BRITISH ASPHALT AND BITUMEN LIMITED

Register to unlock more data on OkredoRegister

BRITISH ASPHALT AND BITUMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI000715

Incorporation date

27/11/1931

Size

Group

Contacts

Registered address

Registered address

2381, NI000715 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1931)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon23/02/2026
Address of officer Hartley Michael Koschitzky changed to NI000715 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2026-02-23
dot icon23/02/2026
Registered office address changed to PO Box 2381, Ni000715 - Companies House Default Address, Belfast, BT1 9DY on 2026-02-23
dot icon04/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon12/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon11/06/2024
Group of companies' accounts made up to 2022-12-31
dot icon24/04/2024
Registered office address changed from , 2 Longlands Road, Newtownabbey, BT36 7LU, Northern Ireland to 4 Old Church Road Newtownabbey BT36 7LU on 2024-04-24
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon18/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon10/12/2022
Registered office address changed from , 12-16 Sanda Road, Whitehouse, Newtownabbey, Co Antrim, BT37 9UB to 4 Old Church Road Newtownabbey BT36 7LU on 2022-12-10
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon06/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon24/09/2020
Director's details changed for Frank Hautman on 2020-09-24
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Director's details changed for Frank Hautman on 2019-05-23
dot icon30/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon13/11/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Tcss Limited on 2013-11-01
dot icon29/10/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon18/04/2012
Secretary's details changed for Tcss Limited on 2011-12-05
dot icon23/02/2012
Full accounts made up to 2010-12-31
dot icon31/10/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon31/10/2011
Director's details changed for Hartley Michael Koschitzky on 2011-03-25
dot icon31/10/2011
Secretary's details changed for Tcss Limited on 2011-03-25
dot icon08/02/2011
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon29/12/2009
Miscellaneous
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Full accounts made up to 2007-12-31
dot icon24/04/2009
25/03/09 annual return shuttle
dot icon23/04/2009
Change of dirs/sec
dot icon23/04/2009
Change of dirs/sec
dot icon23/04/2009
Change of dirs/sec
dot icon23/04/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon23/04/2008
Change of dirs/sec
dot icon21/04/2008
Change of dirs/sec
dot icon21/02/2008
31/12/06 annual accts
dot icon22/05/2007
25/03/07 annual return shuttle
dot icon23/09/2006
31/12/05 annual accts
dot icon08/05/2006
25/03/06 annual return shuttle
dot icon05/05/2006
Change of dirs/sec
dot icon27/06/2005
31/12/04 annual accts
dot icon30/12/2004
Change of dirs/sec
dot icon25/06/2004
31/12/03 annual accts
dot icon10/05/2004
25/03/04 annual return shuttle
dot icon06/04/2004
Change of dirs/sec
dot icon23/10/2003
31/12/02 annual accts
dot icon11/07/2003
25/03/02 annual return shuttle
dot icon11/07/2003
25/03/03 annual return shuttle
dot icon23/10/2002
31/12/01 annual accts
dot icon06/11/2001
31/12/00 annual accts
dot icon17/09/2001
Change of dirs/sec
dot icon04/06/2001
25/03/01 annual return shuttle
dot icon18/09/2000
Change of dirs/sec
dot icon01/06/2000
31/12/99 annual accts
dot icon20/05/2000
25/03/00 annual return shuttle
dot icon26/04/2000
Change of dirs/sec
dot icon26/04/2000
Change of dirs/sec
dot icon30/04/1999
25/03/99 annual return shuttle
dot icon12/03/1999
31/12/98 annual accts
dot icon28/07/1998
