Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTB (2007) LIMITED
Company Information for

BTB (2007) LIMITED

ST CRISPIN HOUSE, ST CRISPIN WAY, BB4 4PW,
Company Registration Number
04471634
Private Limited Company
Active

Company Overview

About Btb (2007) Ltd
BTB (2007) LIMITED was founded on 2002-06-27 and has its registered office in . The organisation's status is listed as "Active". Btb (2007) Limited is a Private Limited Company registered in 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
BTB (2007) LIMITED
 
Legal Registered Office
ST CRISPIN HOUSE
ST CRISPIN WAY
BB4 4PW
Other companies in BB4
 
Previous Names
BURNLEY TYRE & BATTERY LIMITED17/10/2007
Filing Information
Company Number 04471634
Company ID Number 04471634
Date formed 2002-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795390287  
Last Datalog update: 2019-12-04 03:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTB (2007) 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 BTB (2007) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ANDREW DAVIES
Company Secretary 2007-06-25
SARAH MARIE DAVIES
Director 2007-06-25
TIMOTHY ANDREW DAVIES
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MALDWYN DAVIES
Company Secretary 2002-06-27 2007-06-25
WILLIAM MALDWYN DAVIES
Director 2002-06-27 2007-06-25
BRIAN HARGREAVES
Director 2002-06-27 2005-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ANDREW DAVIES DQL (2007) LIMITED Company Secretary 2007-06-25 CURRENT 2007-01-15 Active
TIMOTHY ANDREW DAVIES BURNLEY TYRE & BATTERY LIMITED Company Secretary 2007-06-25 CURRENT 1997-01-23 Active
SARAH MARIE DAVIES DQL (2007) LIMITED Director 2007-06-25 CURRENT 2007-01-15 Active
SARAH MARIE DAVIES BURNLEY TYRE & BATTERY LIMITED Director 2007-06-25 CURRENT 1997-01-23 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
2019-09-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-25DS01Application to strike the company off the register
2019-01-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-24CH01Director's details changed for Mr Timothy Andrew Davies on 2017-11-24
2017-11-24PSC04Change of details for Mr Timothy Andrew Davies as a person with significant control on 2017-11-24
2017-11-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0114/11/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-24AA01Previous accounting period shortened from 29/11/14 TO 31/05/14
2014-09-03AA01Current accounting period extended from 30/05/14 TO 29/11/14
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0114/11/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0114/11/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2012-02-06RES12Resolution of varying share rights or name
2011-11-14AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-10AR0110/11/11 ANNUAL RETURN FULL LIST
2011-07-18AR0122/06/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-28AR0122/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DAVIES / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE DAVIES / 10/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DAVIES / 10/06/2010
2010-02-23AA31/05/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-08-12225PREVEXT FROM 30/11/2008 TO 30/05/2009
2008-10-06AA30/11/07 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-17CERTNMCOMPANY NAME CHANGED BURNLEY TYRE & BATTERY LIMITED CERTIFICATE ISSUED ON 17/10/07
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-03363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-18363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 4TH FLOOR, ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCS BB1 1TT
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-26288bDIRECTOR RESIGNED
2005-06-2888(2)RAD 23/11/04--------- £ SI 900@1
2005-06-22363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-11-28RES12VARYING SHARE RIGHTS AND NAMES
2002-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-0488(2)RAD 11/09/02--------- £ SI 97@1=97 £ IC 3/100
2002-09-13RES12VARYING SHARE RIGHTS AND NAMES
2002-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-14225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2002-07-1488(2)RAD 02/07/02--------- £ SI 2@1=2 £ IC 1/3
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to BTB (2007) 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 BTB (2007) LIMITED
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 2002-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-09 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 BTB (2007) LIMITED

Intangible Assets
Patents
We have not found any records of BTB (2007) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTB (2007) LIMITED
Trademarks
We have not found any records of BTB (2007) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTB (2007) 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 (63110 - Data processing, hosting and related activities) as BTB (2007) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BTB (2007) 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.
Legal Notices/Action
Initiating party BTB (2007) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINISHTURKBEG VENTURES UK LIMITEDEvent Date2011-12-09
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2287 A Petition to wind up the above-named Company, of 40 Queen Anne Street, London W1G 9EL , Registered Number 06393279 presented on 9 December 2011 by BTB (2007) LIMITED , of St Crispin House, St Crispin Way, BB4 4PW , a Creditor of the Company, will be heard at The Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 6 February 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitors are Clough & Willis , Solicitors of 2 Manchester Road, Bury, Lancashire BL9 0DT . (Ref SW/B3152/001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTB (2007) 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 BTB (2007) 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.