BTP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BTP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09805167

Incorporation date

02/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Elizabeth House 486 Didsbury Road, Heaton Mersey, Stockport, Cheshire SK4 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2015)
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Satisfaction of charge 098051670001 in full
dot icon30/10/2025
Director's details changed for Ms Emma Louise Cross on 2025-10-15
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon06/02/2025
Director's details changed for Ms Emma Louise Cross on 2025-02-06
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon30/11/2024
Change of share class name or designation
dot icon30/11/2024
Particulars of variation of rights attached to shares
dot icon05/11/2024
Appointment of Mr Elliot Michael Denby as a director on 2024-10-23
dot icon05/11/2024
Appointment of Ms Emma Louise Cross as a director on 2024-10-23
dot icon05/11/2024
Appointment of Ms Leanne Jayne Beirne as a director on 2024-10-23
dot icon05/11/2024
Appointment of Mr Simon Dennis as a director on 2024-10-23
dot icon05/11/2024
Termination of appointment of Victoria Jane Saunders as a director on 2024-10-23
dot icon05/11/2024
Termination of appointment of Victoria Jane Saunders as a secretary on 2024-10-23
dot icon05/11/2024
Appointment of Kwok Ho Wan as a director on 2024-10-23
dot icon05/11/2024
Appointment of Manuel Atkinson as a secretary on 2024-10-23
dot icon30/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Notification of Btp 2024 Ltd as a person with significant control on 2024-10-23
dot icon30/10/2024
Cessation of Victoria Jane Saunders as a person with significant control on 2024-10-23
dot icon25/10/2024
Registration of charge 098051670001, created on 2024-10-23
dot icon24/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon15/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/11/2018
Resolutions
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon12/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon08/09/2018
Appointment of Mr Manuel Atkinson as a director on 2018-03-30
dot icon03/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon03/11/2017
Cessation of Colin Savage as a person with significant control on 2017-04-25
dot icon18/10/2017
Purchase of own shares.
dot icon30/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon27/06/2017
Appointment of Mrs Victoria Jane Saunders as a secretary on 2017-05-16
dot icon27/06/2017
Termination of appointment of Colin Savage as a secretary on 2017-05-16
dot icon17/05/2017
Termination of appointment of Colin Savage as a director on 2017-04-25
dot icon31/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/10/2016
Director's details changed for Victoria Jane Saunders on 2016-10-01
dot icon21/10/2016
Director's details changed for Colin Savage on 2016-10-01
dot icon21/10/2016
Registered office address changed from Elizabeth House 86 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3BS United Kingdom to Elizabeth House 486 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3BS on 2016-10-21
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon19/08/2016
Change of share class name or designation
dot icon19/08/2016
Resolutions
dot icon02/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
497.45K
-
0.00
-
-
2022
0
701.05K
-
0.00
-
-
2023
0
900.95K
-
0.00
-
-
2023
0
900.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

900.95K £Ascended28.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Victoria Jane
Director
02/10/2015 - 23/10/2024
2
Cross, Emma Louise
Director
23/10/2024 - Present
2
Beirne, Leanne Jayne
Director
23/10/2024 - Present
2
Atkinson, Manuel
Director
30/03/2018 - Present
3
Wan, Kwok Ho
Director
23/10/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTP HOLDINGS LIMITED

BTP HOLDINGS LIMITED is an(a) Active company incorporated on 02/10/2015 with the registered office located at Elizabeth House 486 Didsbury Road, Heaton Mersey, Stockport, Cheshire SK4 3BS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BTP HOLDINGS LIMITED?

toggle

BTP HOLDINGS LIMITED is currently Active. It was registered on 02/10/2015 .

Where is BTP HOLDINGS LIMITED located?

toggle

BTP HOLDINGS LIMITED is registered at Elizabeth House 486 Didsbury Road, Heaton Mersey, Stockport, Cheshire SK4 3BS.

What does BTP HOLDINGS LIMITED do?

toggle

BTP 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 BTP HOLDINGS LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-03-31.