25/03/98 annual return shuttle
dot icon18/02/1998
31/12/97 annual accts
dot icon05/11/1997
Change of dirs/sec
dot icon05/11/1997
Change of dirs/sec
dot icon05/11/1997
Change of dirs/sec
dot icon05/11/1997
Change in sit reg add
dot icon05/11/1997
31/12/96 annual accts
dot icon20/08/1997
25/03/97 annual return shuttle
dot icon24/10/1996
31/12/95 annual accts
dot icon08/05/1996
25/03/96 annual return shuttle
dot icon25/10/1995
31/12/94 annual accts
dot icon25/07/1995
Change of dirs/sec
dot icon06/06/1995
25/03/95 annual return shuttle
dot icon21/10/1994
31/12/93 annual accts
dot icon30/03/1994
25/03/94 annual return shuttle
dot icon22/10/1993
31/12/92 annual accts
dot icon12/05/1993
25/03/93 annual return shuttle
dot icon23/02/1993
25/03/92 annual return form
dot icon27/01/1993
31/12/91 annual accts
dot icon30/09/1991
31/12/90 annual accts
dot icon16/09/1991
25/03/91 annual return
dot icon09/02/1991
Resolutions
dot icon10/01/1991
26/03/90 annual return
dot icon13/12/1990
31/12/89 annual accts
dot icon02/10/1989
24/03/89 annual return
dot icon29/09/1989
31/12/88 annual accts
dot icon25/09/1989
Change of dirs/sec
dot icon21/01/1989
25/03/88 annual return
dot icon03/01/1989
31/12/87 annual accts
dot icon08/07/1988
04/05/87 annual return
dot icon08/07/1988
Change of dirs/sec
dot icon29/01/1988
31/12/86 annual accts
dot icon01/06/1987
Change of dirs/sec
dot icon24/04/1987
02/05/86 annual return
dot icon10/11/1986
31/12/85 annual accts
dot icon25/02/1986
03/05/85 annual return
dot icon25/02/1986
08/11/84 annual return
dot icon18/02/1986
Change of dirs/sec
dot icon04/11/1985
31/12/84 annual accts
dot icon26/07/1985
Change of ARD during arp
dot icon20/02/1985
31/12/83 annual accts
dot icon20/12/1984
Change of dirs/sec
dot icon04/12/1984
Change of dirs/sec
dot icon13/11/1984
Change of dirs/sec
dot icon13/11/1984
Change of dirs/sec
dot icon24/10/1984
Change of dirs/sec
dot icon06/01/1984
31/12/83 annual return
dot icon24/10/1983
Particulars re directors
dot icon09/09/1983
Particulars re directors
dot icon09/09/1983
Particulars re directors
dot icon09/09/1983
Particulars re directors
dot icon09/09/1983
Particulars re directors
dot icon09/02/1983
31/12/82 annual return
dot icon20/12/1982
Return of allots (cash)
dot icon11/06/1982
Notice of ARD
dot icon08/09/1981
31/12/81 annual return
dot icon18/08/1981
Particulars of a mortgage charge
dot icon18/08/1981
Particulars of a mortgage charge
dot icon25/09/1980
Particulars re directors
dot icon25/09/1980
31/12/80 annual return
dot icon16/11/1979
31/12/79 annual return
dot icon13/06/1978
31/12/78 annual return
dot icon22/09/1977
31/12/77 annual return
dot icon06/07/1976
31/12/76 annual return
dot icon10/10/1975
31/12/75 annual return
dot icon25/03/1975
31/12/74 annual return
dot icon25/03/1975
Particulars re directors
dot icon15/05/1974
31/12/73 annual return
dot icon21/03/1973
31/12/72 annual return
dot icon22/03/1972
Particulars re directors
dot icon24/02/1972
31/12/71 annual return
dot icon23/03/1971
31/12/70 annual return
dot icon10/01/1970
Resolutions
dot icon10/01/1970
Stat inc in nominal cap
dot icon10/01/1970
Not of incr in nom cap
dot icon04/08/1969
31/12/69 annual return
dot icon04/08/1969
Particulars re directors
dot icon13/02/1969
31/12/69 annual return
dot icon08/02/1968
Situation of reg office
dot icon06/06/1967
31/12/67 annual return
dot icon18/08/1965
31/12/66 annual return
dot icon13/04/1965
31/12/65 annual return
dot icon19/06/1964
31/12/64 annual return
dot icon28/03/1963
31/12/63 annual return
dot icon12/06/1962
31/12/62 annual return
dot icon16/03/1961
31/12/61 annual return
dot icon15/06/1960
Return of allots (cash)
dot icon15/06/1960
Particulars re directors
dot icon13/04/1960
31/12/60 annual return
dot icon14/05/1959
