About

Registered Number: 01878927
Date of Incorporation: 18/01/1985 (40 years and 3 months ago)
Company Status: Active
Registered Address: Salts Mill Victoria Road, Saltaire, Shipley, BD18 3LF,

 

Having been setup in 1985, Btl Group Ltd are based in Shipley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Gomersall, Thomas Audsley, Mcanulla, Andrew John, Myers, Allan Keith, Whitworth, Sonya Jane, Kernan, Charles Peabody Hadden, Lowe, Bernard Terence, Winkley, John for Btl Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANULLA, Andrew John 07 July 2015 - 1
MYERS, Allan Keith 14 October 2000 - 1
WHITWORTH, Sonya Jane 07 July 2015 - 1
KERNAN, Charles Peabody Hadden 28 May 2015 26 September 2019 1
LOWE, Bernard Terence N/A 16 February 1994 1
WINKLEY, John 14 October 2000 11 June 2002 1
Secretary Name Appointed Resigned Total Appointments
GOMERSALL, Thomas Audsley 24 April 1994 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 23 September 2020
SH06 - Notice of cancellation of shares 22 September 2020
AA - Annual Accounts 03 September 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR01 - N/A 28 April 2020
CS01 - N/A 13 April 2020
CH01 - Change of particulars for director 13 April 2020
MR01 - N/A 16 January 2020
AD01 - Change of registered office address 27 November 2019
AA - Annual Accounts 14 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 19 April 2017
AAMD - Amended Accounts 01 February 2017
MR01 - N/A 21 December 2016
AA - Annual Accounts 15 August 2016
SH03 - Return of purchase of own shares 20 July 2016
SH06 - Notice of cancellation of shares 28 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
MR04 - N/A 16 July 2015
MR04 - N/A 16 July 2015
AP01 - Appointment of director 23 June 2015
RESOLUTIONS - N/A 11 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 September 2013
MR05 - N/A 19 June 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 09 May 2012
SH03 - Return of purchase of own shares 07 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
RESOLUTIONS - N/A 09 March 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 30 August 2005
169 - Return by a company purchasing its own shares 18 June 2005
169 - Return by a company purchasing its own shares 18 June 2005
363s - Annual Return 10 May 2005
RESOLUTIONS - N/A 10 January 2005
123 - Notice of increase in nominal capital 10 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 April 2004
CERTNM - Change of name certificate 01 September 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
169 - Return by a company purchasing its own shares 20 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
AA - Annual Accounts 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 18 April 2000
287 - Change in situation or address of Registered Office 21 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 15 May 1998
395 - Particulars of a mortgage or charge 14 May 1998
RESOLUTIONS - N/A 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 04 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 09 February 1996
169 - Return by a company purchasing its own shares 29 November 1995
RESOLUTIONS - N/A 24 November 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 03 February 1995
288 - N/A 23 May 1994
363s - Annual Return 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 29 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
287 - Change in situation or address of Registered Office 13 August 1992
AA - Annual Accounts 25 June 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1992
123 - Notice of increase in nominal capital 10 January 1992
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 15 February 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
287 - Change in situation or address of Registered Office 06 February 1989
PUC 2 - N/A 25 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 16 February 1988
288 - N/A 10 September 1987
287 - Change in situation or address of Registered Office 10 September 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
NEWINC - New incorporation documents 18 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2020 Outstanding

N/A

A registered charge 10 January 2020 Fully Satisfied

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

Legal charge 28 January 2000 Fully Satisfied

N/A

Debenture 08 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.