Background WavePink WaveYellow Wave

BTL FAMILY COMPANY LIMITED (07875961)

BTL FAMILY COMPANY LIMITED (07875961) is an active UK company. incorporated on 8 December 2011. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. BTL FAMILY COMPANY LIMITED has been registered for 14 years. Current directors include LAITHWAITE, Anthony Hugh Gordon, LAITHWAITE, Barbara Anne, LAITHWAITE, Henry John Hugh and 3 others.

Company Number
07875961
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Marlow Winery, Marlow, SL7 3RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
LAITHWAITE, Anthony Hugh Gordon, LAITHWAITE, Barbara Anne, LAITHWAITE, Henry John Hugh, LAITHWAITE, Thomas Anthony Eric, LAITHWAITE, William Wilson, THATCHER, David Andrew
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTL FAMILY COMPANY LIMITED

BTL FAMILY COMPANY LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. BTL FAMILY COMPANY LIMITED was registered 14 years ago.(SIC: 64301)

Status

active

Active since 14 years ago

Company No

07875961

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Marlow Winery Pump Lane North Marlow, SL7 3RD,

Previous Addresses

The Old Brewery House 86 New Street Henley-on-Thames Oxfordshire RG9 2BT
From: 8 December 2011To: 29 February 2024
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LAITHWAITE, Anthony Hugh Gordon

Active
Pump Lane North, MarlowSL7 3RD
Born December 1945
Director
Appointed 08 Dec 2011

LAITHWAITE, Barbara Anne

Active
Pump Lane North, MarlowSL7 3RD
Born September 1946
Director
Appointed 08 Dec 2011

LAITHWAITE, Henry John Hugh

Active
Pump Lane North, MarlowSL7 3RD
Born September 1980
Director
Appointed 08 Dec 2011

LAITHWAITE, Thomas Anthony Eric

Active
Pump Lane North, MarlowSL7 3RD
Born August 1983
Director
Appointed 08 Dec 2011

LAITHWAITE, William Wilson

Active
Pump Lane North, MarlowSL7 3RD
Born March 1982
Director
Appointed 08 Dec 2011

THATCHER, David Andrew

Active
New Street, Henley-On-ThamesRG9 2BT
Born December 1962
Director
Appointed 01 Sept 2021

HAPPE, Peter Bernard

Resigned
New Street, Henley-On-ThamesRG9 2BT
Born August 1938
Director
Appointed 08 Dec 2011
Resigned 26 Jul 2019

HOLME, Catrina

Resigned
New Street, Henley-On-ThamesRG9 2BT
Born February 1970
Director
Appointed 20 Sept 2018
Resigned 01 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Barbara Anne Laithwaite

Ceased
Pump Lane North, MarlowSL7 3RD
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2024

Mr Anthony Hugh Gordon Laithwaite

Ceased
Pump Lane North, MarlowSL7 3RD
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Legacy
12 December 2024
RPCH01RPCH01
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Incorporation Company
8 December 2011
NEWINCIncorporation