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

BTL GROUP LIMITED

SALTS MILL VICTORIA ROAD, SALTAIRE, SHIPLEY, BD18 3LF,
Company Registration Number
01878927
Private Limited Company
Active

Company Overview

About Btl Group Ltd
BTL GROUP LIMITED was founded on 1985-01-18 and has its registered office in Shipley. The organisation's status is listed as "Active". Btl Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BTL GROUP LIMITED
 
Legal Registered Office
SALTS MILL VICTORIA ROAD
SALTAIRE
SHIPLEY
BD18 3LF
Other companies in BD17
 
Filing Information
Company Number 01878927
Company ID Number 01878927
Date formed 1985-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB457601934  
Last Datalog update: 2024-05-05 13:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTL GROUP 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.
Companies with same name BTL GROUP LIMITED
The following companies were found which have the same name as BTL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTL GROUP LLC Georgia Unknown
BTL GROUP LLC Michigan UNKNOWN
Btl Group LLC Indiana Unknown
BTL GROUP LLC Georgia Unknown
BTL Group International Limited Unknown Company formed on the 2019-01-28
BTL GROUP, INC. 3800 HOWARD HUGHES PKWY 16TH FL LAS VEGAS NV 89169 Active Company formed on the 1997-10-07

Company Officers of BTL GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS AUDSLEY GOMERSALL
Company Secretary 1994-04-24
IAN ROBERT GOMERSALL
Director 1991-04-16
CHARLES PEABODY HADDEN KERNAN
Director 2015-05-28
ANDREW JOHN MCANULLA
Director 2015-07-07
ALLAN KEITH MYERS
Director 2000-10-14
SONYA JANE WHITWORTH
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WINKLEY
Director 2000-10-14 2002-06-11
BERNARD TERENCE LOWE
Company Secretary 1991-04-16 1994-02-16
BERNARD TERENCE LOWE
Director 1991-04-16 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT GOMERSALL YP TRAINING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
IAN ROBERT GOMERSALL AUDSLEY MAGPIE Director 2016-08-19 CURRENT 2016-08-19 Active
IAN ROBERT GOMERSALL VIRTUAL COLLEGE HOLDINGS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
IAN ROBERT GOMERSALL HOLIDAYS ACTIVE LIMITED Director 2014-10-30 CURRENT 2014-06-19 Active - Proposal to Strike off
IAN ROBERT GOMERSALL ADVANCED DIGITAL INNOVATION (UK) LIMITED Director 2012-08-16 CURRENT 2012-08-16 In Administration
IAN ROBERT GOMERSALL BTL EMPLOYEE SHARE TRUSTEE LIMITED Director 2012-03-27 CURRENT 2011-03-04 Active
IAN ROBERT GOMERSALL READCO 193 LIMITED Director 2010-05-19 CURRENT 1999-02-12 Active
IAN ROBERT GOMERSALL ADVANCED DIGITAL INNOVATION LTD Director 2005-09-27 CURRENT 2005-09-27 Active - Proposal to Strike off
IAN ROBERT GOMERSALL BRADFORD BREAKTHROUGH LIMITED Director 2002-06-27 CURRENT 1989-12-20 Active
IAN ROBERT GOMERSALL KNOWLEDGE ECONOMY DEVELOPMENTS LIMITED Director 2001-10-15 CURRENT 2001-10-15 Active
IAN ROBERT GOMERSALL UK VIRTUAL COLLEGE LTD Director 2000-05-02 CURRENT 2000-05-02 Active - Proposal to Strike off
IAN ROBERT GOMERSALL FACEDOWN LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active - Proposal to Strike off
IAN ROBERT GOMERSALL VIRTUAL COLLEGE GROUP LIMITED Director 2000-04-18 CURRENT 2000-02-04 Active - Proposal to Strike off
IAN ROBERT GOMERSALL VIRTUAL COLLEGE LIMITED Director 1995-06-01 CURRENT 1995-05-02 Active
CHARLES PEABODY HADDEN KERNAN PROMETRIC LIMITED Director 2007-05-17 CURRENT 1998-01-14 Active
ALLAN KEITH MYERS BRADFORD AMATEUR ROWING CLUB (TRADING) LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ALLAN KEITH MYERS BRADFORD AMATEUR ROWING CLUB Director 2015-06-29 CURRENT 2015-06-29 Active
ALLAN KEITH MYERS ASSESSURA LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-07-15
ALLAN KEITH MYERS ADVANCED DIGITAL INNOVATION (UK) LIMITED Director 2012-08-16 CURRENT 2012-08-16 In Administration

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantShipleyAdministration Assistant You will assist with: reception duties, answering calls, dealing with office / building related issues, accounts-related tasks2016-01-07
Junior Product OwnerShipleyJunior Product Owner We are excited to announce that we are seeking a Junior Product Owner to work within our expanding Service Design team. The Junior PO2016-01-07

