BT LIMITED

Register to unlock more data on OkredoRegister

BT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216369

Incorporation date

02/02/1988

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 02/02/1988)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/12/2025
Appointment of Laura Galvin as a director on 2025-11-28
dot icon01/12/2025
Termination of appointment of Oliver Day Martin as a director on 2025-11-25
dot icon27/11/2025
Appointment of Andre Nel as a director on 2025-11-25
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon24/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon11/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Christina Bridget Ryan as a secretary on 2025-03-31
dot icon10/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/11/2024
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 icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
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 icon20/09/2023
Termination of appointment of Thea Eleri Tanner as a director on 2023-09-20
dot icon31/07/2023
Appointment of Thea Eleri Tanner as a director on 2023-07-27
dot icon19/06/2023
Appointment of Oliver Day Martin as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Nicola Brenchley as a director on 2023-06-19
dot icon31/05/2023
Termination of appointment of Garry Wardle as a director on 2023-05-31
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/11/2022
Full accounts made up to 2022-03-31
dot icon11/04/2022
Director's details changed for Mr Garry Wardle on 2022-01-28
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 Bt Holdings Limited 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 icon29/10/2021
Appointment of Mr Garry Wardle as a director on 2021-10-27
dot icon14/10/2021
Secretary's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon06/10/2021
Director's details changed for Ms Nicola Brenchley on 2021-10-06
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of Antony John Gara as a director on 2020-06-11
dot icon23/03/2020
Appointment of Mr Antony John Gara as a director on 2020-03-23
dot icon12/12/2019
Statement by Directors
dot icon12/12/2019
Statement of capital on 2019-12-12
dot icon11/12/2019
Solvency Statement dated 11/12/19
dot icon11/12/2019
Resolutions
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-07-29
dot icon12/07/2019
Appointment of Mr Michael Joseph Mohun as a director on 2019-07-11
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon01/10/2018
Termination of appointment of Adrian Paul Collier as a director on 2018-09-28
dot icon17/09/2018
Appointment of Mr Adrian Paul Collier as a director on 2018-09-17
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Brian More O'ferrall as a director on 2017-10-02
dot icon28/09/2017
Appointment of Mr Brian More O'ferrall as a director on 2017-09-28
dot icon21/12/2016
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
Confirmation statement made on 2016-11-16 with updates
dot icon07/01/2016
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 icon04/08/2015
Appointment of Ms Nicola Brenchley as a director on 2015-08-03
dot icon19/05/2015
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 icon21/11/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon06/03/2014
Statement of capital following an allotment of shares on 2013-05-30
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon18/10/2013
Appointment of Mr Philip Norman Allenby as a director
dot icon18/10/2013
Appointment of Mr Michael John Cole as a director
dot icon18/10/2013
Termination of appointment of Louise Blackwell as a secretary
dot icon07/01/2013
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 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 icon13/06/2011
Secretary's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon14/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon14/02/2011
Secretary's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon09/02/2011
Secretary's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon26/11/2010
Termination of appointment of Helen Ashton as a director
dot icon26/11/2010
Appointment of Louise Alison Clare Atherton as a secretary
dot icon26/11/2010
Termination of appointment of Helen Ashton as a secretary
dot icon27/04/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon23/11/2009
Secretary's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon13/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon13/11/2009
Secretary's details changed for Helen Louise Ashton on 2009-10-26
dot icon13/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon14/04/2009
Appointment terminated director andrew pattison
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 16/11/08; full list of members
dot icon15/12/2008
Director appointed louise alison clare atherton
dot icon15/12/2008
Appointment terminated director manfred kuerten
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Return made up to 16/11/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon21/01/2006
Director resigned
dot icon21/01/2006
Director resigned
dot icon30/11/2005
Return made up to 16/11/05; full list of members
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon15/06/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon18/06/2004
Director's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon16/01/2004
New director appointed
dot icon21/11/2003
Return made up to 16/11/03; full list of members
dot icon24/07/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon04/05/2003
Full accounts made up to 2002-03-31
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
New director appointed
dot icon15/04/2003
Certificate of change of name
dot icon12/04/2003
Auditor's resignation
dot icon03/03/2003
Director resigned
dot icon31/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon10/01/2003
New director appointed
dot icon25/11/2002
Return made up to 16/11/02; full list of members
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon24/10/2002
Resolutions
dot icon30/09/2002
New director appointed
