UKBizDB.co.uk

BTP TRUSTEES LTD.

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

This company is commonly known as Btp Trustees Ltd.. The company was founded 51 years ago and was given the registration number 01058703. The firm's registered office is in LEEDS. You can find them at Clariant House Unit 2 Rawdon Park, Yeadon, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BTP TRUSTEES LTD.
Company Number:01058703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1972
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clariant House Unit 2 Rawdon Park, Yeadon, Leeds, West Yorkshire, LS19 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 June 2016Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 April 2021Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 July 2016Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 April 2021Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Secretary01 April 2003Active
23 Guernsey Drive, Little Stanney, Ellesmere Port, CH65 9JA

Secretary29 September 2000Active
6 New Road, Lymm, WA13 9DY

Secretary02 December 1998Active
"Laburnum Cottage", Warrington Road Mickle Trafford, Chester, CH2 4EA

Secretary-Active
12 Heather Court, Queens Road, Ilkley, LS29 9TZ

Secretary21 January 2002Active
5 Nixon Court, Leyland, Preston, PR5 3LD

Director-Active
30 Headlands, Desborough, Kettering, NN14 2QA

Director-Active
3 Woodtop Avenue, Bamford, Rochdale, OL11 4BD

Director-Active
The Gatehouse Bungalow, Calverley Lane, Horsforth, Leeds, LS18 4RP

Director18 June 2004Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director18 June 2004Active
The Chevin, Cokes Lane, Chalfont St. Giles, HP8 4UD

Director09 June 1997Active
Dig Lane Cottage Dig Lane, Acton, Nantwich, CW5 8PQ

Director-Active
48 West Avenue, Bryn Newydd, Prestatyn, LL19 9HA

Director29 September 2000Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director17 January 1995Active
8 Liverpool Road, Chester, CH2 1AE

Director-Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director30 September 2007Active
8 Millbank Close, Chelford, Macclesfield, SK11 9SJ

Director-Active
Camborne Cottage Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TL

Director-Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director15 July 2013Active
4 Gawsworth Close, Holmes Chapel, CW4 7EP

Director02 May 1996Active
40 Milton Drive, Poynton, Stockport, SK12 1EY

Director17 January 1995Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director02 December 1998Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Director18 February 1997Active

People with Significant Control

Clariant Services Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

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

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.