Background WavePink WaveYellow Wave

BTL GROUP LIMITED (01878927)

BTL GROUP LIMITED (01878927) is an active UK company. incorporated on 18 January 1985. with registered office in Shipley. The company operates in the Information and Communication sector, engaged in other information technology service activities. BTL GROUP LIMITED has been registered for 41 years. Current directors include CRAWFORD, James Douglas, GOMERSALL, Ian Robert, Dr, MCANULLA, Andrew John and 2 others.

Company Number
01878927
Status
active
Type
ltd
Incorporated
18 January 1985
Age
41 years
Address
Salts Mill Victoria Road, Shipley, BD18 3LF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRAWFORD, James Douglas, GOMERSALL, Ian Robert, Dr, MCANULLA, Andrew John, RUDGE, Peter Jay, WHITWORTH, Sonya Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTL GROUP LIMITED

BTL GROUP LIMITED is an active company incorporated on 18 January 1985 with the registered office located in Shipley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BTL GROUP LIMITED was registered 41 years ago.(SIC: 62090)

Status

active

Active since 41 years ago

Company No

01878927

LTD Company

Age

41 Years

Incorporated 18 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BRADFORD TECHNOLOGY LIMITED
From: 18 January 1985To: 1 September 2003
Contact
Address

Salts Mill Victoria Road Saltaire Shipley, BD18 3LF,

Previous Addresses

Salts Wharf Ashley Lane Shipley BD17 7DB England
From: 17 October 2017To: 27 November 2019
Salts Wharf Ashley House, Ashley Lane Shipley West Yorkshire BD17 7DB
From: 18 January 1985To: 17 October 2017
Timeline

25 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jan 85
Share Buyback
Dec 11
Director Joined
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Capital Reduction
Jun 16
Share Buyback
Jul 16
Loan Secured
Dec 16
Director Left
Sept 19
Loan Secured
Jan 20
Loan Secured
Apr 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Mar 23
Loan Cleared
May 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GOMERSALL, Thomas Audsley

Active
Victoria Road, ShipleyBD18 3LF
Secretary
Appointed 24 Apr 1994

CRAWFORD, James Douglas

Active
Victoria Road, ShipleyBD18 3LF
Born May 1981
Director
Appointed 04 Apr 2022

GOMERSALL, Ian Robert, Dr

Active
22 Kings Road, IlkleyLS29 9AN
Born August 1950
Director
Appointed N/A

MCANULLA, Andrew John

Active
Victoria Road, ShipleyBD18 3LF
Born February 1980
Director
Appointed 07 Jul 2015

RUDGE, Peter Jay

Active
Victoria Road, ShipleyBD18 3LF
Born March 1974
Director
Appointed 09 Jul 2022

WHITWORTH, Sonya Jane

Active
Victoria Road, ShipleyBD18 3LF
Born August 1973
Director
Appointed 07 Jul 2015

LOWE, Bernard Terence

Resigned
41 Oxford Avenue, LondonSW20 8LS
Secretary
Appointed N/A
Resigned 16 Feb 1994

KERNAN, Charles Peabody Hadden

Resigned
Ashley House, ShipleyBD17 7DB
Born June 1963
Director
Appointed 28 May 2015
Resigned 26 Sept 2019

LOWE, Bernard Terence

Resigned
41 Oxford Avenue, LondonSW20 8LS
Born October 1956
Director
Appointed N/A
Resigned 16 Feb 1994

MYERS, Allan Keith

Resigned
9a Gilstead Lane, BingleyBD16 3NL
Born November 1959
Director
Appointed 14 Oct 2000
Resigned 20 Mar 2023

WINKLEY, John

Resigned
Appletree House Cliffe Terrace, ShipleyBD17 5LA
Born October 1968
Director
Appointed 14 Oct 2000
Resigned 11 Jun 2002

Persons with significant control

5

Miss Sally Elizabeth Abbatt

Active
Victoria Road, ShipleyBD18 3LF
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Mr Toby Christopher Gomersall

Active
Victoria Road, ShipleyBD18 3LF
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Nov 2025

Mr William Henry Gomersall

Active
Victoria Road, ShipleyBD18 3LF
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Nov 2025

Mr Thomas Alan Gomersall

Active
Victoria Road, ShipleyBD18 3LF
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Nov 2025

Dr Ian Robert Gomersall

Active
Victoria Road, ShipleyBD18 3LA
Born August 1950

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

175

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Made Up Date
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
1 February 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
20 July 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Resolution
11 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Capital Return Purchase Own Shares
7 December 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Resolution
9 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
18 June 2005
169169
Legacy
18 June 2005
169169
Legacy
10 May 2005
363sAnnual Return (shuttle)
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
88(2)R88(2)R
Legacy
20 January 2003
169169
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
88(2)R88(2)R
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288cChange of Particulars
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
287Change of Registered Office
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
88(2)R88(2)R
Legacy
1 February 1999
88(2)R88(2)R
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
8 October 1996
122122
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
29 November 1995
169169
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
88(2)R88(2)R
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
29 December 1992
363sAnnual Return (shuttle)
Legacy
16 December 1992
88(2)R88(2)R
Legacy
16 December 1992
88(2)R88(2)R
Legacy
16 December 1992
88(2)R88(2)R
Legacy
13 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
10 January 1992
88(2)R88(2)R
Legacy
10 January 1992
122122
Legacy
10 January 1992
123Notice of Increase in Nominal Capital
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
6 February 1989
287Change of Registered Office
Legacy
25 February 1988
PUC 2PUC 2
Legacy
16 February 1988
363363
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
10 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 January 1985
NEWINCIncorporation