
David Philip Geoffrey Bates, Steven Neville Hardman, and 1 more are mutual people.
Active
Conrad (Bolton B) Limited
David Philip Geoffrey Bates, Steven Neville Hardman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£2.28M
Increased by £1.36M (+147%)
Turnover
£3.94M
Decreased by £817.15K (-17%)
Employees
Unreported
Same as previous period
Total Assets
£10.4M
Increased by £1.29M (+14%)
Total Liabilities
-£6.82M
Decreased by £62.2K (-1%)
Net Assets
£3.59M
Increased by £1.35M (+60%)
Debt Ratio (%)
66%
Decreased by 9.94% (-13%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 16 Jun 2025
Mr Anthony James O'carroll Appointed
8 Months Ago on 30 Dec 2024
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Steven Neville Hardman Resigned
10 Months Ago on 22 Oct 2024
Accounting Period Extended
1 Year 5 Months Ago on 15 Mar 2024
Wind Pol 2 Holding Limited (PSC) Details Changed
1 Year 6 Months Ago on 15 Feb 2024
Steven Neville Hardman Appointed
1 Year 9 Months Ago on 28 Nov 2023
Duncan Andrew Levie Resigned
1 Year 9 Months Ago on 28 Nov 2023
Mark David New Appointed
1 Year 9 Months Ago on 28 Nov 2023
Mr David Philip Geoffrey Bates Appointed
1 Year 9 Months Ago on 28 Nov 2023
Get Alerts
Get Credit Report
Discover Conrad (Bootle) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 16 Jun 2025
Appointment of Mr Anthony James O'carroll as a director on 30 December 2024
Submitted on 6 Jan 2025
Confirmation statement made on 27 November 2024 with updates
Submitted on 29 Nov 2024
Termination of appointment of Steven Neville Hardman as a director on 22 October 2024
Submitted on 30 Oct 2024
Current accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 15 Mar 2024
Change of details for Wind Pol 2 Holding Limited as a person with significant control on 15 February 2024
Submitted on 19 Feb 2024
Certificate of change of name
Submitted on 15 Feb 2024
Resolutions
Submitted on 29 Dec 2023
Memorandum and Articles of Association
Submitted on 29 Dec 2023
Termination of appointment of Duncan Andrew Levie as a director on 28 November 2023
Submitted on 11 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs