Background WavePink WaveYellow Wave

BKT GROUP HOLDINGS LIMITED (02923991)

BKT GROUP HOLDINGS LIMITED (02923991) is an active UK company. incorporated on 28 April 1994. with registered office in Kent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BKT GROUP HOLDINGS LIMITED has been registered for 31 years. Current directors include WOOLGER, Colin Leslie, WOOLGER, David Paul.

Company Number
02923991
Status
active
Type
ltd
Incorporated
28 April 1994
Age
31 years
Address
Headcorn Road, Kent, TN12 0DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WOOLGER, Colin Leslie, WOOLGER, David Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKT GROUP HOLDINGS LIMITED

BKT GROUP HOLDINGS LIMITED is an active company incorporated on 28 April 1994 with the registered office located in Kent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BKT GROUP HOLDINGS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02923991

LTD Company

Age

31 Years

Incorporated 28 April 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TIMEONCE ENTERPRISES LIMITED
From: 28 April 1994To: 13 July 1994
Contact
Address

Headcorn Road Staplehurst Kent, TN12 0DS,

Timeline

4 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WOOLGER, David Paul

Active
Headcorn Road, KentTN12 0DS
Secretary
Appointed 24 Apr 2013

WOOLGER, Colin Leslie

Active
Headcorn Road, KentTN12 0DS
Born May 1950
Director
Appointed 03 Sept 2002

WOOLGER, David Paul

Active
Headcorn Road, KentTN12 0DS
Born June 1980
Director
Appointed 09 Jul 2012

HONE, Beverley Jane

Resigned
The Peaks Bull Hill, MaidstoneME17 2JA
Secretary
Appointed 20 May 1998
Resigned 03 Sept 2002

SINCLAIR, Mary Virginia

Resigned
The White House, BroadstairsCT10 2BG
Secretary
Appointed 12 May 1994
Resigned 20 May 1998

WOOLGER, Colin Leslie

Resigned
Traquair, WoodchurchTN26 3SQ
Secretary
Appointed 03 Sept 2002
Resigned 24 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1994
Resigned 12 May 1994

BEAUMONT, Thomas David

Resigned
23 The Paddock, HuntingdonPE19 7SA
Born April 1942
Director
Appointed 01 May 1998
Resigned 03 Sept 2002

EASTLAND, Michael Peter

Resigned
Green Court, StaplehurstTN12 0AP
Born January 1947
Director
Appointed 20 Mar 2000
Resigned 30 Jun 2012

HONE, Beverley Jane

Resigned
The Peaks Bull Hill, MaidstoneME17 2JA
Born March 1963
Director
Appointed 20 Mar 2000
Resigned 22 Jul 2005

LOCKER, Stephen Kenneth

Resigned
Morley Drive, TonbridgeTN12 8JD
Born July 1964
Director
Appointed 03 Sept 2002
Resigned 10 Jan 2014

PRIEST, Barry Dennis

Resigned
192 Hagley Road, HalesowenB63 1EA
Born November 1952
Director
Appointed 03 Sept 2002
Resigned 01 Oct 2003

SINCLAIR, Hunter

Resigned
The White House 31 St Peters Park Road, BroadstairsCT10 2BG
Born November 1946
Director
Appointed 12 May 1994
Resigned 22 Mar 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Apr 1994
Resigned 12 May 1994

Persons with significant control

1

Headcorn Road, TonbridgeTN12 0DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
19 November 2004
287Change of Registered Office
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 May 2002
363sAnnual Return (shuttle)
Resolution
12 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
88(2)R88(2)R
Legacy
17 April 2000
169169
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
11 September 1995
287Change of Registered Office
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
225(1)225(1)
Legacy
20 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 July 1994
224224
Memorandum Articles
14 July 1994
MEM/ARTSMEM/ARTS
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
88(2)R88(2)R
Legacy
4 July 1994
123Notice of Increase in Nominal Capital
Legacy
4 July 1994
287Change of Registered Office
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
287Change of Registered Office
Incorporation Company
28 April 1994
NEWINCIncorporation