Company Information for BTS GROUP LIMITED
SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BTS GROUP LIMITED | |
Legal Registered Office | |
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Other companies in IP6 | |
Company Number | 04299486 | |
---|---|---|
Company ID Number | 04299486 | |
Date formed | 2001-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 11:35:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BTS GROUP AS | c/o Axer Eiendom AS Bolette brygge 1 OSLO 0252 | Active | Company formed on the 2016-11-21 |
BTS Group Oy | Ristikiventie 16 TUUSULA 04300 | Active | Company formed on the 2002-02-08 | |
![]() |
BTS GROUP | California | Unknown | |
![]() |
BTS GROUP LLC | New Jersey | Unknown | |
![]() |
BTS GROUP HOLDING PTY LIMITED | Active | Company formed on the 2018-09-28 | |
![]() |
Bts Group LLC | Indiana | Unknown | |
![]() |
BTS Group Investment Co., Limited | Unknown | Company formed on the 2020-11-12 | |
![]() |
BTS GROUP LIMITED | Unknown | Company formed on the 2019-07-29 | |
![]() |
BTS GROUP AB | Singapore | Active | Company formed on the 2012-03-09 |
BTS GROUP SERVICES LTD | AVONDALE HOUSE 262 UXBRIDGE ROAD HATCH END MIDDLESEX HA5 4HS | Active | Company formed on the 2022-06-16 | |
BTS GROUP CONSULTANCY LTD | 6 YORK ROAD LONDON SW11 3QA | Active | Company formed on the 2023-05-24 | |
![]() |
BTS GROUP, LLC | 125 W. 31ST STREET SUITE 27C NEW YORK NY 10001 | Active | Company formed on the 2012-04-10 |
![]() |
BTS GROUP, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2006-11-13 |
![]() |
Bts Group, Inc. | Delaware | Unknown | |
BTS GROUP, LLC | 980 N FEDERAL HIGHWAY BOCA RATON FL 33432 | Inactive | Company formed on the 2006-06-12 | |
![]() |
BTS GROUP, INC. | 13512 N UNITEC DR LAREDO TX 78045 | Active | Company formed on the 2008-06-04 |
![]() |
BTS GROUP, LLC | 2526 MT. VERNON ROAD STE B#181 DUNWOODY GA 30338-3006 | Admin. Dissolved | Company formed on the 2005-03-09 |
Officer | Role | Date Appointed |
---|---|---|
DARREN JOHN CLARK |
||
GLENN CHRISTOPHER COLLINS |
||
ALEXANDER ATHOLE SCOTT MCCALLUM |
||
ANDREW EDWARD WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES HOLLAND |
Director | ||
MARK ALAN POPPLETON |
Director | ||
JON PAUL LAY |
Director | ||
SARAH MCCALLUM |
Company Secretary | ||
PETER LAWSON |
Director | ||
RUPERT DAVID NICHOLAS MCCALLUM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TBF TRAFFIC LTD | Director | 2014-08-05 | CURRENT | 2003-03-06 | Active | |
TBF SCAFFOLDING LTD | Director | 2013-01-11 | CURRENT | 1984-08-15 | Active | |
BTS UTILITY ARB LIMITED | Director | 2010-01-01 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
TBF SCAFFOLDING LTD | Director | 2013-01-11 | CURRENT | 1984-08-15 | Active | |
TBF CONTRACTING LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
TBF TRAFFIC LTD | Director | 2014-08-05 | CURRENT | 2003-03-06 | Active | |
TBF SCAFFOLDING LTD | Director | 2013-01-11 | CURRENT | 1984-08-15 | Active | |
BTS ART LTD | Director | 2009-04-27 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
BTS UTILITY ARB LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
BTS DPL LIMITED | Director | 2001-10-05 | CURRENT | 2001-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ELLIOTT SAMUEL HODGES | ||
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 | ||
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042994860011 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mrs Sarah Jane Marklove on 2023-06-02 | ||
DIRECTOR APPOINTED MRS SARAH JANE MARKLOVE | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042994860007 | |
AA | FULL ACCOUNTS MADE UP TO 04/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Harry Strudwick on 2021-10-25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042994860010 | |
CH01 | Director's details changed for Mr Thomas George James Barton on 2021-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD WATTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Glenn Christopher Collins on 2020-04-09 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GEORGE JAMES BARTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042994860009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042994860008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CH01 | Director's details changed for Mr Andrew Edward Watts on 2014-11-01 | |
TM02 | Termination of appointment of Steven Geoffrey Mills on 2019-08-12 | |
AP03 | Appointment of Sally Evans as company secretary on 2019-08-12 | |
CH01 | Director's details changed for Mrs Abigail Sarah Draper on 2019-06-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042994860007 | |
PSC02 | Notification of Rsk Environment Limited as a person with significant control on 2018-12-07 | |
