Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.B.T. ENGINEERING SERVICES LIMITED
Company Information for

S.B.T. ENGINEERING SERVICES LIMITED

FOURTH FLOOR, UNIT 5B THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
02483687
Private Limited Company
Active

Company Overview

About S.b.t. Engineering Services Ltd
S.B.T. ENGINEERING SERVICES LIMITED was founded on 1990-03-21 and has its registered office in Bolton. The organisation's status is listed as "Active". S.b.t. Engineering Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.B.T. ENGINEERING SERVICES LIMITED
 
Legal Registered Office
FOURTH FLOOR
UNIT 5B THE PARKLANDS
BOLTON
BL6 4SD
Other companies in BL1
 
Filing Information
Company Number 02483687
Company ID Number 02483687
Date formed 1990-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.B.T. ENGINEERING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATICUS RECOVERY LIMITED   ATRIA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.B.T. ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA TRACY MILLS
Company Secretary 2007-03-01
MATTHEW BICKERTON
Director 2015-02-27
STEVEN BRIAN BIRCH
Director 2015-02-27
WILLIAM JOHN COPLIN
Director 1992-04-29
JOHN DIVINNEY
Director 2015-02-27
PAUL LAIDLAW
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ANNE SLEIGHT
Company Secretary 1991-02-28 2007-03-01
JAMES SLEIGHT
Director 1991-02-28 2007-03-01
JEAN ANNE SLEIGHT
Director 1991-02-28 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA TRACY MILLS THE CHURCHILL MACHINE TOOL COMPANY LIMITED Company Secretary 2007-03-01 CURRENT 2001-03-23 Active
SAMANTHA TRACY MILLS SBT HOLDINGS LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
STEVEN BRIAN BIRCH SBT ENGINEERING MANCHESTER LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-04-17
STEVEN BRIAN BIRCH SBT HOLDINGS LIMITED Director 2015-02-27 CURRENT 2007-01-17 Active
STEVEN BRIAN BIRCH SBT ENGINEERING GROUP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
STEVEN BRIAN BIRCH TC ENGINEERING (GLOSSOP) LIMITED Director 2011-10-28 CURRENT 2011-10-07 Active
STEVEN BRIAN BIRCH SBB SERVICES LTD Director 2007-05-23 CURRENT 2007-05-09 Active - Proposal to Strike off
WILLIAM JOHN COPLIN SBT ENGINEERING MANCHESTER LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-04-17
WILLIAM JOHN COPLIN BLACKTHORNE CORP LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
WILLIAM JOHN COPLIN SBT ENGINEERING GROUP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
WILLIAM JOHN COPLIN SBT GEARING SOLUTIONS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
WILLIAM JOHN COPLIN CENTREWAY INVESTMENTS LIMITED Director 2012-06-19 CURRENT 2012-06-07 Active
WILLIAM JOHN COPLIN COPLIN FAMILY INVESTMENTS LTD Director 2012-06-15 CURRENT 2012-06-15 Active
WILLIAM JOHN COPLIN TC ENGINEERING (GLOSSOP) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
WILLIAM JOHN COPLIN ALMAK WELDING SOLUTIONS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2014-08-19
WILLIAM JOHN COPLIN SBT HOLDINGS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
WILLIAM JOHN COPLIN THE CHURCHILL MACHINE TOOL COMPANY LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active
JOHN DIVINNEY SBT ENGINEERING MANCHESTER LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-04-17
JOHN DIVINNEY SBT HOLDINGS LIMITED Director 2015-02-27 CURRENT 2007-01-17 Active
JOHN DIVINNEY SBT ENGINEERING GROUP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
PAUL LAIDLAW SBT ENGINEERING MANCHESTER LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-04-17
PAUL LAIDLAW SBT HOLDINGS LIMITED Director 2015-02-27 CURRENT 2007-01-17 Active
PAUL LAIDLAW SBT ENGINEERING GROUP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-29Change of details for Sbt Holdings Limited as a person with significant control on 2024-01-17
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2023-11-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12RP04AP01Second filing of director appointment of Matthew Bickerton
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024836870003
2020-12-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CH01Director's details changed for Mr William John Coplin on 2020-04-14
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024836870004
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP01DIRECTOR APPOINTED MATTHEW BICKERTON
2015-04-01AP01DIRECTOR APPOINTED MR JOHN DIVINNEY
2015-04-01AP01DIRECTOR APPOINTED STEVEN BIRCH
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024836870003
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA TRACY MILLS on 2014-11-13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AP01DIRECTOR APPOINTED PAUL LAIDLAW
2011-03-14AR0128/02/11 FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-03-01AR0128/02/10 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN COPLIN / 22/10/2009
2009-10-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-19363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: IMEX BUSINESS PARK HAMILTON ROAD LONGSIGHT MANCHESTER M13 0PD
2001-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-30ERES12VARYING SHARE RIGHTS AND NAMES 31/08/99
2000-10-30WRES01ALTER ARTICLES 31/08/99
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-04363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-16363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-11363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-09363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-03363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-01-15ORES04NC INC ALREADY ADJUSTED 05/01/96
1996-01-15ORES14£4900 05/01/96
1996-01-15123£ NC 100/50000 05/01/96
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-19363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-06-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to S.B.T. ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.B.T. ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-20 Outstanding WILLIAM JOHN COPLIN
2015-02-27 Outstanding PAUL LAIDLAW
DEBENTURE 2007-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-05-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.B.T. ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of S.B.T. ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names

S.B.T. ENGINEERING SERVICES LIMITED owns 1 domain names.

sbtengineering.co.uk  

Trademarks
We have not found any records of S.B.T. ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.B.T. ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as S.B.T. ENGINEERING SERVICES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where S.B.T. ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.B.T. ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.B.T. ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.