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

BBTS ENTERPRISES LIMITED

C/O ARMSTRONG WATSON FIRST FLOOR, ONE STRAWBERRY LANE, NEWCASTLE UPON TYNE, NE1 4BX,
Company Registration Number
04775642
Private Limited Company
Active

Company Overview

About Bbts Enterprises Ltd
BBTS ENTERPRISES LIMITED was founded on 2003-05-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Bbts Enterprises 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
BBTS ENTERPRISES LIMITED
 
Legal Registered Office
C/O ARMSTRONG WATSON FIRST FLOOR
ONE STRAWBERRY LANE
NEWCASTLE UPON TYNE
NE1 4BX
Other companies in NE1
 
Filing Information
Company Number 04775642
Company ID Number 04775642
Date formed 2003-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814348828  
Last Datalog update: 2024-06-07 13:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBTS ENTERPRISES 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 BBTS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANDREA MARY HARRIS
Company Secretary 2015-11-11
WILLIAM EDWARD CHAFFE
Director 2016-09-22
ANDREA MARY HARRIS
Director 2015-11-11
GEOFFREY DAVID POOLE
Director 2008-09-13
JONATHAN PETER WALLIS
Director 2014-09-25
JENNIFER LYNNE WHITE
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRUCE
Director 2012-09-28 2016-09-22
JOAN ELIZABETH JONES
Company Secretary 2009-01-01 2015-11-11
JOAN ELIZABETH JONES
Director 2009-01-01 2015-11-11
GEOFFREY LANE
Director 2008-09-13 2014-09-25
CLARE ELIZABETH MILKINS
Director 2010-09-10 2014-09-25
DAFYDD WYN THOMAS
Director 2009-09-11 2012-09-28
GEOFFREY LAWRENCE DANIELS
Director 2007-09-15 2010-09-10
SHEILA MACLENNAN
Company Secretary 2005-12-03 2008-12-31
SHEILA MACLENNAN
Director 2005-06-16 2008-12-31
STEPHEN JOHN MORGAN
Director 2005-01-20 2008-09-13
FRANK ERNEST BOULTON
Director 2005-06-16 2007-09-15
CHRISTOPHER VERRALL PROWSE
Director 2005-06-16 2007-09-12
ERIC BERTRAM AUSTIN
Director 2003-05-23 2006-01-01
ELIZABETH MARY LOVE
Company Secretary 2003-05-23 2005-12-03
JUDITH CHAPMAM
Director 2003-05-23 2005-12-03
MARCELA CONTREQAS
Director 2003-05-23 2005-06-16
DERWOOD HAROLD PAMPHILON
Director 2003-05-23 2005-06-16
MARION LESLEY SCOTT
Director 2003-05-23 2005-06-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-23 2003-05-23
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EDWARD CHAFFE BRITISH BLOOD TRANSFUSION SOCIETY(THE) Director 2016-09-22 CURRENT 1983-05-13 Active
ANDREA MARY HARRIS BRITISH BLOOD TRANSFUSION SOCIETY(THE) Director 2015-11-11 CURRENT 1983-05-13 Active
GEOFFREY DAVID POOLE BRITISH BLOOD TRANSFUSION SOCIETY(THE) Director 2008-09-13 CURRENT 1983-05-13 Active
JONATHAN PETER WALLIS BRITISH BLOOD TRANSFUSION SOCIETY(THE) Director 2014-09-25 CURRENT 1983-05-13 Active
JENNIFER LYNNE WHITE EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD TRANSFUSION) LIMITED Director 2016-12-01 CURRENT 2000-10-19 Active - Proposal to Strike off
JENNIFER LYNNE WHITE BRITISH BLOOD TRANSFUSION SOCIETY(THE) Director 2014-09-25 CURRENT 1983-05-13 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
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR LEE WONG
2023-06-16CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-17Change of details for British Blood Transfusion Society as a person with significant control on 2023-05-17
2023-03-29DIRECTOR APPOINTED PROFESSOR DAVID JOHN ROBERTS
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI DOUGHTY
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-23TM02Termination of appointment of Andrea Mary Harris on 2021-09-14
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARY HARRIS
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MRS LEE WONG
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD CHAFFE
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-08CH01Director's details changed for Mrs Andrea Mary Harris on 2019-03-05
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AP01DIRECTOR APPOINTED DR HEIDI DOUGHTY
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER WALLIS
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC02Notification of British Blood Transfusion Society as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03AP01DIRECTOR APPOINTED MR WILLIAM EDWARD CHAFFE
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUCE
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-26AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MRS ANDREA MARY HARRIS
2016-01-06AP03Appointment of Mrs Andrea Mary Harris as company secretary on 2015-11-11
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELIZABETH JONES
2016-01-06TM02Termination of appointment of Joan Elizabeth Jones on 2015-11-11
2015-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-18AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MS JENNIFER LYNNE WHITE
2015-03-24AP01DIRECTOR APPOINTED DR JONATHAN PETER WALLIS
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MILKINS
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANE
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-13MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES01ALTER MEM AND ARTS 04/03/2014
2014-04-01RES13INCREASE AUTHORISED SHARE CAPITAL FROM £1,000 TO £10,000 04/03/2014
2014-03-26SH0104/03/14 STATEMENT OF CAPITAL GBP 10000
2013-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-14AR0123/05/13 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED MR MARTIN BRUCE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD THOMAS
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-12AR0123/05/12 FULL LIST
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-17AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH MILKINS
2011-06-17AR0123/05/11 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DANIELS
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-09AR0123/05/10 FULL LIST
2009-10-15AP01DIRECTOR APPOINTED MR DAFYDD WYN THOMAS
2009-09-08288aDIRECTOR APPOINTED DR GEOFFREY DAVID POOLE
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY SHEILA MACLENNAN
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR SHEILA MACLENNAN
2009-01-09288aSECRETARY APPOINTED MRS JOAN ELIZABETH JONES
2009-01-09288aDIRECTOR APPOINTED MRS JOAN ELIZABETH JONES
2008-12-11288aDIRECTOR APPOINTED MR GEOFFREY LANE
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PROWSE
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MORGAN
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-26288aDIRECTOR APPOINTED DR GEOFFREY LAWRENCE DANIELS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR FRANK BOULTON
2008-06-19363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-15363(288)DIRECTOR RESIGNED
2006-08-15363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1HX
2006-01-19288bSECRETARY RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-30288bDIRECTOR RESIGNED
2005-07-30363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-07-30288bDIRECTOR RESIGNED
2005-07-30288bDIRECTOR RESIGNED
2005-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/05
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: PLYMOUTH GROVE MANCHESTER M13 9LL
2003-09-24225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-07288aNEW SECRETARY APPOINTED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBTS ENTERPRISES 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 BBTS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBTS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BBTS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BBTS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBTS ENTERPRISES LIMITED
Trademarks
We have not found any records of BBTS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBTS ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as BBTS ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BBTS ENTERPRISES 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 BBTS ENTERPRISES 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 BBTS ENTERPRISES 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.