West Park
Leeds
LS16 6QL
Secretary Name | Susan Anne Dabell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Ashdale Drive Heald Green Cheadle Cheshire SK8 3SX |
Director Name | Mrs Lesley Karren Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wira House Ring Road West Park Leeds LS16 6QL |
Director Name | Mr Alfred John King |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2005) |
Role | Executive Director |
Correspondence Address | 13 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Director Name | Dr Alasdair Maclean |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kent Road Harrogate North Yorkshire HG1 2LE |
Secretary Name | Mr Stephen Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Cribden Avenue Rawtenstall Lancashire BB4 6SW |
Secretary Name | Mr Michael Nunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Acorn Drive Whinmoor Leeds West Yorkshire LS14 2HH |
Director Name | Mr Michael Nunney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 January 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 9 Acorn Drive Whinmoor Leeds West Yorkshire LS14 2HH |
Director Name | Mr Neil Irvine Sorensen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 June 2018) |
Role | Director Certification |
Country of Residence | England |
Correspondence Address | 65 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AH |
Director Name | Mrs Clarissa Elizabeth Austin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 October 2021) |
Role | Director Hpm |
Country of Residence | England |
Correspondence Address | 22 Chiswick Drive Manor Park Rasdcliffe Manchester Lancashire M26 3XB |
Director Name | Mr Mark Richard Greenwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wira House West Park Ring Road West Park Leeds LS16 6QL |
Director Name | Mrs Lesley Karren Hughes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wira House West Park Ring Road West Park Leeds LS16 6QL |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.bttg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2591999 |
Telephone region | Leeds |
Registered Address | Wira House West Park Ring Road West Park Leeds LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
150k at £1 | Bttg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £958,658 |
Cash | £664,474 |
Current Liabilities | £509,237 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 January 2021 | Director's details changed for Mrs Lesley Karren Hughes on 26 January 2021 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page) |
24 August 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
28 June 2019 | Appointment of Mrs Lesley Karren Hughes as a director on 28 June 2019 (2 pages) |
28 June 2019 | Registered office address changed from Unit 14 Wheel Forge Way Ashburton Road West Trafford Park Manchester M17 1EH to Wira House West Park Ring Road West Park Leeds LS16 6QL on 28 June 2019 (1 page) |
6 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a small company made up to 30 September 2017 (23 pages) |
22 June 2018 | Termination of appointment of Neil Irvine Sorensen as a director on 18 June 2018 (1 page) |
22 March 2018 | Cessation of Anthony John Grant Sagar as a person with significant control on 15 June 2017 (1 page) |
22 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a small company made up to 30 September 2016 (23 pages) |
13 July 2017 | Accounts for a small company made up to 30 September 2016 (23 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 April 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 April 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 March 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
18 March 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
14 February 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
16 February 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
14 February 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
12 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
12 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
9 February 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Appointment of Mr Mark Richard Greenwood as a director (2 pages) |
10 December 2010 | Appointment of Mr Mark Richard Greenwood as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Michael Nunney on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Sorensen on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Clarissa Austin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Nunney on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Clarissa Austin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Sorensen on 16 March 2010 (2 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: wira house west park ring road leeds LS16 6QL (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: wira house west park ring road leeds LS16 6QL (1 page) |
11 October 2006 | Memorandum and Articles of Association (11 pages) |
11 October 2006 | Memorandum and Articles of Association (11 pages) |
21 September 2006 | Company name changed advanced materials services limi ted\certificate issued on 21/09/06 (2 pages) |
21 September 2006 | Company name changed advanced materials services limi ted\certificate issued on 21/09/06 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Auditor's resignation (1 page) |
19 August 2005 | Auditor's resignation (1 page) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 February 2005 | Nc inc already adjusted 17/03/04 (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | Nc inc already adjusted 17/03/04 (1 page) |
25 February 2005 | Ad 17/03/04--------- £ si 149999@1 (2 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
25 February 2005 | Ad 17/03/04--------- £ si 149999@1 (2 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | New secretary appointed;new director appointed (3 pages) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
20 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New secretary appointed;new director appointed (3 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New director appointed (3 pages) |
23 May 2003 | Company name changed cobco (556) LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed cobco (556) LIMITED\certificate issued on 23/05/03 (2 pages) |
18 February 2003 | Incorporation (17 pages) |
18 February 2003 | Incorporation (17 pages) |