ABOUT BRITISH & CONTINENTAL TRADERS LIMITED
Who We Are
For almost a century, BCT Ltd has been servicing industry with technical solutions, products and services. Founded in 1917, we have consistently achieved increased production coupled with reduced costs for our customers through precise understanding and analysis of production problems.
Through our extensive network of worldwide suppliers, all market leaders in their respective fields, we are able to assist with solutions to the most complex of production problems.
Working predominantly within the steel industry, we have developed an insight into production methods in the following sectors
Tube production, forming
As much as we want to source the perfect solution for our customers, we also want to do it in the correct way. This thinking has always been an integral part of our company philosophy and to this end we ensure that we select only suppliers who maintain similar values, this is not something we simply think about, it’s an ethic we constantly strive to live by.
KEY FINANCES
Year
2017
Assets
£223.48k
▲ £15.62k (7.52 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£32.65k
▲ £2.73k (9.12 %)
Net Worth
£190.83k
▲ £12.89k (7.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dacorum
- Company name
- BRITISH & CONTINENTAL TRADERS LIMITED
- Company number
- 00148054
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Jul 1917
Age - 108 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.b-ct.co.uk
- Phones
-
+44 (0)1442 262 555
+44 (0)1442 243 111
01442 262 555
01442 243 111
- Registered Address
- HJP,
AUDLEY HOUSE,
NORTH BRIDGE ROAD,
BERKHAMSTED,
HERTFORDSHIRE,
HP4 1EH
ECONOMIC ACTIVITIES
- 46140
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft
LAST EVENTS
- 16 Sep 2016
- Micro company accounts made up to 31 March 2016
- 30 Aug 2016
- Confirmation statement made on 28 August 2016 with updates
- 01 Sep 2015
- Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 1,450
CHARGES
-
23 February 2004
- Status
- Satisfied
on 5 August 2013
- Delivered
- 4 March 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BRITISH & CONTINENTAL TRADERS LIMITED DIRECTORS
Angela Doran
Acting
PSC
- Appointed
- 06 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Hjp, Audley House, North Bridge Road, Berkhamsted, Hertfordshire, HP4 1EH
- Country Of Residence
- England
- Name
- DORAN, Angela
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Martin Philip Ginger
Acting
PSC
- Appointed
- 01 August 2001
- Occupation
- Import Sales
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 1 Crabtree Lane, Hemel Hempstead, Hertfordshire, HP3 9EG
- Country Of Residence
- England
- Name
- GINGER, Martin Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Malcolm Dale Rudwick
Resigned
- Resigned
- 31 May 1994
- Role
- Secretary
- Address
- Eidelweiss Swan Lane, Edenbridge, Kent, TN8 6AT
- Name
- RUDWICK, Malcolm Dale
David Rickman Shillitoe
Resigned
- Appointed
- 10 September 2001
- Resigned
- 31 December 2004
- Role
- Secretary
- Address
- 2 Village Place 34 High Street, Markyate, St Albans, Hertfordshire, AL3 8PB
- Name
- SHILLITOE, David Rickman
Ruth Elizabeth Shillitoe
Resigned
- Appointed
- 01 June 1994
- Resigned
- 30 June 2001
- Role
- Secretary
- Address
- 2 Village Place 34 High Street, Markyate, St Albans, Hertfordshire, AL3 8PB
- Name
- SHILLITOE, Ruth Elizabeth
Carol Ann Wolstencroft
Resigned
- Appointed
- 01 January 2005
- Resigned
- 25 January 2010
- Role
- Secretary
- Address
- 20 Tannsmore Close, Hemel Hempstead, Hertfordshire, HP2 5LH
- Name
- WOLSTENCROFT, Carol Ann
Robert Arthur Odell
Resigned
- Resigned
- 30 June 2011
- Occupation
- Sales Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 10 Eunice Grove, Chesham, Buckinghamshire, HP5 1RL
- Country Of Residence
- United Kingdom
- Name
- ODELL, Robert Arthur
Frances Margaret Reid
Resigned
- Appointed
- 13 January 1997
- Resigned
- 30 June 2005
- Occupation
- Housewife
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 28 Williams Way, Radlett, Hertfordshire, WD7 7HB
- Name
- REID, Frances Margaret
David Rickman Shillitoe
Resigned
- Resigned
- 30 June 2005
- Occupation
- Merchant
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 2 Village Place 34 High Street, Markyate, St Albans, Hertfordshire, AL3 8PB
- Name
- SHILLITOE, David Rickman
Ruth Elizabeth Shillitoe
Resigned
- Appointed
- 19 May 1941
- Resigned
- 30 June 2001
- Occupation
- Company Secretary
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 2 Village Place 34 High Street, Markyate, St Albans, Hertfordshire, AL3 8PB
- Name
- SHILLITOE, Ruth Elizabeth
Ronald Cuthbert Thompson
Resigned
- Resigned
- 31 December 1996
- Occupation
- Retired
- Role
- Director
- Age
- 103
- Nationality
- British
- Address
- Le Bourg, Grandchamp Le Chateau, Livarot, France, 14140
- Name
- THOMPSON, Ronald Cuthbert
REVIEWS
Check The Company
Excellent according to the company’s financial health.