Company NameBritish Transport Hotels Limited
Company StatusActive
Company Number00735306
CategoryPrivate Limited Company
Incorporation Date13 September 1962(61 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameJohn Anthony Horton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleAccountant
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Director NameMichael Burnet Potter
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 August 1991)
RoleSolicitor And Company Secretary
Correspondence Address14 Barnstaple Road
Bedford
Bedfordshire
MK40 3AP
Secretary NameMichael Burnet Potter
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 August 1991)
RoleCompany Director
Correspondence Address14 Barnstaple Road
Bedford
Bedfordshire
MK40 3AP
Director NameDavid Garth Griffin-Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleCommittee Secretary
Correspondence Address21 Wyatts Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TF
Secretary NameThomas Michael Twomey
NationalityBritish
StatusResigned
Appointed05 August 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address59 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1997)
RoleSenior Executive Br Board
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed31 May 1995(32 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(34 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 2002)
RoleConsultant
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed11 April 1997(34 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address2 Station View
Oldends Lane
Stonehouse
Gloucestershire
GL10 3RL
Wales
Director NamePeter Charles Trewin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(40 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOne Kemble Street
London
WC2B 4AN
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusResigned
Appointed27 August 2003(40 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Director NameMr Malcolm Douglas Twite
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(51 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameDr Michael David Fox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(55 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address50 Victoria Street
London
SW1H 0TL
Director NameMr Joe Hickey
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(58 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDft Group Property 3rd Floor, 1 Priory Square
Priory Street
Hastings
TN34 1EA
Director NameMr Kamal Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(59 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Group Property, Department For Transport 3rd F
Priory Street
Hastings
TN34 1EA

Contact

Websitebrbr.co.uk

Location

Registered AddressC/O Group Property, Department For Transport Great Minster House
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9.6m at £1Secretary Of State For Transport
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (1 page)
16 September 2019Cessation of For Transport as a person with significant control on 12 September 2019 (1 page)
16 September 2019Notification of Department for Transport as a person with significant control on 12 September 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
29 August 2018Termination of appointment of Malcolm Douglas Twite as a director on 15 June 2018 (1 page)
29 August 2018Appointment of Dr Michael David Fox as a director on 15 June 2018 (2 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,582,537
(3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,582,537
(3 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9,582,537
(3 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9,582,537
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 October 2013Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages)
24 October 2013Appointment of Malcolm Douglas Twite as a director (3 pages)
24 October 2013Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages)
24 October 2013Appointment of Malcolm Douglas Twite as a director (3 pages)
2 October 2013Termination of appointment of Peter Trewin as a director (2 pages)
2 October 2013Termination of appointment of Peter Trewin as a director (2 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 9,582,537
(3 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 9,582,537
(3 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 9,582,537
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Peter Charles Trewin on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Peter Charles Trewin on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Peter Charles Trewin on 4 July 2010 (2 pages)
24 June 2010Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page)
20 January 2010Termination of appointment of Janet Sinclair as a secretary (2 pages)
20 January 2010Termination of appointment of Janet Sinclair as a secretary (2 pages)
7 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 55 victoria street london SW1H 0EU (1 page)
10 November 2005Registered office changed on 10/11/05 from: 55 victoria street london SW1H 0EU (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Return made up to 04/07/05; full list of members (2 pages)
15 July 2005Return made up to 04/07/05; full list of members (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
16 August 2002Return made up to 04/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2002Return made up to 04/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2001Secretary's particulars changed (1 page)
23 November 2001Secretary's particulars changed (1 page)
25 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
25 July 2000Return made up to 04/07/00; full list of members (7 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Return made up to 04/07/00; full list of members (7 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 July 1999Return made up to 04/07/99; full list of members (7 pages)
9 July 1999Return made up to 04/07/99; full list of members (7 pages)
10 August 1998Accounts made up to 31 March 1998 (5 pages)
10 August 1998Accounts made up to 31 March 1998 (5 pages)
10 July 1998Return made up to 04/07/98; full list of members (7 pages)
10 July 1998Return made up to 04/07/98; full list of members (7 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1DF (1 page)
21 January 1998Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1DF (1 page)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Return made up to 04/07/97; full list of members (7 pages)
10 July 1997Return made up to 04/07/97; full list of members (7 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (3 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 04/07/96; full list of members (9 pages)
9 July 1996Return made up to 04/07/96; full list of members (9 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
11 July 1995Return made up to 04/07/95; full list of members (6 pages)
11 July 1995Return made up to 04/07/95; full list of members (6 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
26 June 1995Director resigned (1 page)
26 June 1995Director resigned (1 page)
4 August 1986Accounts made up to 31 March 1986 (11 pages)
4 August 1986Accounts made up to 31 March 1986 (11 pages)