PSC07 | CESSATION OF ALEXANDER ATHOLE SCOTT MCCALLUM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Alexander Athole Scott Mccallum as a person with significant control on 2018-12-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCCALLUM | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/18 FROM The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ | |
AP01 | DIRECTOR APPOINTED MR IAN STRUDWICK | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AP03 | Appointment of Mr Steven Geoffrey Mills as company secretary on 2018-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 52632 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042994860006 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 52632 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD WATTS | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 52632 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 52632 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Glenn Christopher Collins on 2013-11-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 25/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK POPPLETON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
ANNOTATION | Replacement | |
AR01 | 25/10/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
RES01 | ADOPT ARTICLES 08/03/2011 | |
AR01 | 25/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN POPPLETON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ATHOLE SCOTT MCCALLUM / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HOLLAND / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHRISTOPHER COLLINS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN CLARK / 02/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JON LAY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/04/08 GBP SI 2632@1=2632 GBP IC 50000/52632 | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH MCCALLUM | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GLENN CHRISTOPHER COLLINS | |
123 | NC INC ALREADY ADJUSTED 28/01/08 | |
RES13 | INCENTIVE MAN SCHEME 28/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: YORK HOUSE 2-4 YORK ROAD, FELIXSTOWE, SUFFOLK IP11 7QG | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/10/05--------- £ SI 37977@1=37977 £ IC 10030/48007 | |
88(2)R | AD 21/10/05--------- £ SI 1993@1=1993 £ IC 48007/50000 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1057102 | Expired | Licenced property: THE BTS GROUP THE LION BARN 16 MAITLAND ROAD NEEDHAM MARKET IP6 8NZ;GAME FARM MAPLE HILL SHANTOE LANE HEMELHEMPSTEAD HP3 0NL;UNIT 2B COMMERCE WAY MAULDEN ROAD BEDFORD MK45 5BG;BEXWELL ROAD DOWNHAM MARKET PE38 9LT;UNIT 9 CHILDERDITCH INDUSTRIAL ESTATE CHILDERDITCH HALL DRIVE BRENTWOOD CM13 3HD; |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
RENT DEPOSIT DEED | Outstanding | ASHTENNE INDUSTRIAL FUND NOMINEE NO. 1 LTD & ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LTD | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | DISTRIBUTION POWERLINES LLP | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mid Suffolk District Council | |
|
Chainsaw & brushcutter screws & plugs |
Mid Suffolk District Council | |
|
Chainsaw chain oil, Torx T wrench |
Mid Suffolk District Council | |
|
Chainsaw gloves & gearbox grease |
Mid Suffolk District Council | |
|
Stihl filler cap |
Mid Suffolk District Council | |
|
Oil tank cap for Stihl pole saw |
Mid Suffolk District Council | |
|
Eco plugs |
Mid Suffolk District Council | |
|
Biochain chainsaw oil |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Mid Suffolk District Council | |
|
Ecoplugs |
Mid Suffolk District Council | |
|
Oil filler nozzles |
Mid Suffolk District Council | |
|
Brushcutter blade, grease |
Mid Suffolk District Council | |
|
x2 Brushcutter ear muffs & visor |
Mid Suffolk District Council | |
|
Green SIP trousers |
West Suffolk Council | |
|
Grounds Maintenance Operatives |
Mid Suffolk District Council | |
|
Ecoplugs |
West Suffolk Council | |
|
Tree Maintenance Operatives |
Ipswich Borough Council | |
|
Training Expenses |
West Suffolk Council | |
|
Tree Maintenance Operatives |
West Suffolk Council | |
|
Grounds Maintenance Operatives |
West Suffolk Council | |
|
Tree Maintenance Operatives |
Ipswich Borough Council | |
|
Training Expenses |
West Suffolk Council | |
|
Grounds Maintenance Operatives |
Ipswich Borough Council | |
|
Training Expenses |
West Suffolk Council | |
|
ICT |
West Suffolk Council | |
|
Staff Landscape Assessments |
Suffolk County Council | |
|
Roads Maintenance - General |
West Suffolk Council | |
|
Chainsaw Training Courses |
West Suffolk Council | |
|
Chainsaw Training Courses |
Suffolk County Council | |
|
Fleet Car Excess - Ins Provision |
Maldon District Council | |
|
Training |
Maldon District Council | |
|
Training |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 12 ELMFIELD BUSINESS PARK LOTHERTON WAY GARFORTH LEEDS LS25 2JY | 15,250 | 01/02/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |