Company NameBmtitron UK Limited
DirectorAlvin Wai Lun Yip
Company StatusActive
Company Number04947167
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)
Previous NamesAbtrain Limited and BMT Titron (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Alvin Wai Lun Yip
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressShip Design Centre The Town Hall Business Centre
High Street East
Wallsend
Tyne & Wear
NE28 7AT
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr James Victor Lambert
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
11a Western Road West End
Southampton
Hampshire
SO30 3EN
Director NameMrs Jacqueline Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityUnited Kin
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Caspian Close
Whiteley
Hampshire
PO15 7BP
Director NameRichard William Martin Hoare
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressWillow End
Lea
Ross On Wye
HR9 7LQ
Wales
Director NameMr Ronald Gordon Millington
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 November 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressShip Design Centre The Town Hall Business Centre
High Street East
Wallsend
Tyne & Wear
NE28 7AT
Director NameTerence Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(4 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bluestar Gardens
Hedge End
Southampton
Hampshire
SO30 2UZ
Director NameJames Ainsworth Knott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(4 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameChristopher Bean
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Searle Road
Farnham
Surrey
GU9 8LJ

Contact

Websitebmt-titron.com
Email address[email protected]
Telephone0191 2625242
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressShip Design Centre The Town Hall Business Centre
High Street East
Wallsend
Tyne & Wear
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

2 at £1Bmt Titron (Holdings) LTD
100.00%
Ordinary Irredeemable

Financials

Year2014
Net Worth-£565,088
Cash£328,091
Current Liabilities£1,044,701

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 November 2019Register inspection address has been changed from 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st England to The Town Hall Business Centre High Street East Wallsend NE28 7AT (1 page)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Director's details changed for James Ainsworth Knott on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Alvin Wai Lun Yip on 29 July 2019 (2 pages)
26 March 2019Notification of Alvin Wai Lun Yip as a person with significant control on 29 October 2016 (2 pages)
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019 (3 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 November 2018Termination of appointment of Ronald Gordon Millington as a director on 16 November 2018 (1 page)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 March 2017Registered office address changed from 3 Hedley Court Orion Way Orion Business Park North Shields Tyne & Wear NE29 7st to Ship Design Centre the Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 3 Hedley Court Orion Way Orion Business Park North Shields Tyne & Wear NE29 7st to Ship Design Centre the Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT on 13 March 2017 (1 page)
13 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 November 2016Amended total exemption full accounts made up to 30 September 2015 (12 pages)
30 November 2016Amended total exemption full accounts made up to 30 September 2015 (12 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Register inspection address has been changed from Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7ST (1 page)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Register inspection address has been changed from Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7ST (1 page)
31 October 2014Director's details changed for Mr Alvin Wai Lun Yip on 1 April 2013 (2 pages)
31 October 2014Director's details changed for Mr Alvin Wai Lun Yip on 1 April 2013 (2 pages)
31 October 2014Director's details changed for Mr Ronald Gordon Millington on 1 April 2013 (2 pages)
31 October 2014Register(s) moved to registered inspection location Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY (1 page)
31 October 2014Director's details changed for James Ainsworth Knott on 1 April 2013 (2 pages)
31 October 2014Director's details changed for Mr Alvin Wai Lun Yip on 1 April 2013 (2 pages)
31 October 2014Director's details changed for James Ainsworth Knott on 1 April 2013 (2 pages)
31 October 2014Director's details changed for Mr Ronald Gordon Millington on 1 April 2013 (2 pages)
31 October 2014Register(s) moved to registered inspection location Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY (1 page)
31 October 2014Director's details changed for James Ainsworth Knott on 1 April 2013 (2 pages)
31 October 2014Director's details changed for Mr Ronald Gordon Millington on 1 April 2013 (2 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 November 2013Register(s) moved to registered office address (1 page)
1 November 2013Register(s) moved to registered office address (1 page)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(6 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(6 pages)
31 October 2013Register(s) moved to registered office address (1 page)
31 October 2013Register(s) moved to registered office address (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Termination of appointment of Geoffrey Turner as a secretary (1 page)
29 May 2013Termination of appointment of Geoffrey Turner as a secretary (1 page)
29 May 2013Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 29 May 2013 (1 page)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
5 November 2012Register inspection address has been changed (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Director's details changed for Mr Ronald Gordon Millington on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Alvin Wai Lun Yip on 24 November 2011 (2 pages)
24 November 2011Director's details changed for James Ainsworth Knott on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Ronald Gordon Millington on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Alvin Wai Lun Yip on 24 November 2011 (2 pages)
24 November 2011Director's details changed for James Ainsworth Knott on 24 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
3 November 2011Director's details changed for Alvin Wai Lun Yip on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Alvin Wai Lun Yip on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Alvin Wai Lun Yip on 3 November 2011 (2 pages)
22 June 2011Full accounts made up to 30 September 2010 (14 pages)
22 June 2011Full accounts made up to 30 September 2010 (14 pages)
17 June 2011Termination of appointment of Christopher Bean as a director (1 page)
17 June 2011Termination of appointment of Christopher Bean as a director (1 page)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
19 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
9 October 2009Appointment of Christopher Bean as a director (2 pages)
9 October 2009Appointment of Christopher Bean as a director (2 pages)
17 July 2009Appointment terminated director richard hoare (1 page)
17 July 2009Appointment terminated director richard hoare (1 page)
5 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 November 2008Director appointed james ainsworth knott (3 pages)
7 November 2008Director appointed james ainsworth knott (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
27 October 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
27 October 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
1 September 2008Appointment terminated director david mcsweeney (1 page)
1 September 2008Appointment terminated director david mcsweeney (1 page)
9 July 2008Director appointed alvin wai lun yip (2 pages)
9 July 2008Director appointed alvin wai lun yip (2 pages)
3 July 2008Appointment terminated director terence barker (1 page)
3 July 2008Appointment terminated director terence barker (1 page)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 June 2008Director appointed terence barker (3 pages)
17 June 2008Director appointed terence barker (3 pages)
30 May 2008Director appointed richard william martin hoare (3 pages)
30 May 2008Director appointed richard william martin hoare (3 pages)
21 May 2008Director appointed ronald gordon millington (3 pages)
21 May 2008Company name changed abtrain LIMITED\certificate issued on 22/05/08 (2 pages)
21 May 2008Director appointed ronald gordon millington (3 pages)
21 May 2008Company name changed abtrain LIMITED\certificate issued on 22/05/08 (2 pages)
19 May 2008Appointment terminated director jacqueline smith (1 page)
19 May 2008Appointment terminated director james lambert (1 page)
19 May 2008Appointment terminated director james lambert (1 page)
19 May 2008Appointment terminated director jacqueline smith (1 page)
6 November 2007Return made up to 29/10/07; full list of members (6 pages)
6 November 2007Return made up to 29/10/07; full list of members (6 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 November 2006Return made up to 29/10/06; full list of members (6 pages)
10 November 2006Return made up to 29/10/06; full list of members (6 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
22 November 2005Return made up to 29/10/05; full list of members (6 pages)
22 November 2005Return made up to 29/10/05; full list of members (6 pages)
11 November 2005New director appointed (6 pages)
11 November 2005New director appointed (6 pages)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 November 2004Return made up to 29/10/04; full list of members (3 pages)
1 November 2004Return made up to 29/10/04; full list of members (3 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
24 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
29 October 2003Incorporation (39 pages)
29 October 2003Incorporation (39 pages)