BT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216773

Incorporation date

03/02/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/05/2025
Appointment of Laura Galvin as a director on 2025-05-08
dot icon24/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon14/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Accounts
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/09/2024
Appointment of Mr Antony John Gara as a director on 2024-09-25
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon11/10/2021
Director's details changed for Mr Neil Richard Harris on 2021-10-11
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon11/06/2020
Termination of appointment of Antony John Gara as a director on 2020-06-11
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon08/11/2019
Termination of appointment of Leslie Charles Winnister as a director on 2019-11-07
dot icon08/11/2019
Appointment of Mr Neil Richard Harris as a director on 2019-11-07
dot icon17/10/2019
Second filing of Confirmation Statement dated 16/11/2016
dot icon08/10/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-10-04
dot icon23/09/2019
Appointment of Mr Antony John Gara as a director on 2019-09-23
dot icon04/12/2018
Termination of appointment of Glyn Parry as a director on 2018-12-04
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon15/10/2018
Full accounts made up to 2018-03-31
dot icon09/02/2018
Appointment of Mr Michael Joseph Mohun as a director on 2018-02-09
dot icon24/01/2018
Termination of appointment of Louise Alison Clare Blackwell as a director on 2018-01-18
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Alberto Buffa as a director on 2016-12-09
dot icon21/11/2016
16/11/16 Statement of Capital gbp 100
dot icon16/05/2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 2016-05-16
dot icon20/01/2016
Statement by Directors
dot icon20/01/2016
Statement of capital on 2016-01-20
dot icon20/01/2016
Solvency Statement dated 19/01/16
dot icon20/01/2016
Resolutions
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Philip Norman Allenby as a director on 2015-05-18
dot icon19/05/2015
Appointment of Mr Alberto Buffa as a director on 2015-05-18
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon18/03/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon17/03/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon03/01/2014
Statement of company's objects
dot icon03/01/2014
Resolutions
dot icon11/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon06/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon15/10/2013
Appointment of Mrs Christina Bridget Ryan as a director
dot icon15/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon15/10/2013
Appointment of Mr Michael John Cole as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/09/2012
Director's details changed for Glyn Parry on 2012-08-01
dot icon06/09/2012
Director's details changed for Mr Philip Norman Allenby on 2012-08-01
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/06/2011
Director's details changed
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon17/02/2011
Director's details changed for Leslie Charles Winnister on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon25/01/2011
Termination of appointment of Helen Louise Ashton as a director
dot icon24/01/2011
Appointment of Helen Louise Ashton as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Termination of appointment of Helen Ashton as a director
dot icon21/12/2010
Appointment of Mr Philip Norman Allenby as a director
dot icon21/12/2010
Appointment of Louise Alison Clare Atherton as a director
dot icon08/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon24/03/2010
Cancellation of shares. Statement of capital on 2010-03-24
dot icon24/03/2010
Statement of capital on 2010-03-24
dot icon24/03/2010
Statement by directors
dot icon24/03/2010
Solvency statement dated 19/03/10
dot icon24/03/2010
Resolutions
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon27/11/2009
Director's details changed for Leslie Charles Winnister on 2009-10-26
dot icon16/11/2009
Director's details changed for Glyn Parry on 2009-10-26
dot icon13/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon06/06/2009
Capitals not rolled up
dot icon14/04/2009
Director appointed helen louise ashton
dot icon14/04/2009
Appointment terminated director alan scott
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 16/11/08; full list of members
dot icon20/11/2008
Secretary appointed newgate street secretaries LIMITED
dot icon20/11/2008
Appointment terminated secretary heather brierley
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon11/06/2007
Ad 06/06/07-06/06/07 £ si [email protected]=20000 £ ic 5700544549/5700564549
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon09/02/2007
Ad 06/02/07-06/02/07 £ si [email protected]=10000 £ ic 5700534549/5700544549
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon18/12/2006
Ad 05/04/06-05/04/06 £ si [email protected]=280000
dot icon20/11/2006
