Background WavePink WaveYellow Wave

BTG EDDISONS GROUP LIMITED (06528316)

BTG EDDISONS GROUP LIMITED (06528316) is an active UK company. incorporated on 8 March 2008. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BTG EDDISONS GROUP LIMITED has been registered for 18 years. Current directors include FOSTER, James Nigel, SPENCER, Anthony Lavern, STUPPLES, Mark and 2 others.

Company Number
06528316
Status
active
Type
ltd
Incorporated
8 March 2008
Age
18 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, James Nigel, SPENCER, Anthony Lavern, STUPPLES, Mark, TAYLOR, Edward Nicholas, TRAYNOR, Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG EDDISONS GROUP LIMITED

BTG EDDISONS GROUP LIMITED is an active company incorporated on 8 March 2008 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BTG EDDISONS GROUP LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06528316

LTD Company

Age

18 Years

Incorporated 8 March 2008

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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

EDDISONS COMMERCIAL (HOLDINGS) LIMITED
From: 8 March 2008To: 30 January 2026
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ
From: 24 February 2015To: 21 June 2023
340 Deansgate Manchester M3 4LY England
From: 13 January 2015To: 24 February 2015
Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
From: 2 July 2013To: 13 January 2015
Pennine House Russell Street Leeds West Yorkshire LS1 5RN Uk
From: 8 March 2008To: 2 July 2013
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Share Issue
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Share Buyback
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 16
Director Left
Jul 16
Share Issue
Dec 16
Funding Round
Feb 17
Director Left
Feb 17
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Nov 19
Director Joined
Apr 25
Director Left
Apr 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 11 Dec 2014

FOSTER, James Nigel

Active
Deansgate, ManchesterM3 4LY
Born December 1982
Director
Appointed 01 Apr 2025

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 21 Dec 2011

STUPPLES, Mark

Active
Deansgate, ManchesterM3 4LY
Born January 1962
Director
Appointed 01 Jun 2019

TAYLOR, Edward Nicholas

Active
Deansgate, ManchesterM3 4LY
Born December 1970
Director
Appointed 11 Dec 2014

TRAYNOR, Richard William

Active
Deansgate, ManchesterM3 4LY
Born November 1959
Director
Appointed 23 Jun 2016

HOLMES, Sarah Elisabeth Mary

Resigned
20 Saint Helens Road, HarrogateHG2 8LB
Secretary
Appointed 07 May 2008
Resigned 17 Dec 2014

JOHNSON, Danniel Alexander

Resigned
38 Harehills Avenue, LeedsLS7 4EU
Secretary
Appointed 08 Mar 2008
Resigned 07 May 2008

BOURLET, Jon

Resigned
Toronto Street, LeedsLS1 2HJ
Born February 1954
Director
Appointed 21 Dec 2011
Resigned 26 Feb 2015

HARTLEY, Robert

Resigned
Toronto Street, LeedsLS1 2HJ
Born March 1958
Director
Appointed 21 Dec 2011
Resigned 17 Dec 2014

KLEMPKA, Edward

Resigned
Toronto Street, LeedsLS1 2HJ
Born January 1951
Director
Appointed 11 Dec 2014
Resigned 23 Jun 2016

MACDONALD, Nigel

Resigned
Bradshaw Road, HolmfirthHD9 6RJ
Born January 1957
Director
Appointed 08 Mar 2008
Resigned 17 Dec 2014

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 30 Mar 2008
Resigned 31 Mar 2025

ROWLING, David Michael Hicks

Resigned
Toronto Street, LeedsLS1 2HJ
Born May 1959
Director
Appointed 21 Dec 2011
Resigned 31 May 2019

TOWNS, Nicholas David

Resigned
Toronto Street, LeedsLS1 2HJ
Born May 1977
Director
Appointed 26 Feb 2015
Resigned 23 Feb 2017

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

99

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 Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 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 Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Resolution
26 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Auditors Resignation Company
28 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Move Registers To Sail Company With New Address
20 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2015
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
13 February 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Miscellaneous
29 December 2014
MISCMISC
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Memorandum Articles
26 April 2013
MEM/ARTSMEM/ARTS
Resolution
26 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Second Filing Of Form With Form Type
12 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Legacy
5 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Resolution
19 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Legacy
11 April 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
8 March 2008
NEWINCIncorporation