BTME GROUP LTD

Register to unlock more data on OkredoRegister

BTME GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556604

Incorporation date

07/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, Shropshire TF2 7NACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon12/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/07/2025
Satisfaction of charge 1 in full
dot icon29/07/2025
Satisfaction of charge 2 in full
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon09/06/2021
Cessation of Stuart Grenville Edmonds as a person with significant control on 2021-05-13
dot icon09/06/2021
Notification of Btme Holdings Limited as a person with significant control on 2021-05-13
dot icon09/06/2021
Cessation of Debra Susan Edmonds as a person with significant control on 2021-05-13
dot icon11/01/2021
Appointment of Mr Jonathan Stuart Edmonds as a director on 2021-01-11
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Change of share class name or designation
dot icon23/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon24/01/2018
Purchase of own shares.
dot icon12/01/2018
Resolutions
dot icon12/01/2018
Cancellation of shares. Statement of capital on 2017-12-29
dot icon29/12/2017
Cessation of Trevor Melvyn Bird as a person with significant control on 2017-12-29
dot icon29/12/2017
Termination of appointment of Trevor Melvyn Bird as a director on 2017-12-29
dot icon29/12/2017
Termination of appointment of Trevor Melvyn Bird as a secretary on 2017-12-29
dot icon27/11/2017
Accounts for a small company made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/11/2016
Accounts for a small company made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/09/2015
Accounts for a small company made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon01/09/2014
Certificate of change of name
dot icon01/09/2014
Change of name notice
dot icon29/10/2013
Accounts for a small company made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon07/11/2012
Accounts for a small company made up to 2012-06-30
dot icon25/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2012
Appointment of Trevor Melvyn Bird as a director
dot icon03/04/2012
Appointment of Debra Susan Edmonds as a director
dot icon03/04/2012
Appointment of Trevor Melvyn Bird as a secretary
dot icon03/04/2012
Termination of appointment of Mark Dougherty as a director
dot icon03/04/2012
Termination of appointment of Mark Dougherty as a secretary
dot icon02/04/2012
Miscellaneous
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2012
Accounts for a small company made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon12/10/2010
Accounts for a small company made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon12/08/2010
Termination of appointment of Linden Joseph as a director
dot icon26/10/2009
Accounts for a small company made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Linden Peter Joseph on 2009-10-14
dot icon15/10/2009
Director's details changed for Mark Dougherty on 2009-10-14
dot icon14/10/2009
Director's details changed for Stuart Edmonds on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Mark Dougherty on 2009-10-14
dot icon06/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon06/03/2009
Accounts for a small company made up to 2008-06-30
dot icon09/10/2008
Auditor's resignation
dot icon30/09/2008
Return made up to 07/09/08; full list of members
dot icon19/05/2008
Accounts for a small company made up to 2007-06-30
dot icon21/01/2008
Return made up to 07/09/07; no change of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: unit 57 atcham business park upton magna shrewsbury shropshire SY4 4UG
dot icon15/11/2006
Return made up to 07/09/06; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2006-06-30
dot icon03/01/2006
New director appointed
dot icon15/12/2005
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon09/11/2005
Registered office changed on 09/11/05 from: richmond house, 570-572 etruria road, basford newcastle-under-lyme ST5 0SU
dot icon07/09/2005
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
30/06/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
990.90K
-
0.00
705.06K
-
2022
16
1.30M
-
0.00
981.82K
-
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BTME GROUP LTD

BTME GROUP LTD is an(a) Active company incorporated on 07/09/2005 with the registered office located at Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, Shropshire TF2 7NA. 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 BTME GROUP LTD?

toggle

BTME GROUP LTD is currently Active. It was registered on 07/09/2005 .

Where is BTME GROUP LTD located?

toggle

BTME GROUP LTD is registered at Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, Shropshire TF2 7NA.

What does BTME GROUP LTD do?

toggle

BTME GROUP LTD operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for BTME GROUP LTD?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-06-30.