Company Information for BTL GROUP LIMITED
SALTS MILL VICTORIA ROAD, SALTAIRE, SHIPLEY, BD18 3LF,
|
Company Registration Number
01878927
Private Limited Company
Active |
Company Name | |
---|---|
BTL GROUP LIMITED | |
Legal Registered Office | |
SALTS MILL VICTORIA ROAD SALTAIRE SHIPLEY BD18 3LF Other companies in BD17 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS AUDSLEY GOMERSALL |
||
IAN ROBERT GOMERSALL |
||
CHARLES PEABODY HADDEN KERNAN |
||
ANDREW JOHN MCANULLA |
||
ALLAN KEITH MYERS |
||
SONYA JANE WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WINKLEY |
Director | ||
BERNARD TERENCE LOWE |
Company Secretary | ||
BERNARD TERENCE LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YP TRAINING LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active - Proposal to Strike off | |
AUDSLEY MAGPIE | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
VIRTUAL COLLEGE HOLDINGS LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
HOLIDAYS ACTIVE LIMITED | Director | 2014-10-30 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
ADVANCED DIGITAL INNOVATION (UK) LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | In Administration | |
BTL EMPLOYEE SHARE TRUSTEE LIMITED | Director | 2012-03-27 | CURRENT | 2011-03-04 | Active | |
READCO 193 LIMITED | Director | 2010-05-19 | CURRENT | 1999-02-12 | Active | |
ADVANCED DIGITAL INNOVATION LTD | Director | 2005-09-27 | CURRENT | 2005-09-27 | Active - Proposal to Strike off | |
BRADFORD BREAKTHROUGH LIMITED | Director | 2002-06-27 | CURRENT | 1989-12-20 | Active | |
KNOWLEDGE ECONOMY DEVELOPMENTS LIMITED | Director | 2001-10-15 | CURRENT | 2001-10-15 | Active | |
UK VIRTUAL COLLEGE LTD | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
FACEDOWN LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
VIRTUAL COLLEGE GROUP LIMITED | Director | 2000-04-18 | CURRENT | 2000-02-04 | Active - Proposal to Strike off | |
VIRTUAL COLLEGE LIMITED | Director | 1995-06-01 | CURRENT | 1995-05-02 | Active | |
PROMETRIC LIMITED | Director | 2007-05-17 | CURRENT | 1998-01-14 | Active | |
BRADFORD AMATEUR ROWING CLUB (TRADING) LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
BRADFORD AMATEUR ROWING CLUB | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
ASSESSURA LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2014-07-15 | |
ADVANCED DIGITAL INNOVATION (UK) LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | In Administration |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administration Assistant | Shipley | Administration Assistant You will assist with: reception duties, answering calls, dealing with office / building related issues, accounts-related tasks | |
Junior Product Owner | Shipley | Junior 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 PO |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Andrew John Mcanulla on 2023-04-23 | ||
Director's details changed for Sonya Jane Whitworth on 2024-04-23 | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
Change of details for Dr Ian Robert Gomersall as a person with significant control on 2020-08-20 | ||
Change of details for Dr Ian Robert Gomersall as a person with significant control on 2020-08-20 | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN KEITH MYERS | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN KEITH MYERS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AP01 | DIRECTOR APPOINTED MR PETER JAY RUDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES DOUGLAS CRAWFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-20 GBP 792.6458 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789270004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018789270005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew John Mcanulla on 2020-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018789270004 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/19 FROM Salts Wharf Ashley Lane Shipley BD17 7DB England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PEABODY HADDEN KERNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Andrew John Mcanulla on 2018-05-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew John Mcanulla on 2018-04-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Salts Wharf Ashley House, Ashley Lane Shipley West Yorkshire BD17 7DB | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 980.4958 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AAMD | Amended full accounts made up to 2016-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018789270003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
SH03 | Purchase of own shares | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 980.4958 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-13 GBP 980.4958 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 985.4958 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MCANULLA | |
AP01 | DIRECTOR APPOINTED SONYA JANE WHITWORTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED CHARLES PEABODY HADDEN KERNAN | |
RES01 | ADOPT ARTICLES 11/06/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 985.4958 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 985.4958 | |
AR01 | 10/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AR01 | 10/04/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS AUDSLEY GOMERSALL / 01/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/04/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 10/04/11 FULL LIST | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEITH MYERS / 10/04/2010 | |
RES01 | ALTER ARTICLES 04/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
169 | £ IC 1133/1013 23/05/05 £ SR 1200000@.0001=120 | |
169 | £ IC 1173/1133 20/05/05 £ SR 405000@.0001=40 | |
363s | RETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 22/12/04 | |
123 | £ NC 1200/1345 22/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRADFORD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/03/03--------- £ SI 60958@.0001=6 £ IC 1166/1172 | |
169 | £ IC 1186/1166 17/12/02 £ SR 200000@.0001=20 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 27/07/01--------- £ SI 24000@.0001=2 £ IC 1184/1186 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: BUSINESS AND INNOVATION CENTRE ANGEL WAY LISTERHILLS BRADFORD BD7 1BX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 17/04/98--------- £ SI 30000@.0001=3 £ IC 1181/1184 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES13 | RE SHARES 28/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
122 | S-DIV 10/09/96 | |
363s | RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
169 | £ IC 960/959 20/11/95 £ SR 100@.01=1 | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
Return made up to 07/02/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88 | ||
Return made up to 28/05/89; no change of members |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC |
|
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
BTL GROUP LIMITED owns 1 domain names.
cp3.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BTL GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts 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
Category | 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.
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. |