BTR INDUSTRIES LIMITED

BTR INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBTR INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00478575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BTR INDUSTRIES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BTR INDUSTRIES LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BTR INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VACU-BLAST LIMITEDFeb 20, 1950Feb 20, 1950

    What are the latest accounts for BTR INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BTR INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for BTR INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Director's details changed for Kelly Jean Becker on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Appointment of Kelly Jean Becker as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Change of details for Invensys International Holdings Limited as a person with significant control on Jul 10, 2017

    2 pagesPSC05

    Confirmation statement made on Jan 23, 2020 with updates

    4 pagesCS01

    Consolidation of shares on Sep 26, 2019

    4 pagesSH02

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 23, 2019 with updates

    4 pagesCS01

    Who are the officers of BTR INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    BECKER, Kelly Jean
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    United KingdomAmericanDirector279089290002
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,AustralianChief Financial Officer Uk&I334111840001
    AUSTEN, Patrick George
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    Director
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    BritishExecutive55015730001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolicitor6343100001
    BURNS, Christopher Robert, Dr
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    Director
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    BritishDirector77008070001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    BelgianDirector33953030001
    CANT, Laurence
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    Director
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    BritishChief Executive2306360001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor & Company Secretary28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    COLLINS, Michael David
    2 Alexandra House Queenhill Lodge
    London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    2 Alexandra House Queenhill Lodge
    London Road
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritishManaging Director122053370001
    CROWTHER, Brian Edward
    Moat Springs Barn Gorsty Hill
    Marchington Woodlands
    ST14 8PQ Uttoxeter
    Staffordshire
    Director
    Moat Springs Barn Gorsty Hill
    Marchington Woodlands
    ST14 8PQ Uttoxeter
    Staffordshire
    BritishDirector1518150003
    FENLON, Karl Gavin
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    United KingdomBritishAccountant82181710003
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritishChartered Accountant73026210001
    GREEN, Owen, Sir
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    Director
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    BritishChairman13079680001
    HUGHES, Michael Patrick
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandIrishDirector217200400004
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    England
    United KingdomBritishSolicitor77283810003
    JACKSON, Alan Robert
    25 Evelyn Mansions
    Carlisle Place
    SW1 1NH London
    Director
    25 Evelyn Mansions
    Carlisle Place
    SW1 1NH London
    AustralianChief Executive12780590001
    KENT, James Martin
    Sundean
    The Avenue Charlton Kings
    Cheltenham
    Director
    Sundean
    The Avenue Charlton Kings
    Cheltenham
    EnglandBritishGroup Managing Director164281930001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishDirector85777080001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritishFinance Director34401390005
    PHILLIPS, Leslie Graham
    27 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    Director
    27 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    BritishGroup Chief Executive12405690001
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishDirector180373830001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrenchChief Financial Officer Uk & I285147660002
    SMITH, James David Michael
    Meadowcroft
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    Director
    Meadowcroft
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    BritishExecutive Director885240001
    SMITH, Kevin Charles
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    England
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    England
    United KingdomBritishAccountant136922200001
    STEARNES, Clive James
    8 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Surrey
    Director
    8 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Surrey
    BritishExecutive6957720001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishSolicitor56704240001
    STRACHAN, Ian Charles
    30 Bloomfield Terrace
    SW1W 8PQ London
    Director
    30 Bloomfield Terrace
    SW1W 8PQ London
    United KingdomBritish,AmericanDirector6868730001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    THOMAS, David Jeremy
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    England
    United KingdomBritishAccountant31354400001
    THOROGOOD, Stuart
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritish / New ZealandManaging Director184360290001
    WILLIAMS, Barry Peter
    Kingswood
    Green Lane Chilworth
    SO16 7JW Southampton
    Director
    Kingswood
    Green Lane Chilworth
    SO16 7JW Southampton
    BritishPersonnel Director27798030002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritishCompany Secretary & Solicitor34401400001

    Who are the persons with significant control of BTR INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00057410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0