Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH TUNGSTEN LIMITED
Company Information for

BRITISH TUNGSTEN LIMITED

10 ROEHAMPTON GATE, LONDON, SW15 5JS,
Company Registration Number
00506142
Private Limited Company
Active

Company Overview

About British Tungsten Ltd
BRITISH TUNGSTEN LIMITED was founded on 1952-03-28 and has its registered office in London. The organisation's status is listed as "Active". British Tungsten Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH TUNGSTEN LIMITED
 
Legal Registered Office
10 ROEHAMPTON GATE
LONDON
SW15 5JS
Other companies in S60
 
Filing Information
Company Number 00506142
Company ID Number 00506142
Date formed 1952-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH TUNGSTEN 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 BRITISH TUNGSTEN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN PHILIPPE HEMPEL
Director 2015-03-25
RICHARD PROBERT PEARSON
Director 1991-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER ROPER
Director 2000-12-22 2015-03-11
TRACY MORTON
Company Secretary 2013-10-24 2015-03-02
RICHARD PROBERT PEARSON
Company Secretary 1998-06-16 2013-10-24
TIMOTHY JOHN WINTERS
Director 1991-03-25 2000-12-22
JANINE MARJORIE MEYER
Company Secretary 1994-06-01 1998-06-16
PHILIP TREVOR COMBER
Company Secretary 1991-01-24 1994-06-01
KENNETH JOHN WESTMACOTT
Director 1991-01-24 1991-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PROBERT PEARSON H A WATSON LIMITED Director 2003-10-22 CURRENT 2003-10-09 Dissolved 2015-09-22
RICHARD PROBERT PEARSON LEIGH & SILLAVAN LIMITED Director 2001-02-14 CURRENT 2001-01-19 Dissolved 2015-12-01
RICHARD PROBERT PEARSON FW HEMPEL METALS UK LIMITED Director 1992-01-24 CURRENT 1986-09-04 Active

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
2024-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-25PSC09Withdrawal of a person with significant control statement on 2018-01-25
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN PHILIPPE HEMPEL
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM , C/O F W Hempel Metals Uk, 1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire, S60 1RH, United Kingdom
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-19AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM , C/O Hempel Wire Ltd, 1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire, S60 1RH
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25AP01DIRECTOR APPOINTED MR CHRISTIAN PHILIPPE HEMPEL
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ROPER
2015-03-06TM02Termination of appointment of Tracy Morton on 2015-03-02
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-29AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-30AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM , 10 Roehampton Gate, London, SW15 5JS
2013-10-24AP03Appointment of Mr Tracy Morton as company secretary
2013-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PEARSON
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0124/01/13 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AR0124/01/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19AR0124/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ROPER / 05/01/2010
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-28190LOCATION OF DEBENTURE REGISTER
2007-12-28353LOCATION OF REGISTER OF MEMBERS
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 2 C/O BAKER TILLY, 2 WHITEHALL QUAY, LEEDS WEST YORKSHIRE LS1 4HG
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-31363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-30190LOCATION OF DEBENTURE REGISTER
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: C/O BAKER TILLY, WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2006-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2006-02-09190LOCATION OF DEBENTURE REGISTER
2006-02-09353LOCATION OF REGISTER OF MEMBERS
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-11363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-02353LOCATION OF REGISTER OF MEMBERS
2004-03-02190LOCATION OF DEBENTURE REGISTER
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: CARLTON HOUSE GRAMMAR SCHOOL ST BRADFORD BD1 4NS
2004-02-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-15363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-14363(288)DIRECTOR RESIGNED
2001-02-14363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-01225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-02-24363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-02-11363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW SECRETARY APPOINTED
1998-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-02-17363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-02-11363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1997-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/96
1996-02-13363sRETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/94
1995-02-08363xRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1994-08-24Resolutions passed:<ul><li>Elective resolution passed</ul>
1994-06-23Secretary resigned;new secretary appointed
1994-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/93
1994-03-02Return made up to 24/01/94; full list of members
1993-04-26Return made up to 24/01/93; full list of members
1993-01-20Registered office changed on 20/01/93 from:\chapel 24 nutford place, london W1H 6AE
1993-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/92
1992-02-18Return made up to 24/01/92; full list of members
1991-04-27Director resigned;new director appointed
1991-03-27Return made up to 24/01/91; no change of members
1991-03-27Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1991-03-04FULL ACCOUNTS MADE UP TO 31/10/90
1991-02-15AUDITOR'S RESIGNATION
1989-06-08Return made up to 03/04/89; full list of members
1989-06-08FULL ACCOUNTS MADE UP TO 31/10/88
1989-03-17Registered office changed on 17/03/89 from:\chapel house, 12A upper berkeley street, london W1H 7PE
1988-04-28FULL ACCOUNTS MADE UP TO 31/10/87
1988-04-28Return made up to 21/03/88; full list of members
1987-12-03AUDITOR'S RESIGNATION
1987-11-30Registered office changed on 30/11/87 from:\chapel house, 12A upper berkeley street, london, W1H 7PE
1987-11-30Secretary resigned;new secretary appointed
1987-11-09Registered office changed on 09/11/87 from:\hill house 1 little new, street london EC4A 3TR
1987-10-23AUDITOR'S RESIGNATION
1987-09-24FULL ACCOUNTS MADE UP TO 31/10/86
1987-04-08New director appointed
1987-02-16Return made up to 10/11/86; full list of members
1986-12-18FULL ACCOUNTS MADE UP TO 31/10/85
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRITISH TUNGSTEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH TUNGSTEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH TUNGSTEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 0
Provisions For Liabilities Charges 2013-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH TUNGSTEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 150
Called Up Share Capital 2012-01-01 £ 150
Current Assets 2013-01-01 £ 1
Current Assets 2012-01-01 £ 1
Debtors 2013-01-01 £ 1
Debtors 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH TUNGSTEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH TUNGSTEN LIMITED
Trademarks
We have not found any records of BRITISH TUNGSTEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH TUNGSTEN 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 (99999 - Dormant Company) as BRITISH TUNGSTEN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH TUNGSTEN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH TUNGSTEN 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 BRITISH TUNGSTEN 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.