Company NameBTB Mailflight Limited
DirectorsMarc Michel Pontet and Simon Batt
Company StatusActive
Company Number01028718
CategoryPrivate Limited Company
Incorporation Date26 October 1971(52 years, 6 months ago)
Previous NamesBedford Trade Binders Limited and B.T.B. Mailing Services Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Secretary NameAnthony Reilly
NationalityBritish
StatusCurrent
Appointed10 March 2008(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Marc Michel Pontet
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2009(37 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Simon Batt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(47 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Martin Joseph Redmond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressKings Corner 9 Main Road
Biddenham
Bedford
Bedfordshire
MK40 4BB
Director NameMr Ian Michael Kavanagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Rothsay Road
Bedford
Bedfordshire
MK40 3PT
Director NameMr Stephen Terence Kavanagh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 1998)
RoleSales And Marketing Manager
Correspondence Address2 Lee Close
Biddenham
Bedford
Bedfordshire
MK40 4QS
Director NameTerence William Kavanagh
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RolePrinter
Correspondence AddressRavenswood 11 Cleat Hill
Ravensden
Bedford
Bedfordshire
MK41 8AL
Secretary NameTerence William Kavanagh
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressRavenswood 11 Cleat Hill
Ravensden
Bedford
Bedfordshire
MK41 8AL
Director NameStephen Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1995)
RoleMarketing Director
Correspondence Address39 Clarendon Street
Bedford
Bedfordshire
MK41 7SQ
Director NameChristopher Ronald Biswell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2002)
RoleAccountant
Correspondence AddressOddacres
Hookhams Lane, Renhold
Bedford
MK41 0JU
Director NameMichael John Odell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(24 years after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rockery
Farnborough
Hampshire
GU14 0RG
Director NameNicola Valmas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1999)
RoleSales Director
Correspondence Address15 Gladstone Road
Surbiton
Surrey
KT6 5DD
Director NameJoyce Guy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(29 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 March 2008)
RoleCompany Director
Correspondence Address59 St Johns Road
Moggerhanger
Bedfordshire
MK44 3RL
Director NameMrs Lindsay Margaret Deardon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(30 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hookhams Lane
Renhold
Bedfordshire
MK41 0JT
Director NameRebecca Ann Chance
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2008)
RoleClient Service Director
Correspondence Address36 Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HA
Director NameAnthony Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2008)
RoleAccountant
Correspondence Address50 Thor Drive
Bedford
Beds
MK41 0WP
Secretary NameMr Ian Michael Kavanagh
NationalityBritish
StatusResigned
Appointed20 July 2007(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2013)
RoleMD
Country of ResidenceEngland
Correspondence Address22 Rothsay Road
Bedford
Bedfordshire
MK40 3PT
Director NameJean-Christopher Pessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(36 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2011)
RoleFinancial Director
Correspondence Address7 Rue Ybry
Nevilly-Sur-Seine
92200
Director NameMr Frederic Petton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(36 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Kingsdown Avenue
London
W13 9PT
Director NamePascal Gires
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(36 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 October 2008)
RoleInternational Mail Director Of La Poste
Correspondence Address20 Rue De La Bieufaisanc
Paris
75008
Director NameBruno Chaintron
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 March 2009)
RoleIndustrial Development Director Of La Porto
Correspondence Address1 Rue Porto Riche
Meudon
92190
Director NameYves Xemard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2008(36 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2009)
RoleCompany Director
Correspondence Address26 Avenue Jehan De Chelles
Chelles
77
Director NameBeatrice Roux
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2009(37 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address84 Boulevard Garibaldi
Paris
75015
Director NameMuriel Barneoud
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2011(39 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address183 Rue Le Coubre
75015 Paris
75015
Director NameImke Boer
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2013(41 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWolseley Road Kempston
Bedfordshire
MK42 7UA
Director NameMichael Hastings
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(41 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWolseley Road
Kempston
Bedfordshire
MK42 7UA
Director NameAndre Maurer
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 2013(41 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWolseley Road
Kempston
Bedfordshire
MK42 7UA
Director NameXavier Danny Goddaer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2018(46 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 12 The Heathrow Estate Silver Jubilee Way
Hounslow
TW4 6NF

Contact

Websitebtbmf.co.uk
Email address[email protected]
Telephone01234 840222
Telephone regionBedford

Location

Registered AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

800.8k at £1Btb Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

24 April 1982Delivered on: 7 May 1982
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
24 November 2003Delivered on: 25 November 2003
Satisfied on: 9 January 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
24 November 2003Delivered on: 25 November 2003
Satisfied on: 9 January 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
25 July 2002Delivered on: 27 July 2002
Satisfied on: 24 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 September 1992Delivered on: 23 September 1992
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
16 September 1992Delivered on: 23 September 1992
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 13TH october 1977.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names.
