Lowgate
Hull
HU1 1EL
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(60 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 06 April 2021) |
Role | Group Taxation & Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Mr William John Pratt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 February 1993) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Douglas Black McLaren |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 1995) |
Role | General Manager |
Correspondence Address | 117 Paxdale Sutton Park Hull N Humberside HU7 6DB |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | Julian Vernon Bigden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 2420 Raleigh Drive Lancaster Pennsylvania Pa 17601 |
Director Name | Peter William Barker |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 June 1993) |
Role | Group Chairman |
Correspondence Address | Swanland Rise West Ella Road West Ella Hull HU10 7SF |
Director Name | Glyn Michael Abba |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1995) |
Role | Finance Director-Northern Hemisphere Operations |
Correspondence Address | 34 Marlborough Avenue Hessle North Humberside HU13 0PN |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | Mr Mark Simon Abrahams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(46 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 August 2009) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 140 Clifton York North Yorkshire YO30 6BH |
Director Name | Rodney Patrick Barbour |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 1999) |
Role | Managing Director |
Correspondence Address | 35 Malham Drive Lakelands Lincoln LN6 0XD |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(48 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 March 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
Director Name | Mr Mark Jeremy Halford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Oldroyd Way Dewsbury West Yorkshire WF13 2JJ |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(52 years after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Director Name | Michael John Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(53 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2009) |
Role | Managing Director |
Correspondence Address | The Covert Cotton Mill Lane Farnsfield Newark Notts NG22 8LB |
Director Name | Nicholas Michael Hobson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 371 Sarsen Drive Lititz Pennsylvania 17601 17543 |
Website | btl.co.uk |
---|
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
60k at £1 | James Dawson & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,035 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
---|---|
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 March 2015 | Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page) |
4 February 2015 | Appointment of William John Pratt as a director on 21 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 February 2013 | Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Secretary's details changed for Debra Bradbury on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Debra Bradbury on 1 May 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Resolutions
|
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Appointment terminated director mark abrahams (1 page) |
12 August 2009 | Director appointed andrew maitland caley (1 page) |
12 August 2009 | Appointment terminated director nicholas hobson (1 page) |
12 August 2009 | Appointment terminated director michael thompson (1 page) |
21 March 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
11 August 2005 | Resolutions
|
31 May 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members
|
5 February 2005 | Director's particulars changed (1 page) |
27 April 2004 | Full accounts made up to 31 August 2003 (18 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
3 October 2003 | New director appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
7 April 2003 | Full accounts made up to 31 August 2002 (18 pages) |
4 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
1 August 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
1 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
7 July 2000 | Memorandum and Articles of Association (23 pages) |
27 June 2000 | Company name changed btl LIMITED\certificate issued on 28/06/00 (2 pages) |
9 May 2000 | Full accounts made up to 31 August 1999 (18 pages) |
28 January 2000 | Return made up to 16/01/00; no change of members (7 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (9 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
17 March 1998 | Director's particulars changed (1 page) |
22 January 1998 | Return made up to 16/01/98; no change of members (8 pages) |
28 July 1997 | New director appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
22 January 1997 | Return made up to 16/01/97; no change of members (6 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
2 January 1996 | New director appointed (3 pages) |
12 December 1995 | Director resigned (4 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
8 March 1995 | New director appointed (4 pages) |
15 January 1991 | Registered office changed on 15/01/91 from: marfleet hull north humberside HU9 5RA (1 page) |
21 March 1989 | Registered office changed on 21/03/89 from: hudson road leeds LS9 7DF (1 page) |
5 October 1987 | Registered office changed on 05/10/87 from: perseverance works, hudson road, leeds 9, yorkshire (1 page) |
2 June 1986 | Company name changed brammer transmissions LIMITED\certificate issued on 02/06/86 (2 pages) |
1 January 1972 | Company name changed\certificate issued on 01/01/72 (2 pages) |
23 March 1949 | Registered office changed (4 pages) |
11 March 1949 | Incorporation (17 pages) |
11 March 1949 | Certificate of incorporation (1 page) |