Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTA HELLER DRILLING SYSTEMS LIMITED
Company Information for

BTA HELLER DRILLING SYSTEMS LIMITED

C/O SANDVIK LIMITED, C/O SANDVIK LIMITED, MANOR WAY, HALESOWEN, WEST MIDLANDS, B62 8QZ,
Company Registration Number
02864057
Private Limited Company
Active

Company Overview

About Bta Heller Drilling Systems Ltd
BTA HELLER DRILLING SYSTEMS LIMITED was founded on 1993-10-20 and has its registered office in Halesowen. The organisation's status is listed as "Active". Bta Heller Drilling Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BTA HELLER DRILLING SYSTEMS LIMITED
 
Legal Registered Office
C/O SANDVIK LIMITED
C/O SANDVIK LIMITED
MANOR WAY
HALESOWEN
WEST MIDLANDS
B62 8QZ
Other companies in B62
 
Previous Names
BTA UNITAC DRILLING SYSTEMS LIMITED06/12/2006
Filing Information
Company Number 02864057
Company ID Number 02864057
Date formed 1993-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTA HELLER DRILLING SYSTEMS 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 BTA HELLER DRILLING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DIPAK PATEL
Company Secretary 2015-04-28
PHILIP ANDREW PALIN
Director 2016-07-01
ALISON MARY RONNIE
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRY WALKER
Director 2016-07-01 2018-01-02
JOSEPH ALAN BOULTON
Director 2009-01-16 2016-07-01
LARS MAGNUS EKBACK
Director 2010-11-19 2016-07-01
STEPHEN JAMES BRABHAM
Company Secretary 2009-01-16 2015-04-28
ANTONY DAVID EVANS
Director 1996-11-01 2014-01-31
DAVID CLEVE PURCHASE
Director 2009-01-16 2010-11-19
PETER MILLER
Company Secretary 2000-10-27 2009-01-16
SIMON LAWES
Director 2006-11-01 2009-01-16
CAROLE RACHEL HUMPHREYS
Company Secretary 1994-01-01 2000-10-27
CAROLE RACHEL HUMPHREYS
Director 1994-01-01 2000-10-27
BRIAN KENNETH MCGREGOR EVANS
Director 1994-01-01 1998-10-31
JOYCE WINIFRED LEES
Company Secretary 1993-10-21 1994-01-01
JOYCE WINIFRED LEES
Director 1993-10-21 1994-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-20 1993-10-20
LONDON LAW SERVICES LIMITED
Nominated Director 1993-10-20 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW PALIN SANDVIK LIMITED Director 2018-01-02 CURRENT 1914-06-30 Active
ALISON MARY RONNIE DORMER TOOLS (UK) LIMITED Director 2018-01-02 CURRENT 1973-01-01 Active
ALISON MARY RONNIE 00261074 Director 2018-01-02 CURRENT 1931-12-14 Active
ALISON MARY RONNIE SANDVIK HARD MATERIALS Director 2018-01-02 CURRENT 1940-11-08 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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13AP01DIRECTOR APPOINTED MR DAVID ROBERT HARBON
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW PALIN
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-21PSC02Notification of Sandvik Limited as a person with significant control on 2016-04-06
2019-10-21PSC09Withdrawal of a person with significant control statement on 2019-10-21
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05AP01DIRECTOR APPOINTED MS ALISON MARY RONNIE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY WALKER
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 11500
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LARS EKBACK
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON
2016-07-13AP01DIRECTOR APPOINTED MR MICHAEL HARRY WALKER
2016-07-13AP01DIRECTOR APPOINTED MR PHILIP ANDREW PALIN
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 11500
2015-11-03AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-29TM02Termination of appointment of Stephen James Brabham on 2015-04-28
2015-04-29AP03Appointment of Mr Dipak Patel as company secretary on 2015-04-28
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 11500
2014-11-01AR0120/10/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID EVANS
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 11500
2014-01-06AR0120/10/13 ANNUAL RETURN FULL LIST
2014-01-06AD02Register inspection address changed from 19 Love Lane Cirencester Gloucestershire GL7 1YP England
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM 19 Love Lane Cirencester Gloucestershire GL7 1YP
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-05AR0120/10/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PURCHASE
2010-11-19AP01DIRECTOR APPOINTED LARS MAGNUS EKBACK
2010-10-20AR0120/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-12-15AR0120/10/09 FULL LIST
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE PURCHASE / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID EVANS / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH ALAN BOULTON / 03/12/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-02MEM/ARTSARTICLES OF ASSOCIATION
2009-02-02RES01ALTER ARTICLES 16/01/2009
2009-02-02RES12VARYING SHARE RIGHTS AND NAMES
2009-02-02288aSECRETARY APPOINTED STEPHEN JAMES BRABHAM
2009-02-02288aDIRECTOR APPOINTED DAVID CLEVE PURCHASE
2009-02-02288aDIRECTOR APPOINTED JOSEPH ALAN BOULTON
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON LAWES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY PETER MILLER
2009-01-07363aRETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-07363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-06CERTNMCOMPANY NAME CHANGED BTA UNITAC DRILLING SYSTEMS LIMI TED CERTIFICATE ISSUED ON 06/12/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-12-09363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-05AUDAUDITOR'S RESIGNATION
2002-08-20AUDAUDITOR'S RESIGNATION
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-0188(2)RAD 27/12/01--------- £ SI 1500@1=1500 £ IC 10000/11500
2002-02-21123£ NC 10000/20000 14/12/01
2002-02-21RES13DIVISION OF SHARES 14/12/01
2002-02-21RES04NC INC ALREADY ADJUSTED 14/12/01
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-20AUDAUDITOR'S RESIGNATION
2001-08-14AUDAUDITOR'S RESIGNATION
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/00
2000-11-23363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BTA HELLER DRILLING SYSTEMS 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 BTA HELLER DRILLING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-08-14 Outstanding LOMBARD NORTH CENTRAL PLC
CHARGE OVER CREDIT BALANCES 2001-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1995-08-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BTA HELLER DRILLING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTA HELLER DRILLING SYSTEMS LIMITED
Trademarks
We have not found any records of BTA HELLER DRILLING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTA HELLER DRILLING SYSTEMS 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 (32990 - Other manufacturing n.e.c.) as BTA HELLER DRILLING SYSTEMS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BTA HELLER DRILLING SYSTEMS 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 BTA HELLER DRILLING SYSTEMS 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 BTA HELLER DRILLING SYSTEMS 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.