Return made up to 16/11/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 16/11/05; full list of members
dot icon31/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon27/07/2005
Resolutions
dot icon15/07/2005
Ad 06/07/05-06/07/05 £ si [email protected]=10000000 £ ic 5690534549/5700534549
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 16/11/04; full list of members
dot icon12/07/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon20/01/2004
Resolutions
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 16/11/03; full list of members
dot icon12/11/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon12/04/2003
Auditor's resignation
dot icon12/04/2003
Full accounts made up to 2002-03-31
dot icon03/03/2003
Director's particulars changed
dot icon05/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon08/01/2003
Director resigned
dot icon23/12/2002
New director appointed
dot icon22/11/2002
Return made up to 16/11/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon07/12/2001
Return made up to 16/11/01; full list of members
dot icon28/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon17/07/2001
Ad 11/07/01--------- £ si 1000000@1=1000000 £ ic 5538270320/5539270320
dot icon12/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon18/12/2000
Ad 29/11/00--------- £ si 100000@1=100000 £ ic 5538170320/5538270320
dot icon27/11/2000
Return made up to 16/11/00; full list of members
dot icon13/11/2000
Ad 29/09/00--------- £ si 9496608@1=9496608 £ ic 4333139410/4342636018
dot icon13/11/2000
Ad 18/08/00--------- £ si 34987273@1=34987273 £ ic 4298152137/4333139410
dot icon13/11/2000
Ad 25/07/00--------- £ si 47063650@1=47063650 £ ic 4251088487/4298152137
dot icon13/11/2000
Ad 23/06/00--------- £ si 48769235@1=48769235 £ ic 4202319252/4251088487
dot icon13/11/2000
Ad 17/05/00--------- £ si 44446774@1=44446774 £ ic 4157872478/4202319252
dot icon13/11/2000
Ad 18/04/00--------- £ si 27687989@1=27687989 £ ic 4130184489/4157872478
dot icon13/11/2000
Ad 18/04/00--------- £ si 27687989@1=27687989 £ ic 4102496500/4130184489
dot icon08/11/2000
Ad 06/10/00--------- £ si 1000@1=1000 £ ic 4102495500/4102496500
dot icon26/04/2000
Nc inc already adjusted 29/03/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon20/04/2000
Ad 29/03/00--------- £ si 323825045@1=323825045 £ ic 3778670455/4102495500
dot icon20/04/2000
Ad 29/03/00--------- £ si 39298956@1=39298956 £ ic 3739371499/3778670455
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon12/04/2000
Ad 29/03/00--------- £ si 250000000@1=250000000 £ ic 3489371499/3739371499
dot icon05/04/2000
Ad 30/11/99--------- £ si 7871887@1=7871887 £ ic 3481499612/3489371499
dot icon05/04/2000
Nc inc already adjusted 30/11/99
dot icon29/03/2000
Ad 01/12/99--------- £ si 52000000@1=52000000 £ ic 3429499612/3481499612
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon01/12/1999
Return made up to 16/11/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-03-31
dot icon13/04/1999
Ad 19/03/99--------- £ si 40000000@1=40000000 £ ic 3389499612/3429499612
dot icon13/04/1999
Ad 19/03/99--------- £ si 365000000@1=365000000 £ ic 3024499612/3389499612
dot icon17/02/1999
Ad 23/01/98--------- £ si 20000000@1
dot icon12/02/1999
Resolutions
dot icon12/02/1999
Auditor's resignation
dot icon03/02/1999
Delivery ext'd 3 mth 31/03/99
dot icon30/11/1998
Return made up to 16/11/98; change of members
dot icon12/11/1998
Ad 21/10/98--------- £ si 2009949610@1=2009949610 £ ic 1014550002/3024499612
dot icon14/10/1998
Director's particulars changed
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
£ nc 3000000000/4000000000 08/09/98
dot icon10/09/1998
Ad 01/09/98--------- £ si 50000000@1=50000000 £ ic 964550002/1014550002
dot icon02/09/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon27/04/1998
Director's particulars changed
dot icon03/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon15/12/1997
Return made up to 16/11/97; change of members
dot icon02/11/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon08/07/1997
Ad 27/05/97--------- £ si 108235000@1=108235000 £ ic 856315002/964550002
dot icon24/06/1997
Ad 21/05/97--------- £ si 75000000@1=75000000 £ ic 781315002/856315002
dot icon19/06/1997
Director resigned
dot icon11/06/1997
New director appointed
dot icon11/03/1997
Statement of affairs
dot icon11/03/1997
Ad 02/12/96--------- £ si 190@1
dot icon11/03/1997
Ad 02/12/96--------- £ si 2@1
dot icon26/02/1997
Ad 02/12/96--------- £ si 2@1=2 £ ic 781315000/781315002
dot icon26/02/1997
Ad 02/12/96--------- £ si 190@1=190 £ ic 781314810/781315000
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon17/12/1996
Return made up to 16/11/96; full list of members
dot icon15/10/1996
Ad 26/09/96--------- £ si 40000000@1=40000000 £ ic 741314810/781314810
dot icon15/08/1996
Director's particulars changed
dot icon24/06/1996
£ nc 1000000000/3000000000 10/06/96
dot icon09/04/1996
Ad 29/03/96--------- £ si 30000000@1=30000000 £ ic 711314810/741314810
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon13/12/1995
