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

B - TECH INTERNATIONAL LIMITED

BENNETT HOUSE, LONG MARCH, DAVENTRY, NORTHAMPTONSHIRE, NN11 4NR,
Company Registration Number
01056309
Private Limited Company
Active

Company Overview

About B - Tech International Ltd
B - TECH INTERNATIONAL LIMITED was founded on 1972-05-31 and has its registered office in Daventry. The organisation's status is listed as "Active". B - Tech International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B - TECH INTERNATIONAL LIMITED
 
Legal Registered Office
BENNETT HOUSE
LONG MARCH
DAVENTRY
NORTHAMPTONSHIRE
NN11 4NR
Other companies in NN11
 
Filing Information
Company Number 01056309
Company ID Number 01056309
Date formed 1972-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B - TECH INTERNATIONAL 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 B - TECH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID EADES
Company Secretary 2013-08-01
MATTHEW JAMES BENNETT
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER BENNETT
Director 2011-08-08 2016-09-01
CORINNE HYDE
Company Secretary 2007-12-14 2013-08-01
MARTIN PETER BENNETT
Director 1992-09-30 2011-08-08
WILLIAM KENNETH KEMSLEY
Company Secretary 2002-03-01 2007-12-14
STANLEY WILLIAM MOORE
Company Secretary 1992-09-30 2002-03-01

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
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 010563090021
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-12DIRECTOR APPOINTED MR MARK VERE WALKER
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 010563090020
2023-02-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BENNETT
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-22TM02Termination of appointment of David Eades on 2022-11-22
2022-10-18AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-10-13Memorandum articles filed
2022-10-13MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-10-12DIRECTOR APPOINTED DICK VAN BAARLEN
2022-10-12AP01DIRECTOR APPOINTED DICK VAN BAARLEN
2022-10-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-11Solvency Statement dated 06/10/22
2022-10-11Statement by Directors
2022-10-11Statement of capital on GBP 500
2022-10-11SH19Statement of capital on 2022-10-11 GBP 500
2022-10-11SH20Statement by Directors
2022-10-11CAP-SSSolvency Statement dated 06/10/22
2022-10-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010563090019
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010563090018
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010563090017
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-10-0706/10/22 STATEMENT OF CAPITAL GBP 501
2022-10-07SH0106/10/22 STATEMENT OF CAPITAL GBP 501
2022-09-21PSC02Notification of Sukra Limited as a person with significant control on 2016-04-06
2022-09-21PSC07CESSATION OF MATTHEW JAMES BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-04-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BENNETT
2018-10-17PSC07CESSATION OF ANTHONY FEATHERSTONE KELLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-05-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER BENNETT
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563090019
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-09AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17RES01ADOPT ARTICLES 17/12/14
2014-12-17CC04Statement of company's objects
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-31AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-16AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563090018
2013-08-19AP03Appointment of Mr David Eades as company secretary
2013-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CORINNE HYDE
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563090017
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CORINNE HYDE / 15/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BENNETT / 15/10/2012
2012-11-15AR0116/10/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BENNETT / 17/10/2011
2012-07-05AA30/09/11 TOTAL EXEMPTION FULL
2011-12-08AR0116/10/11 FULL LIST
2011-11-21AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-08-09AP01DIRECTOR APPOINTED MR MARTIN PETER BENNETT
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-06AR0116/10/10 FULL LIST
2010-12-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-02AR0116/10/09 FULL LIST
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BENNETT / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER BENNETT / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / CORINNE HYDE / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 4 MERIDIAN CENTRE VULCAN WAY, NEW ADDINGTON CROYDON SURREY CR0 9UG
2008-04-21RES13PURCHASE OF DEBTS INVOICE DISCOUNTING AGREEMENT DOCUMENTS 01/04/2008
2008-04-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-21288aDIRECTOR APPOINTED MATTHEW JAMES BENNETT
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-11-02363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to B - TECH INTERNATIONAL 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 B - TECH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding LLOYDS BANK PLC
2013-10-10 Outstanding LLOYDS TSB BANK PLC
2013-08-07 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2011-07-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL ASSIGNMENT 2009-11-04 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-04-16 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE 2008-04-16 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2008-04-01 Satisfied HSBC BANK PLC
DEBENTURE 2008-04-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-02-28 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-10-10 Satisfied ST GEORGE'S VENTURES LIMITED
DEBENTURE 2002-05-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-11-28 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-11-28 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE & DEBENTURE 1990-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-09 Satisfied BARCLAYS BANK LTD
DEBENTURE 1977-11-07 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 B - TECH INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of B - TECH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

B - TECH INTERNATIONAL LIMITED owns 6 domain names.

b-tech-pro.co.uk   speakerbrackets.co.uk   speakermounts.co.uk   televisionmounts.co.uk   cinemount.co.uk   btechdeutschland.co.uk  

Trademarks
We have not found any records of B - TECH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B - TECH INTERNATIONAL 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 (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as B - TECH INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B - TECH INTERNATIONAL 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 B - TECH INTERNATIONAL 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 B - TECH INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1