Company NameB.T.I.C. Limited
DirectorBrian William Thompson
Company StatusActive
Company Number03163970
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBrian William Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLyncroft Main Road
Medburn
Newcastle Upon Tyne
NE20 0JB
Secretary NameSherene Thompson
NationalityBritish
StatusCurrent
Appointed28 July 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence AddressLyncroft Main Road
Medburn
Newcastle Upon Tyne
NE20 0JB
Director NameJulia Clare Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleClerk
Correspondence Address5 Carr Field
Ponteland
Newcastle Upon Tyne
NE20 9XR
Secretary NameJulia Clare Thompson
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleClerk
Correspondence Address5 Carr Field
Ponteland
Newcastle Upon Tyne
NE20 9XR
Secretary NameAmanda Jane Bell
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address38 Wansbeck Road
Dudley
Cramlington
Northumberland
NE23 7JA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebtic.co.uk
Telephone0191 2848545
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

120k at £1Mr Brian William Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£628,308
Cash£158,187
Current Liabilities£561,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 December 2014Delivered on: 13 December 2014
Persons entitled: Orchard Funding LTD

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 3 December 2014
Persons entitled: Bexhill UK LTD

Classification: A registered charge
Outstanding
16 December 2009Delivered on: 19 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
10 June 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
25 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
4 September 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
16 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
14 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 July 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 March 2017Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 120,001
(5 pages)
14 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 120,001
(5 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 120,001
(15 pages)
12 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 120,001
(15 pages)
13 December 2014Registration of charge 031639700003, created on 1 December 2014 (17 pages)
13 December 2014Registration of charge 031639700003, created on 1 December 2014 (17 pages)
13 December 2014Registration of charge 031639700003, created on 1 December 2014 (17 pages)
3 December 2014Registration of charge 031639700002, created on 27 November 2014 (17 pages)
3 December 2014Registration of charge 031639700002, created on 27 November 2014 (17 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 March 2014Annual return made up to 23 February 2014
Statement of capital on 2014-03-18
  • GBP 120,001
(15 pages)
18 March 2014Annual return made up to 23 February 2014
Statement of capital on 2014-03-18
  • GBP 120,001
(15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 April 2013Annual return made up to 23 February 2013 (15 pages)
26 April 2013Annual return made up to 23 February 2013 (15 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (15 pages)
24 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (15 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 February 2011Annual return made up to 23 February 2011 (15 pages)
25 February 2011Annual return made up to 23 February 2011 (15 pages)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 April 2010Register(s) moved to registered inspection location (2 pages)
7 April 2010Register inspection address has been changed (2 pages)
7 April 2010Annual return made up to 23 February 2010 (15 pages)
7 April 2010Register(s) moved to registered inspection location (2 pages)
7 April 2010Annual return made up to 23 February 2010 (15 pages)
7 April 2010Register inspection address has been changed (2 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 May 2009Return made up to 23/02/09; full list of members (5 pages)
14 May 2009Return made up to 23/02/09; full list of members (5 pages)
1 July 2008Secretary's change of particulars / sherene ball / 20/12/2007 (1 page)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 July 2008Secretary's change of particulars / sherene ball / 20/12/2007 (1 page)
1 July 2008Return made up to 23/02/08; no change of members (4 pages)
1 July 2008Return made up to 23/02/08; no change of members (4 pages)
1 July 2008Director's change of particulars / brian thompson / 30/11/2007 (1 page)
1 July 2008Director's change of particulars / brian thompson / 30/11/2007 (1 page)
27 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
4 April 2006Return made up to 23/02/06; full list of members (6 pages)
4 April 2006Return made up to 23/02/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 February 2005Return made up to 23/02/05; full list of members (6 pages)
14 February 2005Return made up to 23/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 March 2004Return made up to 23/02/04; full list of members (6 pages)
5 March 2004Return made up to 23/02/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 March 2003Return made up to 23/02/03; full list of members (6 pages)
11 March 2003Return made up to 23/02/03; full list of members (6 pages)
3 March 2003Ad 05/02/03--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
3 March 2003Ad 05/02/03--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2003Nc inc already adjusted 05/02/03 (1 page)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2003Nc inc already adjusted 05/02/03 (1 page)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
9 May 2000Return made up to 23/02/00; full list of members (6 pages)
9 May 2000Return made up to 23/02/00; full list of members (6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
19 February 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
19 February 1999Return made up to 23/02/99; no change of members (4 pages)
19 February 1999Return made up to 23/02/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
1 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
1 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 May 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Return made up to 23/02/97; full list of members (6 pages)
21 March 1997Return made up to 23/02/97; full list of members (6 pages)
18 March 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Accounting reference date notified as 30/11 (1 page)
22 November 1996Accounting reference date notified as 30/11 (1 page)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF. (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF. (1 page)
23 February 1996Incorporation (12 pages)
23 February 1996Incorporation (12 pages)