Jobs results powered by Indeed
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
2024-04-24Director's details changed for Mr Andrew John Mcanulla on 2023-04-23
2024-04-23Director's details changed for Sonya Jane Whitworth on 2024-04-23
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-12-07Change of details for Dr Ian Robert Gomersall as a person with significant control on 2020-08-20
2023-12-06Change of details for Dr Ian Robert Gomersall as a person with significant control on 2020-08-20
2023-04-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLAN KEITH MYERS
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLAN KEITH MYERS
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-19AP01DIRECTOR APPOINTED MR PETER JAY RUDGE
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-12AP01DIRECTOR APPOINTED MR JAMES DOUGLAS CRAWFORD
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-09-23SH03Purchase of own shares
2020-09-22SH06Cancellation of shares. Statement of capital on 2020-08-20 GBP 792.6458
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789270004
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789270005
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-13CH01Director's details changed for Mr Andrew John Mcanulla on 2020-03-31
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789270004
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Salts Wharf Ashley Lane Shipley BD17 7DB England
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PEABODY HADDEN KERNAN
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-16CH01Director's details changed for Mr Andrew John Mcanulla on 2018-05-16
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Mr Andrew John Mcanulla on 2018-04-13
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Salts Wharf Ashley House, Ashley Lane Shipley West Yorkshire BD17 7DB
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 980.4958
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-01AAMDAmended full accounts made up to 2016-03-31
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789270003
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20SH03Purchase of own shares
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 980.4958
2016-06-28SH06Cancellation of shares. Statement of capital on 2016-06-13 GBP 980.4958
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 985.4958
2016-04-27AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30AP01DIRECTOR APPOINTED MR ANDREW JOHN MCANULLA
2015-07-30AP01DIRECTOR APPOINTED SONYA JANE WHITWORTH
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-23AP01DIRECTOR APPOINTED CHARLES PEABODY HADDEN KERNAN
2015-06-11RES01ADOPT ARTICLES 11/06/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 985.4958
2015-04-22AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 985.4958
2014-05-06AR0110/04/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-04-17AR0110/04/13 FULL LIST
2012-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS AUDSLEY GOMERSALL / 01/07/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0110/04/12 FULL LIST
2011-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-25AR0110/04/11 FULL LIST
2011-05-23AR0110/04/10 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEITH MYERS / 10/04/2010
2011-03-09RES01ALTER ARTICLES 04/03/2011
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-13363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-14363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-27288cSECRETARY'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-18169£ IC 1133/1013 23/05/05 £ SR 1200000@.0001=120
2005-06-18169£ IC 1173/1133 20/05/05 £ SR 405000@.0001=40
2005-05-10363sRETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS
2005-01-10RES04NC INC ALREADY ADJUSTED 22/12/04
2005-01-10123£ NC 1200/1345 22/12/04
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS
2003-09-01CERTNMCOMPANY NAME CHANGED BRADFORD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/09/03
2003-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2003-03-2888(2)RAD 13/03/03--------- £ SI 60958@.0001=6 £ IC 1166/1172
2003-01-20169£ IC 1186/1166 17/12/02 £ SR 200000@.0001=20
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-08-1588(2)RAD 27/07/01--------- £ SI 24000@.0001=2 £ IC 1184/1186
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-28288cSECRETARY'S PARTICULARS CHANGED
2001-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-14363sRETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS
2000-11-09288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: BUSINESS AND INNOVATION CENTRE ANGEL WAY LISTERHILLS BRADFORD BD7 1BX
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-26363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-02-1788(2)RAD 17/04/98--------- £ SI 30000@.0001=3 £ IC 1181/1184
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-15363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-12-30WRES13RE SHARES 28/11/97
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-15363sRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-08122S-DIV 10/09/96
1996-05-07363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-29169£ IC 960/959 20/11/95 £ SR 100@.01=1
1991-12-18Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1990-03-22Return made up to 07/02/90; full list of members
1989-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1989-06-07Return made up to 28/05/89; no change of members
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BTL GROUP 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 BTL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-02-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-05-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 BTL GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BTL GROUP LIMITED

BTL GROUP LIMITED has registered 1 patents

GB2425878 ,

Domain Names

BTL GROUP LIMITED owns 1 domain names.

cp3.co.uk  

Trademarks
We have not found any records of BTL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTL GROUP 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 (62090 - Other information technology service activities) as BTL GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BTL GROUP 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.
Import/Export of Goods
Goods imported/exported by BTL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BTL GROUP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 31,293

CategoryAward Date Award/Grant
TV-based Video Telephony Platform for Assisted Living and Tele-Health : Collaborative Research and Development 2008-07-01 £ 31,293

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BTL GROUP 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.