dot icon27/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon05/05/2002
Full accounts made up to 2001-03-31
dot icon07/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Secretary resigned
dot icon24/01/2002
Director's particulars changed
dot icon21/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon07/12/2001
Return made up to 16/11/01; full list of members
dot icon08/05/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon02/05/2001
Director resigned
dot icon30/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon04/01/2001
New director appointed
dot icon27/11/2000
Return made up to 16/11/00; full list of members
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon04/07/2000
Secretary resigned
dot icon22/04/2000
Full accounts made up to 1999-03-31
dot icon06/04/2000
New director appointed
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon12/01/2000
Director resigned
dot icon13/12/1999
Return made up to 16/11/99; full list of members
dot icon02/11/1999
Secretary's particulars changed
dot icon29/04/1999
Full accounts made up to 1998-03-31
dot icon13/04/1999
Ad 19/03/99--------- £ si 296709437@1=296709437 £ ic 547010000/843719437
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
£ nc 600000000/1000000000 19/03/99
dot icon21/02/1999
Miscellaneous
dot icon12/02/1999
Resolutions
dot icon12/02/1999
Auditor's resignation
dot icon30/11/1998
Return made up to 16/11/98; no change of members
dot icon03/11/1998
Director's particulars changed
dot icon13/10/1998
Director's particulars changed
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon02/09/1998
Secretary's particulars changed;director's particulars changed
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 icon03/12/1997
Return made up to 16/11/97; change of members
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
New secretary appointed
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon13/06/1997
New director appointed
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Secretary's particulars changed
dot icon13/01/1997
Director's particulars changed
dot icon22/11/1996
Return made up to 16/11/96; full list of members
dot icon15/11/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon15/08/1996
Director's particulars changed
dot icon17/07/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon05/12/1995
Director resigned
dot icon04/12/1995
Return made up to 16/11/95; full list of members
dot icon29/11/1995
Director resigned
dot icon29/11/1995
New director appointed
dot icon21/11/1995
Director resigned
dot icon29/09/1995
Director's particulars changed
dot icon21/08/1995
New director appointed
dot icon28/07/1995
Director resigned
dot icon25/07/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
Director's particulars changed
dot icon10/05/1995
Resolutions
dot icon04/05/1995
New director appointed
dot icon23/03/1995
Ad 14/03/95--------- £ si 500000000@1=500000000 £ ic 47010000/547010000
dot icon23/03/1995
Ad 09/03/95--------- £ si 47000000@1=47000000 £ ic 10000/47010000
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Nc inc already adjusted 08/03/95
dot icon16/03/1995
Memorandum and Articles of Association
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 16/11/94; full list of members
dot icon25/10/1994
Full accounts made up to 1994-03-31
dot icon09/03/1994
New director appointed
dot icon01/12/1993
Return made up to 16/11/93; full list of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Secretary's particulars changed
dot icon23/07/1993
New secretary appointed
dot icon09/07/1993
Director resigned
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Director's particulars changed
dot icon20/11/1992
Return made up to 16/11/92; full list of members
dot icon29/07/1992
New director appointed
dot icon18/05/1992
Memorandum and Articles of Association
dot icon12/05/1992
Director resigned
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon06/04/1992
Director's particulars changed
dot icon24/03/1992
Director's particulars changed
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Director's particulars changed
dot icon22/11/1991
Return made up to 16/11/91; full list of members
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Delivery of annual acc. Ext. By 3 mths to 31/03/90
dot icon11/12/1990
Return made up to 16/11/90; full list of members
dot icon09/11/1990
Secretary's particulars changed
dot icon02/07/1990
Director's particulars changed
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Return made up to 16/08/89; full list of members
dot icon24/10/1989
New secretary appointed
dot icon17/10/1989
Director resigned
dot icon30/05/1989
Director's particulars changed
dot icon25/05/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon02/03/1989
Director resigned;new director appointed
dot icon17/02/1989
Director's particulars changed
dot icon07/02/1989
Director resigned;new director appointed
dot icon07/02/1989
New director appointed
dot icon10/01/1989
Director resigned
dot icon20/09/1988
Nc inc already adjusted
dot icon08/09/1988
Director's particulars changed
dot icon16/08/1988
Wd 01/07/88 ad 30/06/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/08/1988
Resolutions
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New director appointed
dot icon13/05/1988
Certificate of change of name
dot icon02/02/1988
Miscellaneous
dot icon02/02/1988
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattison, Andrew
Director
18/01/2006 - 29/03/2009
3
Hindson, Richard Charles
Director
04/02/1996 - 20/12/1999
18
Gara, Antony John
Director
22/03/2020 - 10/06/2020
44
Gara, Antony John
Director
25/09/2024 - 15/04/2025
44
Blackwell, Louise Alison Clare
Director
08/12/2008 - 13/10/2013
120

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 LIMITED

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

toggle

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

Where is BT LIMITED located?

toggle

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

What does BT LIMITED do?

toggle

BT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BT LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.