UKBizDB.co.uk

BTL FAMILY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Btl Family Company Limited. The company was founded 12 years ago and was given the registration number 07875961. The firm's registered office is in HENLEY-ON-THAMES. You can find them at The Old Brewery House 86, New Street, Henley-on-thames, Oxfordshire. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:BTL FAMILY COMPANY LIMITED
Company Number:07875961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:The Old Brewery House 86, New Street, Henley-on-thames, Oxfordshire, RG9 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD

Director08 December 2011Active
Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD

Director08 December 2011Active
Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD

Director08 December 2011Active
Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD

Director08 December 2011Active
Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD

Director08 December 2011Active
The Old Brewery House, New Street, Henley-On-Thames, England, RG9 2BT

Director01 September 2021Active
The Old Brewery House 86, New Street, Henley-On-Thames, RG9 2BT

Director08 December 2011Active
The Old Brewery House 86, New Street, Henley-On-Thames, RG9 2BT

Director20 September 2018Active

People with Significant Control

Mrs Barbara Anne Laithwaite
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Hugh Gordon Laithwaite
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Marlow Winery, Pump Lane North, Marlow, England, SL7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-20Accounts

Accounts with accounts type dormant.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.