Background WavePink WaveYellow Wave

BILTONETON LIMITED (05574067)

BILTONETON LIMITED (05574067) is an active UK company. incorporated on 26 September 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BILTONETON LIMITED has been registered for 20 years. Current directors include CASSON, Nicholas Peter, MURRAY, Charles Hulme Hollins.

Company Number
05574067
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
St John's House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASSON, Nicholas Peter, MURRAY, Charles Hulme Hollins
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILTONETON LIMITED

BILTONETON LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BILTONETON LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05574067

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2027
Period: 1 September 2025 - 28 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

St John's House Barrington Road Altrincham, WA14 1TJ,

Previous Addresses

Parker Gradwell & Co 17 Chapel Street Hyde Cheshire SK14 1LF
From: 26 September 2005To: 25 November 2013
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 04 Nov 2005

MURRAY, Charles Hulme Hollins

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 24 Feb 2010

MURRAY, Carol Ann

Resigned
11 Hermitage Road, AltrinchamWA15 8BN
Secretary
Appointed 26 Sept 2005
Resigned 04 Nov 2005

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWN2 5EN
Secretary
Appointed 04 Nov 2005
Resigned 30 Nov 2014

BLACK, Stephen Howard

Resigned
109 Oakfield Street, AltrinchamWA15 8HQ
Born March 1958
Director
Appointed 26 Sept 2005
Resigned 04 Nov 2005

MARSHALL, Thomas Warwick

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born October 1945
Director
Appointed 04 Nov 2005
Resigned 20 Jun 2007

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed 04 Nov 2005
Resigned 31 Oct 2009

MURRAY, William John Howard

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 04 Nov 2005
Resigned 30 Nov 2014

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Move Registers To Sail Company
28 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Incorporation Company
26 September 2005
NEWINCIncorporation