Background WavePink WaveYellow Wave

BTG BEGBIES TRAYNOR LIMITED (03032280)

BTG BEGBIES TRAYNOR LIMITED (03032280) is an active UK company. incorporated on 13 March 1995. with registered office in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BTG BEGBIES TRAYNOR LIMITED has been registered for 31 years. Current directors include TAYLOR, Edward Nicholas, TRAYNOR, Richard William.

Company Number
03032280
Status
active
Type
ltd
Incorporated
13 March 1995
Age
31 years
Address
340 Deansgate, M3 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Edward Nicholas, TRAYNOR, Richard William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG BEGBIES TRAYNOR LIMITED

BTG BEGBIES TRAYNOR LIMITED is an active company incorporated on 13 March 1995 with the registered office located in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BTG BEGBIES TRAYNOR LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03032280

LTD Company

Age

31 Years

Incorporated 13 March 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BEGBIES TRAYNOR LIMITED
From: 13 May 1998To: 30 January 2026
BUCHLER PHILLIPS TRAYNOR LIMITED
From: 13 March 1995To: 13 May 1998
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 11
Director Joined
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 08 Jul 2009

TAYLOR, Edward Nicholas

Active
340 DeansgateM3 4LY
Born December 1970
Director
Appointed 30 Apr 2018

TRAYNOR, Richard William

Active
340 DeansgateM3 4LY
Born November 1959
Director
Appointed 13 Mar 1995

BURTON, Catherine Francesca Rosalind

Resigned
Wellsprings, High PeakSK22 2EP
Secretary
Appointed 03 Aug 2007
Resigned 01 Jul 2008

GILBERT, Derek James

Resigned
83 Eddisbury Avenue, ManchesterM41 8GF
Secretary
Appointed 30 Apr 2003
Resigned 31 Aug 2004

GITTINS, John Anthony

Resigned
East Wing Leighton House, WirralCH64 3SW
Secretary
Appointed 01 Jul 2008
Resigned 08 Jul 2009

ROBERTS, Alan John

Resigned
Pres Du Douit, LangleySK11 0NB
Secretary
Appointed 31 Aug 2004
Resigned 03 Aug 2007

TRAYNOR, Zena Jane

Resigned
14 Fletsand Road, WilmslowSK9 2AB
Secretary
Appointed 13 Mar 1995
Resigned 30 Apr 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Mar 1995
Resigned 13 Mar 1995

DICK, Andrew David

Resigned
The Old Vicarage, PrestonPR3 0HW
Born July 1965
Director
Appointed 30 Apr 2003
Resigned 14 Dec 2010

Persons with significant control

1

Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Made Up Date
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Made Up Date
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Made Up Date
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Made Up Date
14 December 2010
AAAnnual Accounts
Legacy
7 May 2010
MG02MG02
Resolution
6 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Made Up Date
4 January 2010
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Made Up Date
26 February 2009
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Auditors Resignation Company
15 January 2008
AUDAUD
Accounts With Made Up Date
23 October 2007
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288cChange of Particulars
Legacy
24 May 2006
88(2)R88(2)R
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 2006
AAAnnual Accounts
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Resolution
18 January 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
16 December 2004
AAAnnual Accounts
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
122122
Legacy
28 May 2004
88(2)R88(2)R
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
287Change of Registered Office
Statement Of Affairs
26 March 2004
SASA
Statement Of Affairs
26 March 2004
SASA
Statement Of Affairs
26 March 2004
SASA
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
287Change of Registered Office
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
2 June 1996
225(1)225(1)
Resolution
2 June 1996
RESOLUTIONSResolutions
Legacy
16 March 1995
288288
Incorporation Company
13 March 1995
NEWINCIncorporation