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

BTS GROUP LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04299486
Private Limited Company
Active

Company Overview

About Bts Group Ltd
BTS GROUP LIMITED was founded on 2001-10-04 and has its registered office in Helsby. The organisation's status is listed as "Active". Bts Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BTS GROUP LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in IP6
 
Filing Information
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 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTS GROUP 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.
Companies with same name BTS GROUP LIMITED
The following companies were found which have the same name as BTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN CLARK
Director 2003-02-18
GLENN CHRISTOPHER COLLINS
Director 2008-02-01
ALEXANDER ATHOLE SCOTT MCCALLUM
Director 2001-10-04
ANDREW EDWARD WATTS
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES HOLLAND
Director 2006-05-08 2013-04-01
MARK ALAN POPPLETON
Director 2007-01-01 2011-08-08
JON PAUL LAY
Director 2006-05-08 2009-06-19
SARAH MCCALLUM
Company Secretary 2004-03-17 2008-08-04
PETER LAWSON
Director 2003-02-18 2007-06-26
RUPERT DAVID NICHOLAS MCCALLUM
Company Secretary 2001-10-04 2004-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-04 2001-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-04 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN CLARK TBF TRAFFIC LTD Director 2014-08-05 CURRENT 2003-03-06 Active
DARREN JOHN CLARK TBF SCAFFOLDING LTD Director 2013-01-11 CURRENT 1984-08-15 Active
DARREN JOHN CLARK BTS UTILITY ARB LIMITED Director 2010-01-01 CURRENT 2005-10-20 Active - Proposal to Strike off
GLENN CHRISTOPHER COLLINS TBF SCAFFOLDING LTD Director 2013-01-11 CURRENT 1984-08-15 Active
ALEXANDER ATHOLE SCOTT MCCALLUM TBF CONTRACTING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ALEXANDER ATHOLE SCOTT MCCALLUM TBF TRAFFIC LTD Director 2014-08-05 CURRENT 2003-03-06 Active
ALEXANDER ATHOLE SCOTT MCCALLUM TBF SCAFFOLDING LTD Director 2013-01-11 CURRENT 1984-08-15 Active
ALEXANDER ATHOLE SCOTT MCCALLUM BTS ART LTD Director 2009-04-27 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEXANDER ATHOLE SCOTT MCCALLUM BTS UTILITY ARB LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
ALEXANDER ATHOLE SCOTT MCCALLUM BTS DPL LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active - Proposal to Strike off

