Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGINAL B.T.C. LIMITED
Company Information for

ORIGINAL B.T.C. LIMITED

CURO HOUSE, GREENBOX WESTON HALL ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AL,
Company Registration Number
03650223
Private Limited Company
Active

Company Overview

About Original B.t.c. Ltd
ORIGINAL B.T.C. LIMITED was founded on 1998-10-15 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Original B.t.c. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ORIGINAL B.T.C. LIMITED
 
Legal Registered Office
CURO HOUSE, GREENBOX WESTON HALL ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AL
Other companies in ST14
 
Filing Information
Company Number 03650223
Company ID Number 03650223
Date formed 1998-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 17:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGINAL B.T.C. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORIGINAL B.T.C. LIMITED

Current Directors
Officer Role Date Appointed
JULIA RAE BOWLES
Company Secretary 1998-10-15
CHARLES EDWARD PETER BOWLES
Director 2012-12-02
PETER ROBERT BOWLES
Director 1998-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1998-10-15 1998-10-15
KEVIN BREWER
Nominated Director 1998-10-15 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD PETER BOWLES ENGLISH ANTIQUE GLASS LIMITED Director 2015-07-24 CURRENT 2000-05-05 Active
CHARLES EDWARD PETER BOWLES ABBOTTS MANUFACTURING LIMITED Director 2015-07-24 CURRENT 2011-02-09 Liquidation
CHARLES EDWARD PETER BOWLES STAFFORDSHIRE HERITAGE FINE CHINA LIMITED Director 2015-07-24 CURRENT 2007-01-22 Active
CHARLES EDWARD PETER BOWLES 51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED Director 2015-01-14 CURRENT 1969-07-07 Active
PETER ROBERT BOWLES ORIGINAL BTC FRANCE SARL Director 2016-05-16 CURRENT 2014-02-17 Active
PETER ROBERT BOWLES OBTC SERVICES LTD Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
PETER ROBERT BOWLES THE LIGHTING LIBRARY LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
PETER ROBERT BOWLES BEADLIGHT LIMITED Director 2013-03-28 CURRENT 1987-05-05 Active
PETER ROBERT BOWLES M.R.J. FURNACES LIMITED Director 2011-07-28 CURRENT 1995-01-20 Active
PETER ROBERT BOWLES DAVEY LIGHTING LIMITED Director 2010-10-12 CURRENT 2008-02-20 Active
PETER ROBERT BOWLES 12 STANLEY GARDENS MANAGEMENT LIMITED Director 2009-01-19 CURRENT 1996-01-26 Active
PETER ROBERT BOWLES CHARLIE'S LOCAL LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2016-04-19
PETER ROBERT BOWLES 66 PEMBRIDGE VILLAS LIMITED Director 2007-07-02 CURRENT 1998-10-30 Active
PETER ROBERT BOWLES ROUNDAGAIN LIMITED Director 1993-01-29 CURRENT 1993-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Resolutions passed:<ul><li>Resolution Re: distribution of shares 28/03/2024</ul>
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-23CH01Director's details changed for Miss Henrietta Rae Francesca Bowles on 2021-03-31
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MISS HENRIETTA RAE FRANCESCA BOWLES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-07SH0102/01/19 STATEMENT OF CAPITAL GBP 1004
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036502230005
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-02-11CH01Director's details changed for Mr Charles Edward Peter Bowles on 2016-02-10
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM 42 Demontfort Way Uttoxeter Staffordshire ST14 8XY
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036502230004
2014-11-06AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0115/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AP01DIRECTOR APPOINTED MR CHARLES EDWARD PETER BOWLES
2012-12-04AR0115/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 85 STAFFORD ROAD UTTOXETER STAFFORDSHIRE ST14 8TG
2011-10-25AR0115/10/11 FULL LIST
2011-07-30AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-27AR0115/10/10 FULL LIST
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM C/O WEALTH MANAGEMENT TAX MATTERS, DE MONTFORT HOUSE 14A HIGH STREET, EVESHAM WORCESTERSHIRE WR11 4HJ
2009-10-22AR0115/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BOWLES / 15/10/2009
2009-09-03AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: C/O SIMON TANSER & CO 66 OMBERSLEY ROAD WORCESTER WR3 7EU
2006-10-31363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/06
2006-03-15363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: C/O SIMON TANSER & CO THE OLD STABLES CHURCH LANE TIBBERTON NR DROITWICH WORCESTERSHIRE WR9 7NW
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-17363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/03
2003-11-18363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-29363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2002-05-07DISS40STRIKE-OFF ACTION DISCONTINUED
2002-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/02
2002-05-02363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2002-04-16GAZ1FIRST GAZETTE
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-10-27363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-01-17363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-08-19288aNEW SECRETARY APPOINTED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-1788(2)RAD 15/10/98--------- £ SI 1@1=1 £ IC 2/3
1998-11-09288bSECRETARY RESIGNED
1998-11-09288bDIRECTOR RESIGNED
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1998-11-0988(2)RAD 15/10/98--------- £ SI 1@1=1 £ IC 1/2
1998-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
234 - Manufacture of other porcelain and ceramic products
23410 - Manufacture of ceramic household and ornamental articles

