Background WavePink WaveYellow Wave

B T R INTERNATIONAL LIMITED (00965046)

B T R INTERNATIONAL LIMITED (00965046) is an active UK company. incorporated on 30 October 1969. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B T R INTERNATIONAL LIMITED has been registered for 56 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00965046
Status
active
Type
ltd
Incorporated
30 October 1969
Age
56 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B T R INTERNATIONAL LIMITED

B T R INTERNATIONAL LIMITED is an active company incorporated on 30 October 1969 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B T R INTERNATIONAL LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00965046

LTD Company

Age

56 Years

Incorporated 30 October 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 9 March 2015To: 31 October 2016
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 9 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 30 October 1969To: 24 August 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
Jan 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 15 Jul 1993

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Secretary
Appointed N/A
Resigned 15 Jul 1993

AUSTEN, Patrick George

Resigned
14 Chantry View Road, GuildfordGU1 3XR
Born September 1943
Director
Appointed 13 Aug 1991
Resigned 22 Jan 1993

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 02 Jul 1999
Resigned 30 Mar 2001

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

BEESTON, Robert Geoffrey

Resigned
Battledown Manor, CheltenhamGL52 6PN
Born February 1942
Director
Appointed 13 Aug 1991
Resigned 31 Dec 1991

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 25 Jan 1994
Resigned 31 Dec 1997

BULL, Christopher Robert Howard

Resigned
Spinners Avenue Road, CobhamKT11 3HW
Born May 1942
Director
Appointed N/A
Resigned 08 May 1993

BURNS, Christopher Robert, Dr

Resigned
66 Fairmile Lane, CobhamKT11 2DE
Born February 1943
Director
Appointed 14 Feb 1995
Resigned 31 Mar 1999

BUYSSE, Paul Henri Maria

Resigned
Pater Nuyenslaan 21, Belgium
Born March 1945
Director
Appointed 13 Aug 1991
Resigned 05 Jan 1998

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

CROWTHER, Brian Edward

Resigned
Moat Springs Barn Gorsty Hill, UttoxeterST14 8PQ
Born November 1948
Director
Appointed 13 Aug 1991
Resigned 12 Jul 2003

DAVIES, Huw Geraint, Dr

Resigned
35 Station Street, Yea 3717FOREIGN
Born January 1941
Director
Appointed 13 Aug 1991
Resigned 31 May 1994

FAIRCLOTH, Robert Frederick William

Resigned
56 Partridge Run, New London
Born September 1936
Director
Appointed 13 Aug 1991
Resigned 01 Jan 1995

FULTON, James

Resigned
35 Mulberry Lane, Shelton06484
Born November 1950
Director
Appointed 13 Aug 1991
Resigned 08 May 1993

GREEN, Owen, Sir

Resigned
Edgehill Succombs Hill, WarlinghamCR6 9JG
Born May 1925
Director
Appointed N/A
Resigned 08 May 1994

GREEN, Owen, Sir

Resigned
Edgehill Succombs Hill, WarlinghamCR6 9JG
Born May 1925
Director
Appointed N/A
Resigned 20 May 1993

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 27 Jan 2014

JACKSON, Alan Robert

Resigned
25 Evelyn Mansions, LondonSW1 1NH
Born March 1936
Director
Appointed N/A
Resigned 30 Mar 1996

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 27 Jan 2014
Resigned 31 Mar 2022

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed 13 Aug 1991
Resigned 31 Dec 2002

PEARSON, Graeme Charles

Resigned
836 Esplanade, Mornington
Born August 1939
Director
Appointed 13 Aug 1991
Resigned 30 Aug 1996

QUARTA, Roberto

Resigned
3 West Eaton Place, LondonSW1X 8LU
Born May 1949
Director
Appointed 13 Aug 1991
Resigned 22 Oct 1993

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

ROBINSON, Peter John

Resigned
20 Medley Place, South Yarra3141
Born July 1943
Director
Appointed 13 Aug 1991
Resigned 30 Apr 1998

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SHARP, Edgar Earl

Resigned
27 Bank Street, New Canaan
Born March 1933
Director
Appointed N/A
Resigned 20 May 1991

SMITH, James David Michael

Resigned
Meadowcroft, Cookham DeanSL6 9PG
Born September 1939
Director
Appointed 13 Aug 1991
Resigned 06 Nov 1995

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 19 Jul 2010
Resigned 31 Jul 2015

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

STRACHAN, Ian Charles

Resigned
30 Bloomfield Terrace, LondonSW1W 8PQ
Born April 1943
Director
Appointed 03 Jan 1996
Resigned 31 Mar 2000

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Legacy
12 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2018
SH19Statement of Capital
Legacy
12 January 2018
CAP-SSCAP-SS
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Resolution
11 December 2008
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
11 December 2008
CERT21CERT21
Legacy
11 December 2008
OC138OC138
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363aAnnual Return
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288cChange of Particulars
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
15 December 1999
287Change of Registered Office
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363aAnnual Return
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
12 September 1997
288cChange of Particulars
Legacy
5 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
16 May 1997
363aAnnual Return
Legacy
25 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
30 May 1996
363aAnnual Return
Legacy
3 April 1996
288288
Legacy
25 January 1996
88(2)R88(2)R
Legacy
25 January 1996
88(2)R88(2)R
Legacy
12 January 1996
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Legacy
3 March 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
14 July 1994
363x363x
Legacy
30 March 1994
88(3)88(3)
Legacy
30 March 1994
88(2)O88(2)O
Legacy
30 March 1994
88(3)88(3)
Legacy
30 March 1994
88(2)O88(2)O
Legacy
10 February 1994
288288
Legacy
8 February 1994
88(2)P88(2)P
Legacy
8 February 1994
88(2)P88(2)P
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
8 July 1993
363x363x
Legacy
26 May 1993
288288
Legacy
28 February 1993
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
4 June 1992
123Notice of Increase in Nominal Capital
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
363x363x
Legacy
7 April 1992
288288
Legacy
23 March 1992
288288
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
19 August 1991
363x363x
Legacy
10 July 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
4 April 1991
288288
Legacy
12 March 1991
363363
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Legacy
15 September 1989
363363
Memorandum Articles
23 March 1989
MEM/ARTSMEM/ARTS
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
19 January 1989
288288
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
27 July 1988
288288
Legacy
31 May 1988
288288
Legacy
22 April 1988
288288
Legacy
22 January 1988
363363
Legacy
23 November 1987
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Memorandum Articles
14 August 1987
MEM/ARTSMEM/ARTS
Resolution
14 August 1987
RESOLUTIONSResolutions
Legacy
24 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Legacy
22 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
30 March 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 1969
MISCMISC