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
2024-03-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-02Director's details changed for Mrs Sarah Jane Marklove on 2023-06-02
2023-02-16DIRECTOR APPOINTED MRS SARAH JANE MARKLOVE
2022-12-07SH08Change of share class name or designation
2022-12-07SH10Particulars of variation of rights attached to shares
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042994860007
2021-10-29AAFULL ACCOUNTS MADE UP TO 04/04/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-25CH01Director's details changed for Mr Ian Harry Strudwick on 2021-10-25
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042994860010
2021-04-28CH01Director's details changed for Mr Thomas George James Barton on 2021-02-22
2021-04-16AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD WATTS
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-30CH01Director's details changed for Mr Glenn Christopher Collins on 2020-04-09
2020-09-30AP01DIRECTOR APPOINTED MR THOMAS GEORGE JAMES BARTON
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042994860009
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WALKER
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05RES13Resolutions passed:
  • Re-facility agreement/company business 18/10/2019
  • ADOPT ARTICLES
2019-11-05RES13Resolutions passed:
  • Re-facility agreement/company business 18/10/2019
  • ADOPT ARTICLES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042994860008
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-27CH01Director's details changed for Mr Andrew Edward Watts on 2014-11-01
2019-08-15TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-06-21CH01Director's details changed for Mrs Abigail Sarah Draper on 2019-06-21
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042994860007
2019-03-20PSC02Notification of Rsk Environment Limited as a person with significant control on 2018-12-07
2019-03-19PSC07CESSATION OF ALEXANDER ATHOLE SCOTT MCCALLUM AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC04Change of details for Mr Alexander Athole Scott Mccallum as a person with significant control on 2018-12-04
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCCALLUM
2018-12-12AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WALKER
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ
2018-12-11AP01DIRECTOR APPOINTED MR IAN STRUDWICK
2018-12-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-11AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2018-12-07
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 52632
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16MR05
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042994860006
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 52632
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-26AP01DIRECTOR APPOINTED MR ANDREW EDWARD WATTS
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 52632
2014-11-21AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 52632
2013-11-11AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-11CH01Director's details changed for Mr Glenn Christopher Collins on 2013-11-11
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND
2013-04-25AUDAUDITOR'S RESIGNATION
2012-11-12AR0125/10/12 FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-29AR0125/10/11 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK POPPLETON
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02ANNOTATIONReplacement
2011-06-02AR0125/10/10 FULL LIST AMEND
2011-06-02ANNOTATIONReplaced
2011-03-15RES01ADOPT ARTICLES 08/03/2011
2010-10-26AR0125/10/10 FULL LIST
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0104/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN POPPLETON / 02/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ATHOLE SCOTT MCCALLUM / 02/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HOLLAND / 02/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHRISTOPHER COLLINS / 02/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN CLARK / 02/10/2009
2009-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JON LAY
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-17363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-1688(2)AD 30/04/08 GBP SI 2632@1=2632 GBP IC 50000/52632
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY SARAH MCCALLUM
2008-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-10288aDIRECTOR APPOINTED GLENN CHRISTOPHER COLLINS
2008-02-06123NC INC ALREADY ADJUSTED 28/01/08
2008-02-06RES13INCENTIVE MAN SCHEME 28/01/08
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: YORK HOUSE 2-4 YORK ROAD, FELIXSTOWE, SUFFOLK IP11 7QG
2005-11-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-0888(2)RAD 21/10/05--------- £ SI 37977@1=37977 £ IC 10030/48007
2005-11-0888(2)RAD 21/10/05--------- £ SI 1993@1=1993 £ IC 48007/50000
2005-10-31288cSECRETARY'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288cSECRETARY'S PARTICULARS CHANGED
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-04-26288bSECRETARY RESIGNED
2004-04-26288aNEW SECRETARY APPOINTED
2003-11-18363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-07-04 Outstanding ASHTENNE INDUSTRIAL FUND NOMINEE NO. 1 LTD & ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LTD
DEBENTURE 2009-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-08 Satisfied DISTRIBUTION POWERLINES LLP
DEBENTURE 2006-03-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-03-10 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTS GROUP LIMITED
Trademarks
We have not found any records of BTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BTS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Suffolk District Council 2017-3 GBP £12 Chainsaw & brushcutter screws & plugs
Mid Suffolk District Council 2017-2 GBP £24 Chainsaw chain oil, Torx T wrench
Mid Suffolk District Council 2016-11 GBP £87 Chainsaw gloves & gearbox grease
Mid Suffolk District Council 2016-7 GBP £4 Stihl filler cap
Mid Suffolk District Council 2016-6 GBP £9 Oil tank cap for Stihl pole saw
Mid Suffolk District Council 2016-2 GBP £115 Eco plugs
Mid Suffolk District Council 2016-1 GBP £92 Biochain chainsaw oil
Suffolk County Council 2015-12 GBP £600 Grounds - Site Maintenance
Mid Suffolk District Council 2015-12 GBP £243 Ecoplugs
Mid Suffolk District Council 2015-11 GBP £14 Oil filler nozzles
Mid Suffolk District Council 2015-7 GBP £34 Brushcutter blade, grease
Mid Suffolk District Council 2015-6 GBP £52 x2 Brushcutter ear muffs & visor
Mid Suffolk District Council 2015-2 GBP £167 Green SIP trousers
West Suffolk Council 2015-2 GBP £1,980 Grounds Maintenance Operatives
Mid Suffolk District Council 2015-1 GBP £104 Ecoplugs
West Suffolk Council 2015-1 GBP £1,206 Tree Maintenance Operatives
Ipswich Borough Council 2014-12 GBP £458 Training Expenses
West Suffolk Council 2014-12 GBP £1,590 Tree Maintenance Operatives
West Suffolk Council 2014-10 GBP £-1,980 Grounds Maintenance Operatives
West Suffolk Council 2014-9 GBP £1,029 Tree Maintenance Operatives
Ipswich Borough Council 2014-8 GBP £420 Training Expenses
West Suffolk Council 2014-8 GBP £5,734 Grounds Maintenance Operatives
Ipswich Borough Council 2014-5 GBP £569 Training Expenses
West Suffolk Council 2014-5 GBP £1,013 ICT
West Suffolk Council 2014-3 GBP £1,080 Staff Landscape Assessments
Suffolk County Council 2014-2 GBP £2,448 Roads Maintenance - General
West Suffolk Council 2014-2 GBP £230 Chainsaw Training Courses
West Suffolk Council 2014-1 GBP £1,980 Chainsaw Training Courses
Suffolk County Council 2013-11 GBP £2,000 Fleet Car Excess - Ins Provision
Maldon District Council 2013-3 GBP £2,280 Training
Maldon District Council 2013-2 GBP £1,218 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for BTS GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 12 ELMFIELD BUSINESS PARK LOTHERTON WAY GARFORTH LEEDS LS25 2JY 15,25001/02/2010

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTS GROUP 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 BTS GROUP 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.