Leeds
LS16 6QL
Director Name | Mrs Lesley Karren Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Secretary Name | Mrs Susan Anne Dabell |
---|---|
Status | Current |
Appointed | 12 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mrs Clarissa Elizabeth Austin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Dr Anthony John Grant Sagar |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mr Mark Richard Greenwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Secretary Name | Mark Richard Greenwood |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mr Christopher Dean |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2018) |
Role | Laboratory Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Website | bttg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2591999 |
Telephone region | Leeds |
Registered Address | Wira House West Park Ring Road Leeds LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
3.2m at £0.01 | Stephen Donnelly 32.40% Ordinary A |
---|---|
350k at £0.01 | Paul Doherty 3.50% Ordinary B |
2.6m at £0.01 | Anthony John Grant Sagar 26.10% Ordinary A |
1.8m at £0.01 | Clarissa Austin 18.00% Ordinary A |
1.4m at £0.01 | Mark Richard Greenwood 13.50% Ordinary A |
160k at £0.01 | Christopher Butcher 1.60% Ordinary B |
160k at £0.01 | Philip Whitaker 1.60% Ordinary B |
130k at £0.01 | Lesley Hughes 1.30% Ordinary B |
100k at £0.01 | Mark Hignett 1.00% Ordinary B |
100k at £0.01 | Susan Ann Dabell 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135,662 |
Cash | £87,710 |
Current Liabilities | £217,157 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
16 December 2020 | Purchase of own shares.
|
---|---|
2 December 2020 | Memorandum and Articles of Association (28 pages) |
2 December 2020 | Cancellation of shares. Statement of capital on 28 October 2020
|
2 December 2020 | Resolutions
|
11 November 2020 | Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page) |
11 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
24 August 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
5 September 2019 | Group of companies' accounts made up to 30 September 2018 (33 pages) |
18 March 2019 | Cancellation of shares. Statement of capital on 22 February 2019
|
18 March 2019 | Purchase of own shares. (3 pages) |
14 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2019 | Resolutions
|
14 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
13 February 2019 | Change of share class name or designation (2 pages) |
5 December 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
5 December 2018 | Termination of appointment of Christopher Dean as a director on 1 December 2018 (1 page) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
15 June 2018 | Appointment of Mrs Susan Anne Dabell as a secretary on 12 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Mark Richard Greenwood as a secretary on 12 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Christopher Dean as a director on 12 June 2018 (2 pages) |
15 June 2018 | Appointment of Mrs Lesley Karren Hughes as a director on 12 June 2018 (2 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 15 June 2017
|
28 March 2018 | Purchase of own shares. (3 pages) |
28 March 2018 | Purchase of own shares. (3 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 3 January 2018
|
17 January 2018 | Termination of appointment of Clarissa Elizabeth Austin as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Anthony John Grant Sagar as a director on 17 January 2018 (1 page) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Cessation of Anthony John Grant Sagar as a person with significant control on 30 June 2017 (1 page) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Cessation of Anthony John Grant Sagar as a person with significant control on 6 November 2017 (1 page) |
13 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
13 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
27 July 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
27 July 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
26 November 2010 | Company name changed cobco 920 LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Company name changed cobco 920 LIMITED\certificate issued on 26/11/10
|
18 November 2010 | Resolutions
|
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Resolutions
|
1 November 2010 | Appointment of Dr Anthony John Grant Sagar as a director (2 pages) |
1 November 2010 | Director's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Clarrissa Austin on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Clarrissa Austin on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Stephen Donnelly on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages) |
1 November 2010 | Appointment of Dr Anthony John Grant Sagar as a director (2 pages) |
1 November 2010 | Director's details changed for Stephen Donnelly on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages) |
29 October 2010 | Incorporation (39 pages) |
29 October 2010 | Incorporation (39 pages) |