Company NameBTTG Limited
DirectorsStephen Donnelly and Lesley Karren Hughes
Company StatusActive
Company Number04628697
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWira House Ring Road
West Park
Leeds
LS16 6QL
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Secretary NameMrs Susan Anne Dabell
StatusCurrent
Appointed12 June 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Director NameDr Alasdair Maclean
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr David Alexander Rigby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Prince's Road
Stockport
Cheshire
SK4 3NQ
Secretary NameDr Alasdair Maclean
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Secretary NameMr Mark Richard Greenwood
NationalityBritish
StatusResigned
Appointed04 November 2005(2 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearcliffe Grove
Wibsey
Bradford
West Yorkshire
BD6 2LF
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameDr Anthony John Grant Sagar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Michael Nunney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 2016)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMrs Clarissa Elizabeth Austin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 January 2018)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Neil Irvine Sorensen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Christopher Dean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2018)
RoleLaboratory Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitebttg.co.uk
Email address[email protected]
Telephone0113 2591999
Telephone regionLeeds

Location

Registered AddressWira House
West Park Ring Road
Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Bttg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£588,856
Cash£381,286
Current Liabilities£83,277

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page)
24 August 2020Full accounts made up to 30 September 2019 (24 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (21 pages)
4 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Christopher Dean as a director on 31 December 2018 (1 page)
6 July 2018Accounts for a small company made up to 30 September 2017 (20 pages)
22 June 2018Termination of appointment of Neil Irvine Sorensen as a director on 18 June 2018 (1 page)
15 June 2018Appointment of Mr Christopher Dean as a director on 12 June 2018 (2 pages)
15 June 2018Termination of appointment of Mark Richard Greenwood as a secretary on 12 June 2018 (1 page)
15 June 2018Appointment of Mrs Lesley Karren Hughes as a director on 12 June 2018 (2 pages)
15 June 2018Appointment of Mrs Susan Anne Dabell as a secretary on 12 June 2018 (2 pages)
23 March 2018Cessation of Anthony John Grant Sagar as a person with significant control on 17 June 2017 (1 page)
9 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Clarissa Elizabeth Austin as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Anthony John Grant Sagar as a director on 17 January 2018 (1 page)
21 July 2017Full accounts made up to 30 September 2016 (20 pages)
21 July 2017Full accounts made up to 30 September 2016 (20 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page)
3 March 2016Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,000
(6 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,000
(6 pages)
19 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500,000
(6 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500,000
(6 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(6 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(6 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(6 pages)
14 February 2013Accounts for a small company made up to 30 September 2012 (5 pages)
14 February 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
13 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 November 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
10 November 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
12 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
12 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
9 February 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
9 February 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
17 January 2011Appointment of Mrs Clarissa Elizabeth Austin as a director (2 pages)
17 January 2011Appointment of Mr Michael Nunney as a director (2 pages)
17 January 2011Appointment of Mr Michael Nunney as a director (2 pages)
17 January 2011Appointment of Mr Anthony John Grant Sagar as a director (2 pages)
17 January 2011Appointment of Mr Anthony John Grant Sagar as a director (2 pages)
17 January 2011Appointment of Mr Neil Irvine Sorensen as a director (2 pages)
17 January 2011Appointment of Mrs Clarissa Elizabeth Austin as a director (2 pages)
17 January 2011Appointment of Mr Neil Irvine Sorensen as a director (2 pages)
22 December 2010Termination of appointment of David Rigby as a director (1 page)
22 December 2010Termination of appointment of Alasdair Maclean as a director (1 page)
22 December 2010Termination of appointment of Alasdair Maclean as a director (1 page)
22 December 2010Termination of appointment of David Rigby as a director (1 page)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
18 March 2010Appointment of Mr Mark Richard Greenwood as a director (2 pages)
18 March 2010Appointment of Mr Mark Richard Greenwood as a director (2 pages)
2 February 2010Director's details changed for Mr David Alexander Rigby on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr David Alexander Rigby on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr David Alexander Rigby on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Donnelly on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alasdair Maclean on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Donnelly on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Donnelly on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Alasdair Maclean on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Alasdair Maclean on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 October 2009Termination of appointment of William Laidlaw as a director (1 page)
19 October 2009Termination of appointment of William Laidlaw as a director (1 page)
11 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 06/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 06/01/07; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 January 2006Return made up to 06/01/06; full list of members (3 pages)
24 January 2006Return made up to 06/01/06; full list of members (3 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
19 August 2005Auditor's resignation (1 page)
19 August 2005Auditor's resignation (1 page)
13 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
25 February 2005Nc inc already adjusted 17/03/04 (1 page)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Nc inc already adjusted 17/03/04 (1 page)
25 February 2005Ad 17/03/04--------- £ si 499999@1 (2 pages)
25 February 2005Ad 17/03/04--------- £ si 499999@1 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Return made up to 06/01/05; full list of members (8 pages)
9 February 2005Return made up to 06/01/05; full list of members (8 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
8 March 2004Return made up to 06/01/04; full list of members (8 pages)
8 March 2004Return made up to 06/01/04; full list of members (8 pages)
22 March 2003New director appointed (3 pages)
22 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
22 March 2003Registered office changed on 22/03/03 from: ship canal house king street manchester M2 4WB (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003Registered office changed on 22/03/03 from: ship canal house king street manchester M2 4WB (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New secretary appointed;new director appointed (3 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New secretary appointed;new director appointed (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
12 February 2003Company name changed cobco (536) LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed cobco (536) LIMITED\certificate issued on 12/02/03 (2 pages)
31 January 2003Registered office changed on 31/01/03 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
31 January 2003Registered office changed on 31/01/03 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
6 January 2003Incorporation (17 pages)
6 January 2003Incorporation (17 pages)