31/12/59 annual return
dot icon28/08/1958
Return of allots (cash)
dot icon10/04/1958
31/12/58 annual return
dot icon10/04/1958
Particulars re directors
dot icon03/04/1957
31/12/57 annual return
dot icon18/05/1956
31/12/56 annual return
dot icon20/07/1955
31/12/55 annual return
dot icon26/05/1955
Return of allots (cash)
dot icon26/05/1955
Particulars re directors
dot icon19/02/1954
31/12/54 annual return
dot icon24/04/1953
31/12/53 annual return
dot icon14/03/1952
31/12/52 annual return
dot icon19/06/1951
31/12/51 annual return
dot icon27/10/1950
31/12/50 annual return
dot icon07/12/1949
31/12/49 annual return
dot icon21/12/1948
Return of allots (cash)
dot icon15/12/1948
31/12/48 annual return
dot icon23/09/1947
31/12/47 annual return
dot icon28/08/1946
31/12/46 annual return
dot icon30/03/1946
Resolutions
dot icon16/03/1945
31/12/45 annual return
dot icon04/09/1944
31/12/44 annual return
dot icon02/12/1943
31/12/43 annual return
dot icon25/03/1943
Particulars re directors
dot icon27/11/1942
31/12/42 annual return
dot icon14/04/1942
Return of allots (cash)
dot icon08/09/1941
31/12/41 annual return
dot icon08/09/1941
Particulars re directors
dot icon10/10/1940
31/12/40 annual return
dot icon26/10/1939
Particulars re directors
dot icon26/10/1939
31/12/39 annual return
dot icon26/10/1939
Particulars re directors
dot icon09/10/1939
Return of allots (cash)
dot icon19/08/1939
Resolutions
dot icon10/11/1938
31/12/38 annual return
dot icon08/12/1937
31/12/37 annual return
dot icon12/11/1937
Return of allots (cash)
dot icon17/09/1936
31/12/36 annual return
dot icon18/06/1935
Return of allots (cash)
dot icon13/06/1935
31/12/35 annual return
dot icon25/02/1935
31/12/34 annual return
dot icon21/06/1934
Return of allots (cash)
dot icon21/04/1934
Return of allots (cash)
dot icon01/03/1934
31/12/33 annual return
dot icon24/03/1933
31/12/32 annual return
dot icon28/07/1932
Return of allots (cash)
dot icon19/03/1932
Return of allots (cash)
dot icon25/01/1932
Particulars re directors
dot icon11/01/1932
Letter of approval
dot icon11/01/1932
Certificate of change of name
dot icon06/01/1932
Resolutions
dot icon29/12/1931
Particulars re directors
dot icon27/11/1931
Memorandum
dot icon27/11/1931
Particulars re directors
dot icon27/11/1931
Articles
dot icon27/11/1931
Statement of nominal cap
dot icon27/11/1931
Situation of reg office
dot icon27/11/1931
Decl on compl on incorp
dot icon11/01/1931
Incorporation

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
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koschitzky, Hartley Michael
Director
10/12/2008 - Present
9
Droogan, Christopher John
Director
23/11/2004 - 31/03/2008
21
Kippen, Michael Leslie
Director
10/04/2000 - 01/04/2009
27
Mcpherson, Ian Gordon Sutherland
Director
27/11/1931 - 07/09/2001
17
Stock, Bryan
Director
27/11/1931 - 10/04/2000
51

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 BRITISH ASPHALT AND BITUMEN LIMITED

BRITISH ASPHALT AND BITUMEN LIMITED is an(a) Active company incorporated on 27/11/1931 with the registered office located at 2381, NI000715 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY. 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 BRITISH ASPHALT AND BITUMEN LIMITED?

toggle

BRITISH ASPHALT AND BITUMEN LIMITED is currently Active. It was registered on 27/11/1931 .

Where is BRITISH ASPHALT AND BITUMEN LIMITED located?

toggle

BRITISH ASPHALT AND BITUMEN LIMITED is registered at 2381, NI000715 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY.

What does BRITISH ASPHALT AND BITUMEN LIMITED do?

toggle

BRITISH ASPHALT AND BITUMEN LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BRITISH ASPHALT AND BITUMEN LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.