B T R INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

B T R INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965046

Incorporation date

30/10/1969

Size

Dormant

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1969)
dot icon02/02/2026
Termination of appointment of Kelly Jean Becker as a director on 2026-02-02
dot icon02/02/2026
Appointment of David Anthony Hall as a director on 2026-02-02
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon01/04/2025
Termination of appointment of Antoine Marie Sage as a director on 2025-04-01
dot icon01/04/2025
Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon31/03/2022
Termination of appointment of Trevor Lambeth as a director on 2022-03-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Appointment of Antoine Marie Sage as a director on 2022-02-15
dot icon03/02/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon03/02/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/11/2021
Secretary's details changed for Invensys Secretaries Limited on 2016-10-31
dot icon29/06/2021
Director's details changed for Kelly Jean Becker on 2021-04-01
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Appointment of Kelly Jean Becker as a director on 2020-12-31
dot icon29/01/2021
Termination of appointment of Michael Patrick Hughes as a director on 2020-12-31
dot icon17/06/2020
Change of details for Invensys International Holdings Limited as a person with significant control on 2017-07-10
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon16/05/2018
Director's details changed for Director Michael Patrick Hughes on 2018-04-03
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon23/02/2018
Accounts for a small company made up to 2017-12-31
dot icon12/01/2018
Statement by Directors
dot icon12/01/2018
Statement of capital on 2018-01-12
dot icon12/01/2018
Solvency Statement dated 28/12/17
dot icon12/01/2018
Resolutions
dot icon04/10/2017
Appointment of Mr Michael Patrick Hughes as a director on 2017-09-12
dot icon04/10/2017
Termination of appointment of Tanuja Randery as a director on 2017-09-13
dot icon02/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2016-10-31
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon29/09/2015
Auditor's resignation
dot icon13/08/2015
Termination of appointment of Kevin Charles Smith as a director on 2015-07-31
dot icon09/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/05/2015
Secretary's details changed for Invensys Secretaries Limited on 2015-02-27
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Appointment of Tanuja Randery as a director on 2015-03-01
dot icon09/03/2015
Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 2015-03-09
dot icon09/03/2015
Termination of appointment of Stuart Thorogood as a director on 2015-03-01
dot icon11/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/07/2014
Full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Trevor Lambeth as a director
dot icon28/01/2014
Appointment of Mr Stuart Thorogood as a director
dot icon28/01/2014
Termination of appointment of David Thomas as a director
dot icon28/01/2014
Termination of appointment of Victoria Hull as a director
dot icon03/07/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Invensys Secretaries Limited on 2009-10-01
dot icon07/07/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon31/05/2011
Director's details changed for Victoria Mary Hull on 2011-05-27
dot icon31/05/2011
Secretary's details changed for Invensys Secretaries Limited on 2010-08-16
dot icon27/05/2011
Director's details changed for Mr David Jeremy Thomas on 2010-08-16
dot icon27/05/2011
Director's details changed for Mr Kevin Charles Smith on 2010-08-16
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 2010-08-24
dot icon28/07/2010
Appointment of Kevin Charles Smith as a director
dot icon21/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Invensys Secretaries Limited on 2009-10-01
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 08/05/09; full list of members
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Certificate of cancellation of share premium account
dot icon11/12/2008
Reduction of iss capital and minute (oc) \gbp ic 670001/670001
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 08/05/08; full list of members
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 08/05/07; full list of members
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 08/05/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
dot icon12/05/2005
Return made up to 08/05/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 08/05/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon31/07/2003
Director resigned
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon22/04/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 08/05/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Full accounts made up to 2000-03-31
dot icon15/06/2001
Return made up to 08/05/01; full list of members
dot icon08/05/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon19/03/2001
Director's particulars changed
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon11/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon19/06/2000
Return made up to 08/05/00; full list of members
dot icon12/05/2000
