Company NameBTTG Holdings Limited
DirectorsStephen Donnelly and Lesley Karren Hughes
Company StatusActive
Company Number07424269
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Previous NameCobco 920 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
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL
Secretary NameMrs Susan Anne Dabell
StatusCurrent
Appointed12 June 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
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
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL
Secretary NameMark Richard Greenwood
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
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(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2018)
RoleLaboratory Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL

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

3.2m at £0.01Stephen Donnelly
32.40%
Ordinary A
350k at £0.01Paul Doherty
3.50%
Ordinary B
2.6m at £0.01Anthony John Grant Sagar
26.10%
Ordinary A
1.8m at £0.01Clarissa Austin
18.00%
Ordinary A
1.4m at £0.01Mark Richard Greenwood
13.50%
Ordinary A
160k at £0.01Christopher Butcher
1.60%
Ordinary B
160k at £0.01Philip Whitaker
1.60%
Ordinary B
130k at £0.01Lesley Hughes
1.30%
Ordinary B
100k at £0.01Mark Hignett
1.00%
Ordinary B
100k at £0.01Susan Ann Dabell
1.00%
Ordinary B

Financials

Year2014
Net Worth£135,662
Cash£87,710
Current Liabilities£217,157

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

16 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 December 2020Memorandum and Articles of Association (28 pages)
2 December 2020Cancellation of shares. Statement of capital on 28 October 2020
  • GBP 54,914
(6 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2020Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page)
11 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
24 August 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
14 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
5 September 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
18 March 2019Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 70,328.00
(5 pages)
18 March 2019Purchase of own shares. (3 pages)
14 February 2019Particulars of variation of rights attached to shares (2 pages)
14 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 71,928
(4 pages)
13 February 2019Change of share class name or designation (2 pages)
5 December 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
5 December 2018Termination of appointment of Christopher Dean as a director on 1 December 2018 (1 page)
5 July 2018Accounts for a small company made up to 30 September 2017 (17 pages)
15 June 2018Appointment of Mrs Susan Anne Dabell as a secretary 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 Mr Christopher Dean as a director on 12 June 2018 (2 pages)
15 June 2018Appointment of Mrs Lesley Karren Hughes as a director on 12 June 2018 (2 pages)
28 March 2018Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 26,100
(4 pages)
28 March 2018Purchase of own shares. (3 pages)
28 March 2018Purchase of own shares. (3 pages)
28 March 2018Cancellation of shares. Statement of capital on 3 January 2018
  • GBP 18,000
(4 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)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Cessation of Anthony John Grant Sagar as a person with significant control on 30 June 2017 (1 page)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Cessation of Anthony John Grant Sagar as a person with significant control on 6 November 2017 (1 page)
13 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
13 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
27 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
27 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(8 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(8 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(8 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(8 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,000
(8 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,000
(8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
24 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100,000
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100,000
(4 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 November 2010Company name changed cobco 920 LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
26 November 2010Company name changed cobco 920 LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
18 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
18 November 2010Change of name notice (2 pages)
18 November 2010Change of name notice (2 pages)
18 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
1 November 2010Appointment of Dr Anthony John Grant Sagar as a director (2 pages)
1 November 2010Director's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Clarrissa Austin on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Clarrissa Austin on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Stephen Donnelly on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages)
1 November 2010Appointment of Dr Anthony John Grant Sagar as a director (2 pages)
1 November 2010Director's details changed for Stephen Donnelly on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mark Richard Greenwood on 29 October 2010 (2 pages)
29 October 2010Incorporation (39 pages)
29 October 2010Incorporation (39 pages)