BTR INDUSTRIES LIMITED
Overview
Company Name | BTR INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00478575 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BTR INDUSTRIES LIMITED?
Company Name | From | Until |
---|---|---|
VACU-BLAST LIMITED | Feb 20, 1950 | Feb 20, 1950 |
What are the latest accounts for BTR INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BTR INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for BTR INDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Kelly Jean Becker as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Change of details for Invensys International Holdings Limited as a person with significant control on Jul 10, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 23, 2020 with updates | 4 pages | CS01 | ||
Consolidation of shares on Sep 26, 2019 | 4 pages | SH02 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of BTR INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | Director | 279089290002 | ||||||||
WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | Chief Financial Officer Uk&I | 334111840001 | ||||||||
AUSTEN, Patrick George | Director | 14 Chantry View Road GU1 3XR Guildford Surrey | British | Executive | 55015730001 | |||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||||||
BURNS, Christopher Robert, Dr | Director | 66 Fairmile Lane Doonside KT11 2DE Cobham Surrey | British | Director | 77008070001 | |||||||||
BUYSSE, Paul Henri Maria | Director | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium | Belgian | Director | 33953030001 | |||||||||
CANT, Laurence | Director | 26 Grosvenor Close Ashley Heath BH24 2HG Ringwood Hampshire | British | Chief Executive | 2306360001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor & Company Secretary | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
COLLINS, Michael David | Director | 2 Alexandra House Queenhill Lodge London Road SL5 7EQ Ascot Berkshire | United Kingdom | British | Managing Director | 122053370001 | ||||||||
CROWTHER, Brian Edward | Director | Moat Springs Barn Gorsty Hill Marchington Woodlands ST14 8PQ Uttoxeter Staffordshire | British | Director | 1518150003 | |||||||||
FENLON, Karl Gavin | Director | Grosvenor Place SW1X 7AW London 3rd Floor 40 | United Kingdom | British | Accountant | 82181710003 | ||||||||
FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | Chartered Accountant | 73026210001 | ||||||||
GREEN, Owen, Sir | Director | Edgehill Succombs Hill CR6 9JG Warlingham Surrey | British | Chairman | 13079680001 | |||||||||
HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | Director | 217200400004 | ||||||||
HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor 40 England | United Kingdom | British | Solicitor | 77283810003 | ||||||||
JACKSON, Alan Robert | Director | 25 Evelyn Mansions Carlisle Place SW1 1NH London | Australian | Chief Executive | 12780590001 | |||||||||
KENT, James Martin | Director | Sundean The Avenue Charlton Kings Cheltenham | England | British | Group Managing Director | 164281930001 | ||||||||
LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Director | 85777080001 | ||||||||
O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | Finance Director | 34401390005 | ||||||||
PHILLIPS, Leslie Graham | Director | 27 Monmouth Drive B73 6JQ Sutton Coldfield West Midlands | British | Group Chief Executive | 12405690001 | |||||||||
RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Director | 180373830001 | ||||||||
SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | Chief Financial Officer Uk & I | 285147660002 | ||||||||
SMITH, James David Michael | Director | Meadowcroft Sterlings Field SL6 9PG Cookham Dean Berkshire | British | Executive Director | 885240001 | |||||||||
SMITH, Kevin Charles | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor England | United Kingdom | British | Accountant | 136922200001 | ||||||||
STEARNES, Clive James | Director | 8 Lilyfields Chase Ewhurst GU6 7RX Cranleigh Surrey | British | Executive | 6957720001 | |||||||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Solicitor | 56704240001 | |||||||||
STRACHAN, Ian Charles | Director | 30 Bloomfield Terrace SW1W 8PQ London | United Kingdom | British,American | Director | 6868730001 | ||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
THOMAS, David Jeremy | Director | Grosvenor Place SW1X 7AW London 3rd Floor 40 England | United Kingdom | British | Accountant | 31354400001 | ||||||||
THOROGOOD, Stuart | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British / New Zealand | Managing Director | 184360290001 | ||||||||
WILLIAMS, Barry Peter | Director | Kingswood Green Lane Chilworth SO16 7JW Southampton | British | Personnel Director | 27798030002 | |||||||||
WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | Company Secretary & Solicitor | 34401400001 |
Who are the persons with significant control of BTR INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invensys International Holdings Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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