Fully Satisfied
16 September 1992Delivered on: 23 September 1992
Satisfied on: 16 December 1995
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sitma polythene wrapping machine:model:662 series:xxxi serial number:cat/750/0.
Fully Satisfied
16 September 1992Delivered on: 23 September 1992
Satisfied on: 16 December 1995
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sitma polythene wrapping machine:model 4OO series:xxvi serial number:80/750/c.
Fully Satisfied
7 January 2005Delivered on: 8 January 2005
Satisfied on: 9 January 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being domino bitjet 212 s/n B1AU11390 phaser A3 printer s/n 3510914472 chubb CS282 safe s/n CS25N28026 or any part thereof for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
9 February 2004Delivered on: 10 February 2004
Satisfied on: 9 January 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; sitma C80-750 eight station envelope collator, s/no. 662, sitma C80-750 five station envelope collator, s/no. 1237, oce 440 page stream d l laser printer, s/no. 46443.
Fully Satisfied
13 October 1977Delivered on: 20 October 1977
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 October 2007Delivered on: 11 October 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
5 July 2007Delivered on: 17 July 2007
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Imke Boer as a director on 9 April 2020 (1 page)
21 April 2020Termination of appointment of Andre Maurer as a director on 9 April 2020 (1 page)
9 April 2020Secretary's details changed for Anthony Reilly on 9 April 2020 (1 page)
9 April 2020Director's details changed for Mr Marc Michel Pontet on 9 April 2020 (2 pages)
9 April 2020Cessation of Astendia Holdings Ag as a person with significant control on 6 April 2016 (1 page)
9 April 2020Notification of a person with significant control statement (2 pages)
9 April 2020Cessation of Asendiaholding Ag as a person with significant control on 6 April 2016 (1 page)
9 April 2020Director's details changed for Mr Simon Batt on 9 April 2020 (2 pages)
11 March 2020Registered office address changed from Asendia, Unit 12 Silver Jubilee Way Hounslow TW4 6NF to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 11 March 2020 (2 pages)
30 January 2020Director's details changed for Inke Boer on 23 December 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hastings as a director on 30 June 2019 (1 page)
4 November 2019Confirmation statement made on 29 September 2019 with no updates (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2019Appointment of Mr Simon Batt as a director on 11 March 2019 (2 pages)
16 May 2019Termination of appointment of Xavier Danny Goddaer as a director on 10 March 2019 (1 page)
3 December 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 November 2018Confirmation statement made on 29 September 2018 with no updates (12 pages)
27 November 2018Registered office address changed from B T B Mailflight Ltd, Wolseley Road, Kempston, Bedfordshire MK42 7UA to Asendia, Unit 12 Silver Jubilee Way Hounslow TW4 6NF on 27 November 2018 (2 pages)
5 February 2018Appointment of Xavier Danny Goddaer as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Frederic Petton as a director on 31 December 2017 (2 pages)
6 November 2017Notification of Astendia Holdings Ag as a person with significant control on 6 April 2016 (4 pages)
6 November 2017Notification of Astendia Holdings Ag as a person with significant control on 6 November 2017 (4 pages)
25 October 2017Confirmation statement made on 29 September 2017 with no updates (13 pages)
25 October 2017Confirmation statement made on 29 September 2017 with no updates (13 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 29 September 2016 with updates (60 pages)
9 January 2017Confirmation statement made on 29 September 2016 with updates (60 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,790
(19 pages)
5 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,790
(19 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 November 2014Secretary's details changed for Anthony Reilly on 1 January 2014 (3 pages)
25 November 2014Secretary's details changed for Anthony Reilly on 1 January 2014 (3 pages)
25 November 2014Secretary's details changed for Anthony Reilly on 1 January 2014 (3 pages)
25 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 800,790
(17 pages)
25 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 800,790
(17 pages)
14 October 2014Termination of appointment of Beatrice Roux as a director on 5 September 2014 (1 page)
14 October 2014Termination of appointment of Beatrice Roux as a director on 5 September 2014 (1 page)
14 October 2014Termination of appointment of Beatrice Roux as a director on 5 September 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (25 pages)
9 October 2014Full accounts made up to 31 December 2013 (25 pages)
11 November 2013Termination of appointment of Muriel Barneoud as a director (2 pages)
11 November 2013Appointment of Inke Boer as a director (3 pages)
11 November 2013Termination of appointment of Muriel Barneoud as a director (2 pages)
11 November 2013Appointment of Inke Boer as a director (3 pages)
6 November 2013Full accounts made up to 31 December 2012 (23 pages)
6 November 2013Full accounts made up to 31 December 2012 (23 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 800,790
