UKBizDB.co.uk

BTL REALISATIONS LIMITED

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

This company is commonly known as Btl Realisations Limited. The company was founded 91 years ago and was given the registration number 00268229. The firm's registered office is in . You can find them at Roseville Road, Leeds, , . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:BTL REALISATIONS LIMITED
Company Number:00268229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 1932
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:Roseville Road, Leeds, LS8 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roseville Road, Leeds, LS8 5EE

Director24 December 2018Active
Unit No: 904-A, Jbc 1, Plot No: Jlt-Ph1-G2a, Jumeirah Lakes Towers, United Arab Emirates,

Corporate Director26 January 2018Active
Roseville Road, Leeds, LS8 5EE

Secretary01 July 2014Active
11 Hallside Close Tong Park, Baildon, Shipley, BD17 7NY

Secretary01 April 2002Active
Roseville Road, Leeds, LS8 5EE

Secretary16 September 2015Active
Roseville Road, Leeds, LS8 5EE

Secretary14 February 2017Active
19 West Busk Lane, Otley, LS21 3LW

Secretary-Active
44 Cross Road, Idle, Bradford, BD10 9RU

Secretary30 December 2000Active
368 Alwoodley Lane, Leeds, LS17 7DN

Director-Active
31 Sandmoor Lane, Leeds, LS17 7EA

Director-Active
11 Ridings Way, Wakefield, WF3 3SJ

Director01 January 2002Active
Roseville Road, Leeds, LS8 5EE

Director01 July 2014Active
11 Hallside Close Tong Park, Baildon, Shipley, BD17 7NY

Director01 April 2002Active
Roseville Road, Leeds, LS8 5EE

Director29 February 2016Active
44 Primley Park Road, Alwoodley, Leeds, LS17 7RZ

Director-Active
19 West Busk Lane, Otley, LS21 3LW

Director-Active
8 White Holme Drive, Pool, Otley, LS21 1TX

Director01 January 2002Active
8 The Oaklands, South Normanton, DE55 3BN

Director23 January 1997Active
The Cottage, Gilstead Lane, Gilstead, Bingley, BD16 3LN

Director09 July 1991Active
44 Cross Road, Idle, Bradford, BD10 9RU

Director30 December 2000Active

People with Significant Control

Mr Alexander Jonathon Watson
Notified on:21 May 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Arab Emirates
Address:PO BOX, 102668, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control
Bh Realisations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bh Realisations Ltd, C/O Frp Advisory Llp, Leeds, England, LS1 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Ellis Berwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Roseville Road, LS8 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Resolution

Resolution.

Download
2018-03-07Change of name

Change of name notice.

Download
2018-01-29Officers

Appoint corporate director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-02-21Accounts

Change account reference date company current extended.

Download
2017-02-21Officers

Appoint person secretary company with name date.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.