Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTP WHOLESALE TRAILER PARTS LTD
Company Information for

BTP WHOLESALE TRAILER PARTS LTD

FAIRFIELD HOUSE 1 FAIRFIELD STREET, BINGHAM, NOTTINGHAM, NG13 8FB,
Company Registration Number
02999488
Private Limited Company
Active

Company Overview

About Btp Wholesale Trailer Parts Ltd
BTP WHOLESALE TRAILER PARTS LTD was founded on 1994-12-08 and has its registered office in Nottingham. The organisation's status is listed as "Active". Btp Wholesale Trailer Parts Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BTP WHOLESALE TRAILER PARTS LTD
 
Legal Registered Office
FAIRFIELD HOUSE 1 FAIRFIELD STREET
BINGHAM
NOTTINGHAM
NG13 8FB
Other companies in NG13
 
Previous Names
BINGHAM TRAILER PARTS LIMITED30/08/2012
Filing Information
Company Number 02999488
Company ID Number 02999488
Date formed 1994-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 11:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTP WHOLESALE TRAILER PARTS LTD
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 BTP WHOLESALE TRAILER PARTS LTD

Current Directors
Officer Role Date Appointed
STUART RALPH DOUTHWAITE
Company Secretary 2001-05-14
ALAN DOUTHWAITE
Director 2004-03-01
ANNA MARIA DOUTHWAITE
Director 1999-01-01
RACHEL DOUTHWAITE
Director 2015-05-07
STEVEN DOUTHWAITE
Director 2008-04-30
STUART RALPH DOUTHWAITE
Director 1998-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MAXWELL WALL
Director 1999-04-02 2007-11-14
ERIC HOLDEN
Company Secretary 1994-12-14 2001-05-14
JASON MAXWELL WALL
Director 1994-12-14 1999-01-01
RACHEL ANDREA WALL
Director 1994-12-14 1999-01-01
GLENN ADAM PHAROAH
Director 1998-02-20 1998-10-16
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-12-08 1994-12-14
BUYVIEW LTD
Nominated Director 1994-12-08 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RALPH DOUTHWAITE HAZEL COURT BLIDWORTH (MAINTENANCE) LIMITED Director 2011-11-25 CURRENT 2010-09-16 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
2024-05-10Unaudited abridged accounts made up to 2023-12-31
2024-02-0609/12/23 STATEMENT OF CAPITAL GBP 205
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-06Change of details for Mr Alan Douthwaite as a person with significant control on 2023-12-05
2023-12-06Director's details changed for Alan Douthwaite on 2023-12-05
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-07-15CH01Director's details changed for Miss Rachel Douthwaite on 2022-06-18
2022-07-15PSC04Change of details for Miss Rachel Douthwaite as a person with significant control on 2022-06-18
2022-02-01Director's details changed for Miss Rachel Douthwaite on 2022-02-01
2022-02-01Director's details changed for Miss Rachel Douthwaite on 2022-02-01
2022-02-01CH01Director's details changed for Miss Rachel Douthwaite on 2022-02-01
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-07CH01Director's details changed for Mr Steven Douthwaite on 2021-12-07
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-07-27CH01Director's details changed for Mr Steven Douthwaite on 2020-07-01
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 201
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2018-01-26SH0101/03/16 STATEMENT OF CAPITAL GBP 201
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18CH01Director's details changed for Steven Douthwaite on 2016-01-18
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-08AD04Register(s) moved to registered office address Fairfield House 1 Fairfield Street Bingham Nottingham NG13 8FB
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-07SH0101/01/15 STATEMENT OF CAPITAL GBP 102
2015-05-07AP01DIRECTOR APPOINTED MISS RACHEL DOUTHWAITE
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-08AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04SH0131/01/12 STATEMENT OF CAPITAL GBP 200
2012-12-10AR0108/12/12 ANNUAL RETURN FULL LIST
2012-08-30RES15CHANGE OF NAME 24/08/2012
2012-08-30CERTNMCompany name changed bingham trailer parts LIMITED\certificate issued on 30/08/12
2012-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-12-13AD02Register inspection address changed from C/O Ash Accounting Ltd Church House East Street Bingham Nottingham NG13 8DS England
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/11 FROM Enness Building East Street Bingham Nottingham NG13 8DS
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0108/12/10 FULL LIST
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUTHWAITE / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RALPH DOUTHWAITE / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUTHWAITE / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA DOUTHWAITE / 01/12/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / STUART RALPH DOUTHWAITE / 01/12/2009
2009-08-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-08-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-1088(2)CAPITALS NOT ROLLED UP
2008-07-02288aDIRECTOR APPOINTED STEVEN DOUTHWAITE
2008-02-04363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16288bDIRECTOR RESIGNED
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 44A GEDLING ROAD CARLTON NOTTINGHAM NG4 3FH
2005-12-15363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-1888(2)RAD 01/03/04--------- £ SI 7@1=7 £ IC 4/11
2003-12-10363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-06-2588(2)RAD 14/05/01--------- £ SI 1@1=1 £ IC 3/4
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-13288bSECRETARY RESIGNED
2001-06-13288aNEW SECRETARY APPOINTED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: STATION HOUSE 15 STATION STREET BINGHAM NOTTINGHAM NG13 8AQ
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13288aNEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288bDIRECTOR RESIGNED
1999-02-16288bDIRECTOR RESIGNED
1999-01-08363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1999-01-08288bDIRECTOR RESIGNED
1999-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: CRANMER HOUSE MARKET PLACE BINGHAM NOTTINGHAM NG13 8AN
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BTP WHOLESALE TRAILER PARTS LTD 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 BTP WHOLESALE TRAILER PARTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BTP WHOLESALE TRAILER PARTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2011-12-31 £ 101
Cash Bank In Hand 2012-12-31 £ 144,202
Cash Bank In Hand 2011-12-31 £ 65,733
Current Assets 2012-12-31 £ 568,389
Current Assets 2011-12-31 £ 596,627
Debtors 2012-12-31 £ 227,131
Debtors 2011-12-31 £ 316,786
Fixed Assets 2012-12-31 £ 304,914
Fixed Assets 2011-12-31 £ 307,550
Shareholder Funds 2012-12-31 £ 504,944
Shareholder Funds 2011-12-31 £ 507,741
Stocks Inventory 2012-12-31 £ 197,056
Stocks Inventory 2011-12-31 £ 214,108
Tangible Fixed Assets 2012-12-31 £ 304,914
Tangible Fixed Assets 2011-12-31 £ 307,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BTP WHOLESALE TRAILER PARTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BTP WHOLESALE TRAILER PARTS LTD
Trademarks
We have not found any records of BTP WHOLESALE TRAILER PARTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with BTP WHOLESALE TRAILER PARTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-10-22 GBP £638

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BTP WHOLESALE TRAILER PARTS LTD 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 BTP WHOLESALE TRAILER PARTS LTD 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 BTP WHOLESALE TRAILER PARTS LTD 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.