(18 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 800,790
(18 pages)
25 June 2013Appointment of Michael Hastings as a director (3 pages)
25 June 2013Appointment of Michael Hastings as a director (3 pages)
25 June 2013Appointment of Andre Maurer as a director (3 pages)
25 June 2013Appointment of Andre Maurer as a director (3 pages)
1 March 2013Termination of appointment of Ian Kavanagh as a director (1 page)
1 March 2013Termination of appointment of Ian Kavanagh as a director (1 page)
1 March 2013Termination of appointment of Ian Kavanagh as a secretary (1 page)
1 March 2013Termination of appointment of Ian Kavanagh as a secretary (1 page)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (17 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
20 February 2012Termination of appointment of Jean-Christopher Pessey as a director (1 page)
20 February 2012Termination of appointment of Jean-Christopher Pessey as a director (1 page)
4 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 800,790
(4 pages)
4 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 800,790
(4 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (19 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 May 2011Appointment of Muriel Barneoud as a director (3 pages)
3 May 2011Appointment of Muriel Barneoud as a director (3 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (18 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (18 pages)
25 October 2010Termination of appointment of Lindsay Deardon as a director (2 pages)
25 October 2010Termination of appointment of Lindsay Deardon as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
3 February 2010Termination of appointment of Pascal Gires as a director (1 page)
3 February 2010Termination of appointment of Pascal Gires as a director (1 page)
11 January 2010Termination of appointment of Bruno Chaintron as a director (1 page)
11 January 2010Termination of appointment of Bruno Chaintron as a director (1 page)
11 January 2010Appointment of Marc Pontet as a director (2 pages)
11 January 2010Appointment of Beatrice Roux as a director (2 pages)
11 January 2010Appointment of Yves Xemard as a director (2 pages)
11 January 2010Appointment of Marc Pontet as a director (2 pages)
11 January 2010Termination of appointment of Yves Xemard as a director (1 page)
11 January 2010Appointment of Beatrice Roux as a director (2 pages)
11 January 2010Termination of appointment of Yves Xemard as a director (1 page)
11 January 2010Appointment of Yves Xemard as a director (2 pages)
5 October 2009Annual return made up to 29 September 2009 (7 pages)
5 October 2009Annual return made up to 29 September 2009 (7 pages)
2 October 2009Appointment terminated director pascal gires (1 page)
2 October 2009Appointment terminated director pascal gires (1 page)
1 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 November 2008Return made up to 26/08/08; no change of members (9 pages)
1 November 2008Return made up to 26/08/08; no change of members (9 pages)
26 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
26 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
26 September 2008Resolutions
  • RES13 ‐ Directors appointed 15/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 September 2008Resolutions
  • RES13 ‐ Directors appointed 15/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 July 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
16 July 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
15 May 2008Secretary appointed anthony reilly (2 pages)
15 May 2008Secretary appointed anthony reilly (2 pages)
15 April 2008Director appointed pascal gires (1 page)
15 April 2008Director appointed pascal gires (1 page)
10 April 2008Director appointed bruno chaintron (2 pages)
10 April 2008Director appointed jean-christophe pessey (1 page)
10 April 2008Director appointed frederic petton (1 page)
10 April 2008Appointment terminated director joyce guy (1 page)
10 April 2008Director appointed frederic petton (1 page)
10 April 2008Appointment terminated director joyce guy (1 page)
10 April 2008Appointment terminated director rebecca chance (1 page)
10 April 2008Appointment terminated director rebecca chance (1 page)
10 April 2008Resolutions
  • RES13 ‐ Dividend 10/03/2008
(1 page)
10 April 2008Director appointed bruno chaintron (2 pages)
10 April 2008Director appointed jean-christophe pessey (1 page)
10 April 2008Appointment terminated director anthony reilly (1 page)
10 April 2008Appointment terminated director anthony reilly (1 page)
10 April 2008Resolutions
  • RES13 ‐ Dividend 10/03/2008
(1 page)
4 March 2008Secretary appointed ian michael kavanagh (1 page)
4 March 2008Appointment terminated secretary terence kavanagh (1 page)
4 March 2008Appointment terminated secretary terence kavanagh (1 page)
4 March 2008Secretary appointed ian michael kavanagh (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
24 September 2007Return made up to 26/08/07; full list of members (4 pages)
24 September 2007Return made up to 26/08/07; full list of members (4 pages)
18 September 2007Group of companies' accounts made up to 31 October 2006 (32 pages)
18 September 2007Group of companies' accounts made up to 31 October 2006 (32 pages)
3 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 26/08/06; full list of members (4 pages)
