B & T ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

B & T ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987654

Incorporation date

10/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davis House Manby Park, Manby, Louth, Lincolnshire LN11 8UTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1986)
dot icon17/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2026
-
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon16/02/2024
Cancellation of shares. Statement of capital on 2023-09-22
dot icon16/02/2024
Purchase of own shares.
dot icon15/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/11/2022
Appointment of Mrs Hannah Hickling as a director on 2022-11-14
dot icon25/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/06/2018
Appointment of Mr Jacob Chapman as a director on 2018-06-01
dot icon21/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/08/2017
Registration of charge 019876540007, created on 2017-08-14
dot icon21/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-26
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-26
dot icon26/01/2016
Previous accounting period shortened from 2015-04-27 to 2015-04-26
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon12/12/2015
Registration of charge 019876540006, created on 2015-12-08
dot icon13/08/2015
Satisfaction of charge 2 in full
dot icon05/08/2015
Registration of charge 019876540005, created on 2015-07-30
dot icon28/07/2015
Registration of charge 019876540004, created on 2015-07-24
dot icon20/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon20/03/2015
Appointment of Mr Benjamin Chapman as a director on 2015-01-05
dot icon20/03/2015
Appointment of Mr Nathan Chapman as a director on 2015-01-05
dot icon20/03/2015
Appointment of Mr Joshua Chapman as a director on 2015-01-05
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Haugham House Haugham Louth Lincolnshire LN11 8PU on 2013-02-27
dot icon20/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/01/2013
Previous accounting period shortened from 2012-04-28 to 2012-04-27
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-28
dot icon26/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2010
Previous accounting period shortened from 2009-04-29 to 2009-04-28
dot icon15/04/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon15/04/2010
Registered office address changed from Mpw House Manby Park Manby Louth Lincolnshire LN11 8UT on 2010-04-15
dot icon15/04/2010
Director's details changed for Roy Maurice Goodyear on 2009-11-30
dot icon16/02/2010
Termination of appointment of Roy Goodyear as a director
dot icon16/02/2010
Appointment of Mr Mark Chapman as a director
dot icon21/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-04-29
dot icon27/05/2009
Appointment terminated director mark chapman
dot icon26/05/2009
Return made up to 10/01/09; full list of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from haugham house haugham nr louth lincolnshire LN11 8TU
dot icon26/05/2009
Location of register of members
dot icon26/05/2009
Location of debenture register
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2009
Appointment terminated secretary mark chapman
dot icon28/01/2009
Resolutions
dot icon28/01/2009
Appointment terminated director barry broughton
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2008
Return made up to 10/01/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon02/08/2007
Particulars of mortgage/charge
dot icon19/04/2007
Registered office changed on 19/04/07 from: 19 oban court hurricane way wickford business park wickford essex SS11 8YB
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Secretary resigned;director resigned
dot icon11/04/2007
Particulars of mortgage/charge
dot icon13/02/2007
Accounts for a small company made up to 2006-12-31
dot icon11/01/2007
Return made up to 10/01/07; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-12-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-12-31
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-12-31
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Particulars of contract relating to shares
dot icon07/03/1995
Ad 31/12/94--------- £ si 9997@1
dot icon23/01/1995
New secretary appointed
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon04/03/1994
Return made up to 31/12/93; no change of members
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Amended accounts made up to 1992-12-31
dot icon14/05/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 31/12/92; full list of members
dot icon15/04/1992
Return made up to 31/12/91; no change of members
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 31/12/90; no change of members
dot icon15/01/1991
Accounts for a small company made up to 1989-12-31
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon11/12/1989
Registered office changed on 11/12/89 from: 10 larup avenue canvey island essex SS8 8AD
dot icon11/12/1989
Accounts for a small company made up to 1988-12-31
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-12-31
dot icon08/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon02/03/1988
Accounts made up to 1986-12-31
dot icon07/12/1987
Return made up to 31/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/02/1986
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
26/04/2026
dot iconNext due on
26/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
2.71M
-
0.00
534.20K
-
2022
47
3.11M
-
0.00
383.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Mark
Director
11/02/2010 - Present
31
Chapman, Mark
Director
29/03/2007 - 23/04/2009
31
Goodyear, Roy Maurice
Director
29/03/2007 - 10/02/2010
7
Tasneem, Barbara Mary
Secretary
20/10/1994 - 29/03/2007
-
Chapman, Joshua
Director
05/01/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & T ASSOCIATES LIMITED

B & T ASSOCIATES LIMITED is an(a) Active company incorporated on 10/02/1986 with the registered office located at Davis House Manby Park, Manby, Louth, Lincolnshire LN11 8UT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & T ASSOCIATES LIMITED?

toggle

B & T ASSOCIATES LIMITED is currently Active. It was registered on 10/02/1986 .

Where is B & T ASSOCIATES LIMITED located?

toggle

B & T ASSOCIATES LIMITED is registered at Davis House Manby Park, Manby, Louth, Lincolnshire LN11 8UT.

What does B & T ASSOCIATES LIMITED do?

toggle

B & T ASSOCIATES LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for B & T ASSOCIATES LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-10 with no updates.