Company NameBritish & General Tube Company Limited
Company StatusDissolved
Company Number02955325
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameCobco (140) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Heath
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(7 years, 3 months after company formation)
Appointment Duration19 years, 11 months (closed 02 November 2021)
RoleIndustrial Stockholder
Country of ResidenceEngland
Correspondence AddressProgress Works Crompton Way
Bolton
BL1 8TY
Secretary NameMr Phillip Thomas Newberry
StatusClosed
Appointed04 May 2018(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 02 November 2021)
RoleCompany Director
Correspondence AddressC/O Van Leeuwen Distribution Ltd Crompton Way
Bolton
BL1 8TY
Director NameRoy Edward Dugard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2001)
RoleCS
Correspondence AddressGrovelands
37 East View Fields
Plumpton Green
East Sussex
BN7 3EF
Director NameMr David Neylon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address1 Chelford Avenue
Lowton
Warrington
Cheshire
WA3 2RU
Director NameMr Stuart Storer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(7 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 30 August 2013)
RoleIndustrial Stockholder
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe Cottage 98 Station Road
Ibstock
Leicestershire
LE67 6JJ
Secretary NameMr David Neylon
NationalityBritish
StatusResigned
Appointed24 March 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address1 Chelford Avenue
Lowton
Warrington
Cheshire
WA3 2RU
Secretary NameMr William Henry Johnson
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Director NameMr William Henry Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Secretary NameMr Anthony Harris
StatusResigned
Appointed30 May 2014(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressNew Progress Works Crompton Way
Bolton
Lancashire
BL1 8TY
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitebenteler-distribution.co.uk
Telephone01204 306907
Telephone regionBolton

Location

Registered AddressC/O Van Leeuwen Distribution Ltd
Crompton Way
Bolton
BL1 8TY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton

Shareholders

2 at £1Benteler Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 June 2018Termination of appointment of Anthony Harris as a secretary on 4 May 2018 (1 page)
11 June 2018Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
2 June 2016Secretary's details changed for Mr Anthony Harris on 29 May 2016 (1 page)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Anthony Harris on 29 May 2016 (1 page)
2 June 2016Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
2 June 2014Termination of appointment of William Johnson as a director (1 page)
2 June 2014Termination of appointment of William Johnson as a director (1 page)
2 June 2014Appointment of Mr Anthony Harris as a secretary (2 pages)
2 June 2014Termination of appointment of William Johnson as a secretary (1 page)
2 June 2014Appointment of Mr Anthony Harris as a secretary (2 pages)
2 June 2014Termination of appointment of William Johnson as a secretary (1 page)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 November 2012Director's details changed for Robert Heath on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Robert Heath on 16 November 2012 (2 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 24 August 2010 (1 page)
24 August 2010Director's details changed for Robert Heath on 3 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Heath on 3 August 2010 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Robert Heath on 3 August 2010 (2 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 January 2009Director's change of particulars / robert heath / 23/01/2009 (1 page)
27 January 2009Director's change of particulars / robert heath / 23/01/2009 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 September 2008Return made up to 03/08/08; full list of members (4 pages)
5 September 2008Return made up to 03/08/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
10 November 2006Return made up to 03/08/06; full list of members (2 pages)
10 November 2006Return made up to 03/08/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 03/08/05; full list of members (7 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2005Return made up to 03/08/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 September 2003Return made up to 03/08/03; full list of members (7 pages)
10 September 2003Return made up to 03/08/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 August 2002Return made up to 03/08/02; full list of members (7 pages)
28 August 2002Return made up to 03/08/02; full list of members (7 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Director resigned (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 31 December 2000 (7 pages)
3 September 2001Full accounts made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (7 pages)
2 September 1999Return made up to 03/08/99; no change of members (5 pages)
2 September 1999Return made up to 03/08/99; no change of members (5 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
28 August 1998Return made up to 03/08/98; full list of members (6 pages)
28 August 1998Return made up to 03/08/98; full list of members (6 pages)
25 July 1998Full accounts made up to 31 December 1997 (8 pages)
25 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
28 July 1997Return made up to 03/08/97; no change of members (4 pages)
28 July 1997Return made up to 03/08/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
8 August 1996Return made up to 03/08/96; full list of members (6 pages)
8 August 1996Return made up to 03/08/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1995Return made up to 03/08/95; full list of members (6 pages)
4 September 1995Return made up to 03/08/95; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: ship canal house king street manchester M2 4WB (1 page)
6 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 April 1995Secretary resigned;new director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 April 1995Secretary resigned;new director appointed (4 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995New director appointed (4 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Registered office changed on 06/04/95 from: ship canal house king street manchester M2 4WB (1 page)