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery



Licences & Regulatory approval
We could not find any licences issued to ORIGINAL B.T.C. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-04-16
Fines / Sanctions
No fines or sanctions have been issued against ORIGINAL B.T.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-09 Outstanding HSBC BANK PLC
2014-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-07-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-07-17 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 816,488
Creditors Due Within One Year 2011-11-01 £ 2,178,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIGINAL B.T.C. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 533,759
Current Assets 2011-11-01 £ 2,989,144
Debtors 2011-11-01 £ 1,830,870
Fixed Assets 2011-11-01 £ 1,691,606
Shareholder Funds 2011-11-01 £ 1,685,267
Stocks Inventory 2011-11-01 £ 624,515
Tangible Fixed Assets 2011-11-01 £ 1,691,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORIGINAL B.T.C. LIMITED registering or being granted any patents
Domain Names

ORIGINAL B.T.C. LIMITED owns 1 domain names.

bowles.co.uk  

Trademarks

Trademark applications by ORIGINAL B.T.C. LIMITED

ORIGINAL B.T.C. LIMITED is the Original Applicant for the trademark ORIGINAL BTC ™ (WIPO1306817) through the WIPO on the 2016-07-06
Lights; light bulbs; lighting tubes; lighting apparatus; lighting installations; diving lights; lights for boats; underwater lights; industrial lights; domestic lights; indoor lights; outdoor lights; casings for lights; filters for use with lighting apparatus; shades for lighting apparatus; sockets for electric lights.
Dispositifs d'éclairage; ampoules d'éclairage; tubes d'éclairage; appareils d'éclairage; installations d'éclairage; projecteurs de plongée; feux pour bateaux; lumières sous-marines; lampes industrielles; lampes à usage domestique; dispositifs d'éclairage intérieurs; dispositifs d'éclairage extérieurs; boîtiers de lampes; filtres destinés aux appareils d'éclairage; abat-jours pour appareils d'éclairage; douilles pour lampes électriques.
Luces; bombillas de iluminación; tubos de iluminación; aparatos de iluminación; instalaciones de iluminación; lámparas de buceo; luces para barcos; luces submarinas; luces industriales; luces domésticas; lámparas de interior; luces de exterior; carcasas para luces; filtros para aparatos de iluminación; pantallas para aparatos de iluminación; casquillos (portalámparas) de lámparas eléctricas.
Income
Government Income
We have not found government income sources for ORIGINAL B.T.C. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23410 - Manufacture of ceramic household and ornamental articles) as ORIGINAL B.T.C. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORIGINAL B.T.C. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyORIGINAL B.T.C. LIMITEDEvent Date2002-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIGINAL B.T.C. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIGINAL B.T.C. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.