You are here: bizstats.co.uk > a-z index > B list > BT list

Btl Realisations Limited


Btl Realisations Limited was dissolved on 2021-01-12. Btl Realisations was a private limited company that was situated at Roseville Road, Leeds, LS8 5EE. Its net worth was valued to be around -2197453 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 1932-09-05) was run by 1 director.
Director Thomas D. who was appointed on 24 December 2018.

The company was officially categorised as "manufacture of other men's outerwear" (14131). As stated in the official records, there was a name alteration on 2018-03-07, their previous name was Berwin Trading. There is a second name alteration mentioned: previous name was Berwin & Berwin performed on 2003-08-19. The last confirmation statement was sent on 2019-07-07 and last time the statutory accounts were sent was on 30 June 2018. 2015-07-07 is the date of the last annual return.

Btl Realisations Limited Address / Contact

Office Address Roseville Road
Office Address2 Leeds
Town
Post code LS8 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00268229
Date of Incorporation Mon, 5th Sep 1932
Date of Dissolution Tue, 12th Jan 2021
Industry Manufacture of other men's outerwear
End of financial Year 30th June
Company age 89 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Tue, 18th Aug 2020
Last confirmation statement dated Sun, 7th Jul 2019

Company staff

Thomas D.

Position: Director

Appointed: 24 December 2018

Pdcme Dmcc

Position: Corporate Director

Appointed: 26 January 2018

Simon B.

Position: Director

Resigned: 26 January 2018

Simon F.

Position: Secretary

Appointed: 14 February 2017

Resigned: 13 September 2019

Christian D.

Position: Director

Appointed: 29 February 2016

Resigned: 24 December 2018

Paul D.

Position: Secretary

Appointed: 16 September 2015

Resigned: 14 February 2017

Ruth C.

Position: Director

Appointed: 01 July 2014

Resigned: 15 September 2015

Ruth C.

Position: Secretary

Appointed: 01 July 2014

Resigned: 15 September 2015

Derek C.

Position: Secretary

Appointed: 01 April 2002

Resigned: 30 June 2014

Derek C.

Position: Director

Appointed: 01 April 2002

Resigned: 30 June 2014

Roger M.

Position: Director

Appointed: 01 January 2002

Resigned: 05 April 2004

Christopher B.

Position: Director

Appointed: 01 January 2002

Resigned: 06 April 2004

Nigel T.

Position: Secretary

Appointed: 30 December 2000

Resigned: 28 February 2002

Nigel T.

Position: Director

Appointed: 30 December 2000

Resigned: 28 February 2002

Sharon S.

Position: Director

Appointed: 23 January 1997

Resigned: 06 April 2004

Edward S.

Position: Director

Appointed: 09 July 1991

Resigned: 15 November 2002

Philip H.

Position: Director

Appointed: 07 July 1991

Resigned: 26 January 1998

William H.

Position: Director

Appointed: 07 July 1991

Resigned: 30 December 2000

Malcolm B.

Position: Director

Appointed: 07 July 1991

Resigned: 06 April 2004

People with significant control

Alexander W.

Notified on 21 May 2019
Nature of control: significiant influence or control

Bh Realisations Limited

Bh Realisations Ltd C/O Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS, England

Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01583186
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Berwin Trading March 7, 2018
Berwin & Berwin August 19, 2003
B.berwin January 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-06-30
Net Worth-2 197 453-2 197 453
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-2 197 453-2 197 453
Reserves/Capital
Called Up Share Capital13 20613 206
Profit Loss Account Reserve-2 210 659-2 210 659
Shareholder Funds-2 197 453-2 197 453
Other
Creditors Due After One Year15 60615 606
Creditors Due Within One Year2 181 8472 181 847
Net Current Assets Liabilities-2 181 847-2 181 847
Total Assets Less Current Liabilities-2 181 847-2 181 847

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2018
filed on: 11th, June 2019
Free Download (7 pages)

Company search

Advertisements