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

Btp Trustees Ltd. LEEDS


Btp Trustees Ltd. was dissolved on 2022-12-27. Btp Trustees was a private limited company that was located at Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, UNITED KINGDOM. This company (officially started on 1972-06-20) was run by 3 directors.
Director Nina S. who was appointed on 01 April 2021.
Director Catharina E. who was appointed on 01 April 2021.
Director Tracyann O. who was appointed on 01 July 2016.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2021-11-01 and last time the annual accounts were filed was on 31 December 2021. 2015-11-01 is the date of the most recent annual return.

Btp Trustees Ltd. Address / Contact

Office Address Airedale House
Office Address2 423 Kirkstall Road
Town Leeds
Post code LS4 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01058703
Date of Incorporation Tue, 20th Jun 1972
Date of Dissolution Tue, 27th Dec 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Nov 2022
Last confirmation statement dated Mon, 1st Nov 2021

Company staff

Nina S.

Position: Director

Appointed: 01 April 2021

Catharina E.

Position: Director

Appointed: 01 April 2021

Tracyann O.

Position: Director

Appointed: 01 July 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 June 2016

Stephen P.

Position: Director

Appointed: 15 July 2013

Resigned: 30 June 2016

Andrew L.

Position: Director

Appointed: 30 September 2007

Resigned: 31 March 2021

Kenneth D.

Position: Director

Appointed: 18 June 2004

Resigned: 30 September 2007

Nicholas F.

Position: Director

Appointed: 18 June 2004

Resigned: 31 August 2012

Timothy B.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 May 2016

Timothy W.

Position: Secretary

Appointed: 21 January 2002

Resigned: 31 March 2003

Stephen H.

Position: Director

Appointed: 29 September 2000

Resigned: 02 May 2003

Wendy F.

Position: Secretary

Appointed: 29 September 2000

Resigned: 21 January 2002

Creighton T.

Position: Director

Appointed: 02 December 1998

Resigned: 15 July 2013

Wendy S.

Position: Secretary

Appointed: 02 December 1998

Resigned: 29 September 2000

Kenneth G.

Position: Director

Appointed: 09 June 1997

Resigned: 31 May 2000

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 18 February 1997

Resigned: 17 May 2004

Mark P.

Position: Director

Appointed: 02 May 1996

Resigned: 23 June 2004

Stephen R.

Position: Director

Appointed: 17 January 1995

Resigned: 31 August 1999

John K.

Position: Director

Appointed: 17 January 1995

Resigned: 22 May 1995

Michael G.

Position: Director

Appointed: 01 November 1992

Resigned: 01 November 1994

Frank B.

Position: Director

Appointed: 01 November 1992

Resigned: 06 December 1994

Robert M.

Position: Director

Appointed: 01 November 1992

Resigned: 09 June 1997

Peter N.

Position: Director

Appointed: 01 November 1992

Resigned: 30 June 2005

Peter L.

Position: Director

Appointed: 01 November 1992

Resigned: 23 June 2004

Terence B.

Position: Director

Appointed: 01 November 1992

Resigned: 02 May 1996

Creighton T.

Position: Secretary

Appointed: 01 November 1992

Resigned: 02 December 1998

David B.

Position: Director

Appointed: 01 November 1992

Resigned: 17 January 1995

People with significant control

Clariant Services Uk Ltd

Airedale House 423 Kirkstall Road, Yeadon, Leeds, LS4 2EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3031202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 1st, October 2022
Free Download (7 pages)

Company search