Company NameB.C. & T. Consultants Limited
DirectorGareth Lloyd Jones
Company StatusActive
Company Number02056951
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameGareth Lloyd Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceGuernsey
Correspondence AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ
Secretary NameLisa Bennett
NationalityBritish
StatusCurrent
Appointed20 December 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address43 Montagus Harrier
Guisborough
Cleveland
TS14 8PB
Director NameElizabeth Birdsall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Incline Cottages
Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6RH
Director NameRichard Ogden Birdsall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Incline Cottages
Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6RH
Director NameLinda Campbell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Allerston Way
Guisborough
Cleveland
TS14 6GA
Director NameRonald Leonard Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Allerston Way
Guisborough
Cleveland
TS14 6GA
Director NameTimothy Robert Harrison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Egton Road
Aislaby
Whitby
North Yorkshire
YO21 1BN
Director NameDonald Mason Thompson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleEngineer
Correspondence Address27 Meadowfields
Whitby
North Yorkshire
YO21 1QF
Secretary NameLesley Sharon Dixon
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleCompany Director
Correspondence Address4 Blenheim Avenue
Whitby
North Yorkshire
YO21 3HR
Director NameDeborah Harrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 December 2004)
RoleDoctors Reception
Country of ResidenceUnited Kingdom
Correspondence Address3 Egton Road Aislaby
Whitby
North Yorkshire
YO21 1BN
Director NameLisa Michelle Lloyd Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 January 2024)
RoleSolicitor
Country of ResidenceMauritius
Correspondence AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ

Contact

Websitebct-consultants.co.uk
Telephone01642 777825
Telephone regionMiddlesbrough

Location

Registered AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Gareth Lloyd-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£570,513
Cash£410,444
Current Liabilities£179,223

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

7 March 2000Delivered on: 15 March 2000
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at byland road whitby north yorkshire t/no.NYK225339.
Fully Satisfied
7 March 2000Delivered on: 14 March 2000
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of byland road,whitby,north yorkshire t/no.NYK219831.
Fully Satisfied
20 October 1988Delivered on: 26 October 1988
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arundel howe slakesby road whitby north yorkshire.
Fully Satisfied
17 December 1986Delivered on: 23 December 1986
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750
(6 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750
(6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 750
(6 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 750
(6 pages)
16 January 2015Director's details changed for Lisa Michelle Lloyd Jones on 31 October 2014 (2 pages)
16 January 2015Director's details changed for Gareth Lloyd Jones on 31 October 2014 (2 pages)
16 January 2015Director's details changed for Gareth Lloyd Jones on 31 October 2014 (2 pages)
16 January 2015Director's details changed for Lisa Michelle Lloyd Jones on 31 October 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 750
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 750
(6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 March 2010Purchase of own shares. (3 pages)
5 March 2010Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 750
(5 pages)
5 March 2010Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 750
(5 pages)
5 March 2010Purchase of own shares. (3 pages)
5 March 2010Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 750
(5 pages)
1 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Termination of appointment of Linda Campbell as a director (1 page)
12 February 2010Termination of appointment of Linda Campbell as a director (1 page)
12 February 2010Termination of appointment of Ronald Campbell as a director (1 page)
12 February 2010Termination of appointment of Ronald Campbell as a director (1 page)
29 January 2010Director's details changed for Linda Campbell on 21 December 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Linda Campbell on 21 December 2009 (2 pages)
29 January 2010Director's details changed for Ronald Leonard Campbell on 21 December 2009 (2 pages)
29 January 2010Director's details changed for Gareth Lloyd Jones on 21 December 2009 (2 pages)
29 January 2010Director's details changed for Ronald Leonard Campbell on 21 December 2009 (2 pages)
29 January 2010Director's details changed for Gareth Lloyd Jones on 21 December 2009 (2 pages)
29 January 2010Director's details changed for Lisa Michelle Lloyd Jones on 21 December 2009 (2 pages)
29 January 2010Director's details changed for Lisa Michelle Lloyd Jones on 21 December 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 February 2007Return made up to 21/12/06; full list of members (3 pages)
7 February 2007Return made up to 21/12/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 July 2005Accounting reference date shortened from 30/11/05 to 30/11/04 (1 page)
25 July 2005Accounting reference date shortened from 30/11/05 to 30/11/04 (1 page)
31 May 2005Accounting reference date extended from 01/11/05 to 30/11/05 (1 page)
31 May 2005Accounting reference date extended from 01/11/05 to 30/11/05 (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005£ ic 1500/0 07/01/05 £ sr 1500@1=1500 (1 page)
11 February 2005£ ic 1500/0 07/01/05 £ sr 1500@1=1500 (1 page)
13 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
12 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (10 pages)
6 January 2004Return made up to 21/12/03; full list of members (10 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 January 2002Return made up to 21/12/01; full list of members (9 pages)
17 January 2002Return made up to 21/12/01; full list of members (9 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Return made up to 21/12/00; full list of members (8 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Return made up to 21/12/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 21/12/99; full list of members (8 pages)
4 January 2000Return made up to 21/12/99; full list of members (8 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 January 1999Return made up to 21/12/98; full list of members (8 pages)
24 January 1999Return made up to 21/12/98; full list of members (8 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 January 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
14 January 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 January 1995Return made up to 21/12/94; full list of members (7 pages)
17 January 1995Return made up to 21/12/94; full list of members (7 pages)
20 January 1992Return made up to 21/12/91; full list of members (7 pages)
20 January 1992Return made up to 21/12/91; full list of members (7 pages)
7 January 1991Return made up to 21/12/90; full list of members (5 pages)
7 January 1991Return made up to 21/12/90; full list of members (5 pages)
24 May 1990Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
24 May 1990Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
20 January 1990Return made up to 29/12/89; full list of members (5 pages)
20 January 1990Return made up to 29/12/89; full list of members (5 pages)
12 February 1988Return made up to 04/01/88; full list of members (5 pages)
12 February 1988Return made up to 04/01/88; full list of members (5 pages)
25 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 September 1986Incorporation (13 pages)
22 September 1986Incorporation (13 pages)