Company NameBTTG Testing & Certification Ltd
DirectorsStephen Donnelly and Lesley Karren Hughes
Company StatusActive
Company Number04669650
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Previous NameAdvanced Materials Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWira House Ring Road
West Park
Leeds
LS16 6QL
Secretary NameSusan Anne Dabell
NationalityBritish
StatusCurrent
Appointed26 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address2 Ashdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SX
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWira House Ring Road
West Park
Leeds
LS16 6QL
Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameDr Alasdair Maclean
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Secretary NameMr Stephen Donnelly
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Cribden Avenue
Rawtenstall
Lancashire
BB4 6SW
Secretary NameMr Michael Nunney
NationalityBritish
StatusResigned
Appointed04 November 2005(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Acorn Drive
Whinmoor
Leeds
West Yorkshire
LS14 2HH
Director NameMr Michael Nunney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 January 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Acorn Drive
Whinmoor
Leeds
West Yorkshire
LS14 2HH
Director NameMr Neil Irvine Sorensen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2018)
RoleDirector Certification
Country of ResidenceEngland
Correspondence Address65 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AH
Director NameMrs Clarissa Elizabeth Austin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 October 2021)
RoleDirector Hpm
Country of ResidenceEngland
Correspondence Address22 Chiswick Drive Manor Park
Rasdcliffe
Manchester
Lancashire
M26 3XB
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
West Park
Leeds
LS16 6QL
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
West Park
Leeds
LS16 6QL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

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

Location

Registered AddressWira House West Park Ring Road
West Park
Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

150k at £1Bttg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£958,658
Cash£664,474
Current Liabilities£509,237

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

21 December 2010Delivered 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

Filing History

27 January 2021Director's details changed for Mrs Lesley Karren Hughes on 26 January 2021 (2 pages)
3 December 2020Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (14 pages)
28 June 2019Appointment of Mrs Lesley Karren Hughes as a director on 28 June 2019 (2 pages)
28 June 2019Registered 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 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
9 July 2018Accounts for a small company made up to 30 September 2017 (23 pages)
22 June 2018Termination of appointment of Neil Irvine Sorensen as a director on 18 June 2018 (1 page)
22 March 2018Cessation of Anthony John Grant Sagar as a person with significant control on 15 June 2017 (1 page)
22 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
13 July 2017Accounts for a small company made up to 30 September 2016 (23 pages)
13 July 2017Accounts for a small company made up to 30 September 2016 (23 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 October 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 1 in full (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 150,000
(7 pages)
3 March 2016Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 150,000
(7 pages)
19 April 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 April 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150,000
(8 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150,000
(8 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150,000
(8 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150,000
(8 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 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)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
16 February 2012Accounts for a small company made up to 30 September 2011 (5 pages)
16 February 2012Accounts for a small company made up to 30 September 2011 (5 pages)
14 February 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
14 February 2012Previous 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 (5 pages)
12 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 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)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Appointment of Mr Mark Richard Greenwood as a director (2 pages)
10 December 2010Appointment of Mr Mark Richard Greenwood as a director (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Michael Nunney on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Sorensen on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Clarissa Austin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Nunney on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Clarissa Austin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Sorensen on 16 March 2010 (2 pages)
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)
6 March 2009Return made up to 18/02/09; full list of members (4 pages)
6 March 2009Return made up to 18/02/09; 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)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
12 March 2008Return made up to 18/02/08; full list of members (4 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)
13 March 2007Return made up to 18/02/07; full list of members (2 pages)
13 March 2007Return made up to 18/02/07; full list of members (2 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
13 October 2006Registered office changed on 13/10/06 from: wira house west park ring road leeds LS16 6QL (1 page)
13 October 2006Registered office changed on 13/10/06 from: wira house west park ring road leeds LS16 6QL (1 page)
11 October 2006Memorandum and Articles of Association (11 pages)
11 October 2006Memorandum and Articles of Association (11 pages)
21 September 2006Company name changed advanced materials services limi ted\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed advanced materials services limi ted\certificate issued on 21/09/06 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
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)
10 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
10 March 2006Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director 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 (7 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 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 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 149999@1 (2 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
25 February 2005Ad 17/03/04--------- £ si 149999@1 (2 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 March 2004Return made up to 18/02/04; full list of members (7 pages)
15 March 2004Return made up to 18/02/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003New secretary appointed;new director appointed (3 pages)
20 July 2003New director appointed (3 pages)
20 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
20 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003New secretary appointed;new director appointed (3 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003New director appointed (3 pages)
23 May 2003Company name changed cobco (556) LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed cobco (556) LIMITED\certificate issued on 23/05/03 (2 pages)
18 February 2003Incorporation (17 pages)
18 February 2003Incorporation (17 pages)