Director resigned
dot icon05/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Secretary's particulars changed
dot icon15/12/1999
Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
dot icon02/09/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon14/06/1999
Return made up to 08/05/99; full list of members
dot icon07/06/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 08/05/98; full list of members
dot icon02/06/1998
Director resigned
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Director's particulars changed
dot icon05/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown house, vincent square, london SW1P 2PQ
dot icon16/05/1997
Return made up to 08/05/97; full list of members
dot icon25/02/1997
Director's particulars changed
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon05/09/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon30/05/1996
Return made up to 08/05/96; full list of members
dot icon03/04/1996
Director resigned
dot icon25/01/1996
Ad 18/12/95--------- £ si 25000@1=25000 £ ic 645001/670001
dot icon25/01/1996
Ad 18/12/95--------- £ si 25000@1=25000 £ ic 620001/645001
dot icon12/01/1996
New director appointed
dot icon16/11/1995
Director resigned
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 08/05/95; full list of members
dot icon03/03/1995
New director appointed
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon23/09/1994
Director's particulars changed
dot icon14/07/1994
Return made up to 08/05/94; full list of members
dot icon30/03/1994
Particulars of contract relating to shares
dot icon30/03/1994
Ad 17/11/93--------- £ si 1@1
dot icon30/03/1994
Particulars of contract relating to shares
dot icon30/03/1994
Ad 27/01/92--------- £ si 20000@1
dot icon10/02/1994
New director appointed
dot icon08/02/1994
Ad 27/01/92--------- £ si 20000@1
dot icon08/02/1994
Ad 17/11/93--------- £ si 1@1=1 £ ic 620000/620001
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1993
Director resigned
dot icon02/08/1993
New secretary appointed
dot icon02/08/1993
Secretary resigned
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Director resigned
dot icon02/08/1993
Director resigned
dot icon08/07/1993
Return made up to 08/05/93; full list of members
dot icon26/05/1993
Director resigned
dot icon28/02/1993
Director resigned
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Nc inc already adjusted 27/01/92
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon28/05/1992
Return made up to 08/05/92; full list of members
dot icon07/04/1992
Director resigned
dot icon23/03/1992
Director's particulars changed
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon19/08/1991
Return made up to 26/05/91; full list of members
dot icon10/07/1991
Director resigned
dot icon27/06/1991
Director's particulars changed
dot icon27/06/1991
Director's particulars changed
dot icon04/04/1991
Director's particulars changed
dot icon12/03/1991
Return made up to 30/07/90; full list of members
dot icon30/01/1991
Director's particulars changed
dot icon30/01/1991
Director resigned
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Full accounts made up to 1988-12-31
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon15/09/1989
Return made up to 26/05/89; full list of members
dot icon23/03/1989
Memorandum and Articles of Association
dot icon23/03/1989
Resolutions
dot icon19/01/1989
Director resigned
dot icon19/01/1989
Director resigned
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 30/04/88; full list of members
dot icon27/07/1988
Director resigned
dot icon31/05/1988
New director appointed
dot icon22/04/1988
Director resigned
dot icon22/01/1988
Return made up to 25/05/87; full list of members
dot icon23/11/1987
Director's particulars changed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon14/08/1987
Memorandum and Articles of Association
dot icon14/08/1987
Resolutions
dot icon24/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Full accounts made up to 1985-12-28
dot icon12/09/1986
Annual return made up to 27/05/86
dot icon22/07/1986
Gazettable document
dot icon30/03/1973
Certificate of change of name
dot icon30/10/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
01/01/2006 - 27/01/2014
225
Smith, James David Michael
Director
13/08/1991 - 06/11/1995
9
Davies, Huw Geraint, Dr
Director
13/08/1991 - 31/05/1994
1
Hall, David Anthony
Director
02/02/2026 - Present
43
Clayton, John Reginald William
Director
09/02/2001 - 31/12/2005
207

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 R INTERNATIONAL LIMITED

B T R INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/10/1969 with the registered office located at Schneider Electric, Stafford Park 5, Telford TF3 3BL. There are currently 3 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 R INTERNATIONAL LIMITED?

toggle

B T R INTERNATIONAL LIMITED is currently Active. It was registered on 30/10/1969 .

Where is B T R INTERNATIONAL LIMITED located?

toggle

B T R INTERNATIONAL LIMITED is registered at Schneider Electric, Stafford Park 5, Telford TF3 3BL.

What does B T R INTERNATIONAL LIMITED do?

toggle

B T R INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B T R INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Kelly Jean Becker as a director on 2026-02-02.