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

BRITISH TRANSIT LIMITED

BOWLING GREEN HOUSE, 1 ORCHARD PLACE, SOUTHAMPTON, HAMPSHIRE, SO14 3PX,
Company Registration Number
00321381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About British Transit Ltd
BRITISH TRANSIT LIMITED was founded on 1936-12-02 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". British Transit 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
BRITISH TRANSIT LIMITED
 
Legal Registered Office
BOWLING GREEN HOUSE
1 ORCHARD PLACE
SOUTHAMPTON
HAMPSHIRE
SO14 3PX
Other companies in SO14
 
Filing Information
Company Number 00321381
Company ID Number 00321381
Date formed 1936-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH TRANSIT 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 BRITISH TRANSIT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT
Company Secretary 2009-03-16
JILL ROSAMUND WAINWRIGHT
Director 1996-08-06
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT
Director 2006-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE WYNNE WHITE
Company Secretary 1998-12-14 2009-03-16
EDGAR WORTHINGTON WAINWRIGHT
Director 1991-09-28 2006-01-22
DOUGLAS RICHARD WATERMAN
Company Secretary 1991-09-28 1998-12-14
JOHN ANDREW W WAINWRIGHT
Director 1991-09-28 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT WAINWRIGHT BROS.(TRAVEL)LIMITED Company Secretary 2009-03-16 CURRENT 1958-06-30 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT SUPERYACHT AGENCY SERVICES (SOUTHAMPTON) LIMITED Company Secretary 2009-03-16 CURRENT 1989-06-22 Active
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT WAINWRIGHT BROTHERS & COMPANY LIMITED Company Secretary 2009-03-16 CURRENT 1930-03-17 Active
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT TRANSIT FREIGHT SERVICES LIMITED Company Secretary 2009-03-16 CURRENT 2000-01-20 Active - Proposal to Strike off
JILL ROSAMUND WAINWRIGHT TRANSIT FREIGHT SERVICES LIMITED Director 2000-01-20 CURRENT 2000-01-20 Active - Proposal to Strike off
JILL ROSAMUND WAINWRIGHT WAINWRIGHT BROTHERS & COMPANY LIMITED Director 1992-09-28 CURRENT 1930-03-17 Active
JILL ROSAMUND WAINWRIGHT SUPERYACHT AGENCY SERVICES (SOUTHAMPTON) LIMITED Director 1992-09-27 CURRENT 1989-06-22 Active
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT WAINWRIGHT BROS.(TRAVEL)LIMITED Director 2006-01-23 CURRENT 1958-06-30 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT TRANSIT FREIGHT SERVICES LIMITED Director 2006-01-23 CURRENT 2000-01-20 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT SUPERYACHT AGENCY SERVICES (SOUTHAMPTON) LIMITED Director 2006-01-20 CURRENT 1989-06-22 Active
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT WAINWRIGHT BROTHERS & COMPANY LIMITED Director 2006-01-20 CURRENT 1930-03-17 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2024-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-10-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-24Solvency Statement dated 25/09/23
2023-10-24Statement by Directors
2023-10-24Statement of capital on GBP 1
2023-10-24Application to strike the company off the register
2023-10-24DS01Application to strike the company off the register
2023-10-24SH19Statement of capital on 2023-10-24 GBP 1
2023-10-24SH20Statement by Directors
2023-10-24CAP-SSSolvency Statement dated 25/09/23
2023-10-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JILL ROSAMUND WAINWRIGHT
2023-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROSAMUND WAINWRIGHT
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-11Change of details for Mr Timothy John Alexander Worthington Wainwright as a person with significant control on 2022-09-01
2022-11-11PSC04Change of details for Mr Timothy John Alexander Worthington Wainwright as a person with significant control on 2022-09-01
2022-11-10Notification of Wainwright Brothers & Company Limited as a person with significant control on 2016-04-06
2022-11-10Director's details changed for Mr Timothy John Alexander Wainwright on 2022-09-01
2022-11-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-11-10PSC02Notification of Wainwright Brothers & Company Limited as a person with significant control on 2016-04-06
2022-11-10CH01Director's details changed for Mr Timothy John Alexander Wainwright on 2022-09-01
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-10-08CH01Director's details changed for Mr Timothy John Alexander Worthington Wainwright on 2021-09-01
2021-10-08PSC04Change of details for Mr Timothy John Alexander Worthington Wainwright as a person with significant control on 2021-09-01
2021-10-07CH01Director's details changed for Mrs Jill Rosamund Wainwright on 2021-10-07
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-11-04PSC04Change of details for Mr Timothy John Alexander Wainwright as a person with significant control on 2019-11-04
2019-11-04CH01Director's details changed for Mrs Jill Rosamund Wainwright on 2019-11-04
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-16AR0128/09/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-24AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT / 23/10/2013
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-23AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSAMUND WAINWRIGHT / 23/10/2013
2013-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT on 2013-10-23
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0128/09/12 ANNUAL RETURN FULL LIST
2012-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-21AR0128/09/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0128/09/10 ANNUAL RETURN FULL LIST
2009-10-08AR0128/09/09 ANNUAL RETURN FULL LIST
2009-03-19288aSecretary appointed mr timothy john alexander worthington wainwright
2009-03-18288bAppointment terminated secretary lorraine white
2009-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-06288cSECRETARY'S CHANGE OF PARTICULARS / LORRAINE WHITE / 28/09/2008
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-17363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-10-17AUDAUDITOR'S RESIGNATION
2005-10-11363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-09363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-10363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-11288bSECRETARY RESIGNED
1998-10-06363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-07363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1996-10-06363sRETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-16288NEW DIRECTOR APPOINTED
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-03363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1994-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/94
1994-10-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-03363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1993-10-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-10-07363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-02-22288DIRECTOR RESIGNED
1992-10-09363sRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BRITISH TRANSIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH TRANSIT LIMITED
Trademarks
We have not found any records of BRITISH TRANSIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH TRANSIT 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 (74990 - Non-trading company) as BRITISH TRANSIT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH TRANSIT 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 BRITISH TRANSIT 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 BRITISH TRANSIT 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.