Background WavePink WaveYellow Wave

ORIGINAL B.T.C. LIMITED (03650223)

ORIGINAL B.T.C. LIMITED (03650223) is an active UK company. incorporated on 15 October 1998. with registered office in Bromsgrove. The company operates in the Manufacturing sector, engaged in unknown sic code (23410) and 1 other business activities. ORIGINAL B.T.C. LIMITED has been registered for 27 years. Current directors include BOWLES, Charles Edward Peter, BOWLES, Henrietta Rae Francesca, BOWLES, Peter Robert.

Company Number
03650223
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
Curo House, Greenbox Weston Hall Road, Bromsgrove, B60 4AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
BOWLES, Charles Edward Peter, BOWLES, Henrietta Rae Francesca, BOWLES, Peter Robert
SIC Codes
23410, 46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL B.T.C. LIMITED

ORIGINAL B.T.C. LIMITED is an active company incorporated on 15 October 1998 with the registered office located in Bromsgrove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410) and 1 other business activity. ORIGINAL B.T.C. LIMITED was registered 27 years ago.(SIC: 23410, 46150)

Status

active

Active since 27 years ago

Company No

03650223

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

42 Demontfort Way Uttoxeter Staffordshire ST14 8XY
From: 5 April 2012To: 5 October 2015
85 Stafford Road Uttoxeter Staffordshire ST14 8TG
From: 2 June 2010To: 5 April 2012
C/O Wealth Management Tax Matters, De Montfort House 14a High Street, Evesham Worcestershire WR11 4HJ
From: 15 October 1998To: 2 June 2010
Timeline

7 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Mar 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 16
Funding Round
Mar 19
Director Joined
Feb 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWLES, Julia Rae

Active
The Old Rectory, Church HanboroughOX29 8AB
Secretary
Appointed 15 Oct 1998

BOWLES, Charles Edward Peter

Active
51 Elgin Crescent, LondonW11 2JU
Born February 1986
Director
Appointed 02 Dec 2012

BOWLES, Henrietta Rae Francesca

Active
Weston Hall Road, BromsgroveB60 4AL
Born September 1991
Director
Appointed 01 Jan 2020

BOWLES, Peter Robert

Active
The Old Rectory, OxfordOX29 8AB
Born January 1957
Director
Appointed 15 Oct 1998

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 15 Oct 1998
Resigned 15 Oct 1998

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 15 Oct 1998
Resigned 15 Oct 1998

Persons with significant control

2

Mr Peter Robert Bowles

Active
Weston Hall Road, BromsgroveB60 4AL
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Julia Rae Bowles

Active
Weston Hall Road, BromsgroveB60 4AL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Legacy
28 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Legacy
22 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
17 August 2007
287Change of Registered Office
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 May 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 April 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
88(2)R88(2)R
Legacy
9 November 1998
287Change of Registered Office
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
88(2)R88(2)R
Incorporation Company
15 October 1998
NEWINCIncorporation