BTS GROUP LIMITED
NEEDHAM MARKET IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 8NZ

Company number 04299486
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address THE LION BARN, MAITLAND ROAD, NEEDHAM MARKET IPSWICH, SUFFOLK, IP6 8NZ
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Part of the property or undertaking has been released and no longer forms part of charge 4. The most likely internet sites of BTS GROUP LIMITED are www.btsgroup.co.uk, and www.bts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Bts Group Limited is a Private Limited Company. The company registration number is 04299486. Bts Group Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Bts Group Limited is The Lion Barn Maitland Road Needham Market Ipswich Suffolk Ip6 8nz. . CLARK, Darren John is a Director of the company. COLLINS, Glenn Christopher is a Director of the company. MCCALLUM, Alexander Athole Scott is a Director of the company. WATTS, Andrew Edward is a Director of the company. Secretary MCCALLUM, Rupert David Nicholas has been resigned. Secretary MCCALLUM, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLAND, Mark James has been resigned. Director LAWSON, Peter has been resigned. Director LAY, Jon Paul has been resigned. Director POPPLETON, Mark Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Director
CLARK, Darren John
Appointed Date: 18 February 2003
56 years old

Director
COLLINS, Glenn Christopher
Appointed Date: 01 February 2008
48 years old

Director
MCCALLUM, Alexander Athole Scott
Appointed Date: 04 October 2001
60 years old

Director
WATTS, Andrew Edward
Appointed Date: 01 November 2014
60 years old

Resigned Directors

Secretary
MCCALLUM, Rupert David Nicholas
Resigned: 17 March 2004
Appointed Date: 04 October 2001

Secretary
MCCALLUM, Sarah
Resigned: 04 August 2008
Appointed Date: 17 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
HOLLAND, Mark James
Resigned: 01 April 2013
Appointed Date: 08 May 2006
54 years old

Director
LAWSON, Peter
Resigned: 26 June 2007
Appointed Date: 18 February 2003
77 years old

Director
LAY, Jon Paul
Resigned: 19 June 2009
Appointed Date: 08 May 2006
53 years old

Director
POPPLETON, Mark Alan
Resigned: 08 August 2011
Appointed Date: 01 January 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Mr Alexander Athole Scott Mccallum
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BTS GROUP LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Part of the property or undertaking has been released and no longer forms part of charge 4
12 Jan 2016
Registration of charge 042994860006, created on 8 January 2016
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 52,632

...
... and 87 more events
08 Oct 2001
New secretary appointed
08 Oct 2001
Director resigned
08 Oct 2001
Secretary resigned
08 Oct 2001
New director appointed
04 Oct 2001
Incorporation

BTS GROUP LIMITED Charges

8 January 2016
Charge code 0429 9486 0006
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 wright road ipswich suffolk t/no. SK69148…
26 June 2012
Rent deposit deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No. 1 LTD & Ashtenne Industrial Fund Nominee No.2 LTD
Description: The acount see image for full details.
6 February 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 12 February 2009
Persons entitled: Distribution Powerlines LLP
Description: Fixed charge all f/h and l/h property and all buildings and…
10 March 2006
An omnibus guarantee and set-off agreement
Delivered: 28 March 2006
Status: Satisfied on 18 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 March 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied on 12 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…