13 September 2006Return made up to 26/08/06; full list of members (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 July 2006Group of companies' accounts made up to 31 October 2005 (34 pages)
19 July 2006Group of companies' accounts made up to 31 October 2005 (34 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
5 October 2005Return made up to 26/08/05; full list of members (8 pages)
5 October 2005Return made up to 26/08/05; full list of members (8 pages)
1 April 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
1 April 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
15 October 2004Return made up to 26/08/04; full list of members (8 pages)
15 October 2004Return made up to 26/08/04; full list of members (8 pages)
14 September 2004Group of companies' accounts made up to 31 October 2003 (29 pages)
14 September 2004Group of companies' accounts made up to 31 October 2003 (29 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
7 November 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
3 September 2003Return made up to 26/08/03; full list of members (9 pages)
3 September 2003Return made up to 26/08/03; full list of members (9 pages)
23 January 2003Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
27 July 2002Particulars of mortgage/charge (11 pages)
27 July 2002Particulars of mortgage/charge (11 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
26 April 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
26 April 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
25 September 2001Return made up to 09/09/01; full list of members (11 pages)
25 September 2001Return made up to 09/09/01; full list of members (11 pages)
14 September 2001Group of companies' accounts made up to 31 October 2000 (22 pages)
14 September 2001Group of companies' accounts made up to 31 October 2000 (22 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
11 October 2000Auditor's resignation (1 page)
11 October 2000Auditor's resignation (1 page)
2 October 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(10 pages)
2 October 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(10 pages)
24 August 2000Full group accounts made up to 31 October 1999 (26 pages)
24 August 2000Full group accounts made up to 31 October 1999 (26 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
5 November 1999Return made up to 09/09/99; full list of members (6 pages)
5 November 1999Return made up to 09/09/99; full list of members (6 pages)
6 October 1999Full group accounts made up to 31 October 1998 (26 pages)
6 October 1999Full group accounts made up to 31 October 1998 (26 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
16 September 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1998Full group accounts made up to 31 October 1997 (27 pages)
27 August 1998Full group accounts made up to 31 October 1997 (27 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
19 May 1998£ ic 1000/790 06/03/98 £ sr 210@1=210 (1 page)
19 May 1998£ ic 1000/790 06/03/98 £ sr 210@1=210 (1 page)
7 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 September 1997Full group accounts made up to 31 October 1996 (27 pages)
1 September 1997Full group accounts made up to 31 October 1996 (27 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
30 September 1996Return made up to 09/09/96; full list of members (8 pages)
30 September 1996Return made up to 09/09/96; full list of members (8 pages)
29 August 1996Full group accounts made up to 31 October 1995 (24 pages)
29 August 1996Full group accounts made up to 31 October 1995 (24 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
25 September 1995Return made up to 09/09/95; no change of members (6 pages)
25 September 1995Return made up to 09/09/95; no change of members (6 pages)
1 September 1995Accounts for a medium company made up to 31 October 1994 (24 pages)
1 September 1995Accounts for a medium company made up to 31 October 1994 (24 pages)
23 September 1992Particulars of mortgage/charge (1 page)
23 September 1992Particulars of mortgage/charge (3 pages)
23 September 1992Particulars of mortgage/charge (1 page)
23 September 1992Particulars of mortgage/charge (1 page)
23 September 1992Particulars of mortgage/charge (3 pages)
23 September 1992Particulars of mortgage/charge (1 page)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1992Company name changed B.T.B. mailing services LIMITED\certificate issued on 22/07/92 (2 pages)
21 July 1992Company name changed B.T.B. mailing services LIMITED\certificate issued on 22/07/92 (2 pages)
24 September 1990Return made up to 17/09/90; full list of members (4 pages)
24 September 1990Return made up to 17/09/90; full list of members (4 pages)
7 July 1988New director appointed (2 pages)
7 July 1988New director appointed (2 pages)
10 September 1986Return made up to 20/06/86; full list of members (5 pages)
10 September 1986Return made up to 20/06/86; full list of members (5 pages)
12 March 1984Accounts made up to 31 October 1982 (9 pages)
12 March 1984Accounts made up to 31 October 1982 (9 pages)
15 April 1982Accounts made up to 31 October 1981 (7 pages)
15 April 1982Accounts made up to 31 October 1981 (7 pages)
30 July 1981Annual return made up to 06/05/81 (4 pages)
30 July 1981Annual return made up to 06/05/81 (4 pages)
28 March 1973Allotment of shares (2 pages)
28 March 1973Allotment of shares (2 pages)
26 October 1971Incorporation (17 pages)
26 October 1971Incorporation (17 pages)