About

Registered Number: 04299486
Date of Incorporation: 04/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR,

 

Founded in 2001, Bts Group Ltd have registered office in Helsby in Cheshire, it has a status of "Active". We don't know the number of employees at Bts Group Ltd. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Glenn Christopher 01 February 2008 - 1
HOLLAND, Mark James 08 May 2006 01 April 2013 1
LAWSON, Peter 18 February 2003 26 June 2007 1
LAY, Jon Paul 08 May 2006 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
MILLS, Steven Geoffrey 07 December 2018 12 August 2019 1

Filing History

Document Type Date
MR01 - N/A 26 August 2020
TM01 - Termination of appointment of director 24 August 2020
AA - Annual Accounts 27 December 2019
RESOLUTIONS - N/A 05 November 2019
CS01 - N/A 29 October 2019
MR01 - N/A 24 October 2019
MR04 - N/A 04 October 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
CH01 - Change of particulars for director 27 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP03 - Appointment of secretary 15 August 2019
CH01 - Change of particulars for director 21 June 2019
MR01 - N/A 13 June 2019
PSC02 - N/A 20 March 2019
PSC07 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
PSC04 - N/A 02 January 2019
PSC01 - N/A 02 January 2019
AP01 - Appointment of director 12 December 2018
AD01 - Change of registered office address 12 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA01 - Change of accounting reference date 11 December 2018
AP03 - Appointment of secretary 11 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 October 2016
MR05 - N/A 16 June 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 14 August 2013
AUD - Auditor's letter of resignation 22 May 2013
TM01 - Termination of appointment of director 17 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 June 2011
RESOLUTIONS - N/A 15 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
123 - Notice of increase in nominal capital 06 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 26 February 2003
MEM/ARTS - N/A 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
225 - Change of Accounting Reference Date 03 January 2003
AA - Annual Accounts 25 November 2002
RESOLUTIONS - N/A 23 October 2002
363s - Annual Return 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
225 - Change of Accounting Reference Date 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
RESOLUTIONS - N/A 22 March 2002
123 - Notice of increase in nominal capital 22 March 2002
RESOLUTIONS - N/A 21 March 2002
123 - Notice of increase in nominal capital 21 March 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2020 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

A registered charge 08 January 2016 Fully Satisfied

N/A

Rent deposit deed 26 June 2012 Fully Satisfied

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Debenture 08 May 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 10 March 2006 Fully Satisfied

N/A

Debenture 10 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.