Company NameBTP Group Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number04223680
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameJoel Rouet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBy Lane Bonsey Lane
Westfield
Woking
Surrey
GU22 9PP
Secretary NameJohn Philip Miles
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
Wilton House, 6 Nottingham Road
South Croydon
Surrey
CR2 6LN
Secretary NameMr John William Wraight Taylor
NationalityBritish
StatusResigned
Appointed31 May 2003(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheafes House
Bakers Croft
Cranbrook
Kent
TN17 3AG
Secretary NameWilliam Patrick Jungius
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address39 Barkham Road
Wokingham
Berkshire
RG41 2XR
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed25 March 2015(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.btptravel.co.uk

Location

Registered AddressGray Dawes Group, The Octagon, 27
Middleborough
Colchester
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Gray Dawes Travel Limited
58.33%
Redeemable Preference
50k at £1Gray Dawes Travel Limited
41.67%
Ordinary

Financials

Year2014
Net Worth£178,005
Cash£512
Current Liabilities£505,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

18 January 2018Delivered on: 20 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 May 2001Delivered on: 8 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and the business travel partnership limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
2 August 2018All of the property or undertaking has been released from charge 1 (2 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
20 January 2018Registration of charge 042236800002, created on 18 January 2018 (23 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page)
30 August 2017Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (8 pages)
18 November 2016Full accounts made up to 31 March 2016 (8 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 119,995
(4 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 119,995
(4 pages)
10 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
10 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
9 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 119,995
(4 pages)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 119,995
(4 pages)
23 April 2015Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages)
23 April 2015Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages)
22 April 2015Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page)
22 April 2015Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page)
22 April 2015Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages)
22 April 2015Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page)
22 April 2015Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page)
22 April 2015Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page)
22 April 2015Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages)
7 April 2015Annual return made up to 25 May 2008 with a full list of shareholders (7 pages)
7 April 2015Annual return made up to 25 May 2005 with a full list of shareholders (7 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages)
7 April 2015Annual return made up to 25 May 2005 with a full list of shareholders (7 pages)
7 April 2015Annual return made up to 25 May 2004 with a full list of shareholders (7 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2010 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2010 (16 pages)
7 April 2015Annual return made up to 25 May 2006 with a full list of shareholders (7 pages)
7 April 2015Annual return made up to 25 May 2007 with a full list of shareholders (7 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (16 pages)
7 April 2015Annual return made up to 25 May 2008 with a full list of shareholders (7 pages)
7 April 2015Annual return made up to 25 May 2007 with a full list of shareholders (7 pages)
7 April 2015Annual return made up to 25 May 2006 with a full list of shareholders (7 pages)
7 April 2015Annual return made up to 25 May 2004 with a full list of shareholders (7 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (16 pages)
5 December 2014Full accounts made up to 30 June 2014 (5 pages)
5 December 2014Full accounts made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000

Statement of capital on 2015-04-07
  • GBP 119,995
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
6 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000

Statement of capital on 2015-04-07
  • GBP 119,995
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
17 January 2014Full accounts made up to 30 June 2013 (9 pages)
17 January 2014Full accounts made up to 30 June 2013 (9 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
27 February 2013Full accounts made up to 30 June 2012 (10 pages)
27 February 2013Full accounts made up to 30 June 2012 (10 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
30 December 2011Full accounts made up to 30 June 2011 (10 pages)
30 December 2011Full accounts made up to 30 June 2011 (10 pages)
4 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
4 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
21 December 2010Full accounts made up to 30 June 2010 (9 pages)
21 December 2010Full accounts made up to 30 June 2010 (9 pages)
11 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
11 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(5 pages)
2 November 2009Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
19 October 2009Full accounts made up to 30 June 2009 (11 pages)
19 October 2009Full accounts made up to 30 June 2009 (11 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Nc inc already adjusted 30/06/09 (1 page)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Ad 30/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Nc inc already adjusted 30/06/09 (1 page)
28 September 2009Ad 30/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
12 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 November 2008Return made up to 25/05/08; no change of members (4 pages)
18 November 2008Return made up to 25/05/08; no change of members (4 pages)
2 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 25/05/07; full list of members (2 pages)
21 September 2007Return made up to 25/05/07; full list of members (2 pages)
2 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 March 2007Return made up to 25/05/06; full list of members (6 pages)
2 March 2007Return made up to 25/05/06; full list of members (6 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
19 September 2005Full accounts made up to 30 June 2004 (12 pages)
19 September 2005Full accounts made up to 30 June 2004 (12 pages)
22 July 2005Return made up to 25/05/05; full list of members (6 pages)
22 July 2005Return made up to 25/05/05; full list of members (6 pages)
18 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2004Ad 01/07/02-30/06/03 £ si 69995@1 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Nc inc already adjusted 30/06/03 (1 page)
26 April 2004Ad 01/07/02-30/06/03 £ si 69995@1 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Nc inc already adjusted 30/06/03 (1 page)
14 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 September 2003Registered office changed on 28/09/03 from: 188 sutton court road london W4 3HR (1 page)
28 September 2003Registered office changed on 28/09/03 from: 188 sutton court road, london, W4 3HR (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
19 August 2003Return made up to 25/05/03; full list of members (6 pages)
19 August 2003Return made up to 25/05/03; full list of members (6 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
5 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
5 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
21 August 2002Return made up to 25/05/02; full list of members (6 pages)
21 August 2002Return made up to 25/05/02; full list of members (6 pages)
16 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
14 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
30 May 2001New secretary appointed (1 page)
30 May 2001New secretary appointed (1 page)
30 May 2001New director appointed (1 page)
30 May 2001New director appointed (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
25 May 2001Incorporation (13 pages)
25 May 2001Incorporation (13 pages)