Ad 29/11/95--------- £ si 45000000@1=45000000 £ ic 666314810/711314810
dot icon08/12/1995
Return made up to 16/11/95; full list of members
dot icon07/09/1995
Ad 31/08/95--------- £ si 40000000@1=40000000 £ ic 626314810/666314810
dot icon24/08/1995
Resolutions
dot icon04/08/1995
New director appointed
dot icon05/07/1995
Director resigned
dot icon28/06/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon28/03/1995
Ad 08/03/95--------- £ si 147000000@1=147000000 £ ic 479314810/626314810
dot icon27/03/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 16/11/94; full list of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
£ nc 500000000/1000000000 28/06/94
dot icon12/05/1994
Ad 05/05/94--------- £ si 10000000@1=10000000 £ ic 469314810/479314810
dot icon18/04/1994
Ad 30/03/94--------- £ si 4033896@1=4033896 £ ic 465280914/469314810
dot icon05/04/1994
Secretary's particulars changed
dot icon19/02/1994
Secretary's particulars changed
dot icon11/02/1994
Ad 18/01/94--------- £ si 311222000@1=311222000 £ ic 154058914/465280914
dot icon30/11/1993
Return made up to 16/11/93; full list of members
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon21/04/1993
Ad 31/03/93--------- £ si 26194983@1=26194983 £ ic 129271690/155466673
dot icon19/03/1993
Particulars of contract relating to shares
dot icon19/03/1993
Ad 20/01/93--------- £ si 1407759@1
dot icon18/02/1993
Ad 20/01/93--------- £ si 1407759@1=1407759 £ ic 127863931/129271690
dot icon11/12/1992
Return made up to 16/11/92; full list of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
New director appointed
dot icon17/09/1992
Secretary resigned;new secretary appointed
dot icon22/05/1992
Ad 11/05/92--------- £ si 675000@1=675000 £ ic 143401791/144076791
dot icon15/05/1992
Ad 30/03/92--------- £ si 17620619@1=17620619 £ ic 125781172/143401791
dot icon12/05/1992
Director resigned
dot icon21/04/1992
Ad 30/03/92--------- £ si 17620619@1=17620619 £ ic 108160553/125781172
dot icon21/04/1992
£ nc 110000000/500000000 30/03/92
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon20/02/1992
Director's particulars changed
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon18/12/1991
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 16/11/91; full list of members
dot icon01/10/1991
Director resigned
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
New director appointed
dot icon09/07/1991
New director appointed
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Ad 27/03/91--------- £ si 76335540@1=76335540 £ ic 31825013/108160553
dot icon22/04/1991
£ nc 52000000/110000000 27/03/91
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon17/12/1990
Statement of affairs
dot icon17/12/1990
Ad 13/11/90--------- £ si 11@1
dot icon12/12/1990
Return made up to 16/11/90; full list of members
dot icon09/11/1990
Secretary's particulars changed
dot icon31/07/1990
Return made up to 16/08/89; full list of members
dot icon19/01/1990
Director resigned;new director appointed
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon24/10/1989
New secretary appointed
dot icon03/04/1989
Director's particulars changed
dot icon03/04/1989
Wd 17/03/89 ad 09/03/89--------- £ si 31825000@1=31825000 £ ic 2/31825002
dot icon03/04/1989
Resolutions
dot icon03/04/1989
£ nc 100/52000000
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon13/02/1989
New director appointed
dot icon10/02/1989
Director resigned
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon06/02/1989
Director's particulars changed
dot icon06/02/1989
Director resigned;new director appointed
dot icon06/02/1989
Director resigned;new director appointed
dot icon06/02/1989
Director's particulars changed
dot icon06/02/1989
Director's particulars changed
dot icon22/11/1988
Secretary's particulars changed;director's particulars changed
dot icon20/09/1988
Director resigned;new director appointed
dot icon25/08/1988
Director resigned;new director appointed
dot icon25/08/1988
Secretary resigned;new secretary appointed
dot icon23/06/1988
Certificate of change of name
dot icon23/06/1988
Certificate of change of name
dot icon03/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Neil Richard
Director
07/11/2019 - Present
26
Wroe, John Vincent
Director
08/05/2007 - 30/06/2007
11
Fox, John
Director
21/05/2001 - 08/05/2007
17
Parry, Glyn
Director
30/06/2007 - 04/12/2018
12
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
18/11/2008 - Present
31

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 BT HOLDINGS LIMITED

BT HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/1988 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 4 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 BT HOLDINGS LIMITED?

toggle

BT HOLDINGS LIMITED is currently Active. It was registered on 03/02/1988 .

Where is BT HOLDINGS LIMITED located?

toggle

BT HOLDINGS LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT HOLDINGS LIMITED do?

toggle

BT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BT HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.