Company NameBTS Fabrications Limited
Company StatusActive
Company Number05724242
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Bryan Atkinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(2 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin House
Hamsterley
Bishop Auckland
County Durham
DL13 3PP
Director NameMr Philip James Atkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
Director NameDavid Atkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
Secretary NameMrs Marcia Atkinson
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
Director NameMr Gary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleDesign & Manufaturing Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
Director NameMrs Marcia Atkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
Director NameNigel Simon Freeman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
Director NameRobert Godfried Harrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 South Avenue
Redcar
Cleveland
TS10 5LL
Director NameMr Tony Mark Lucas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Ridings
Longlands
Middlesbrough
Cleveland
TS4 2WA
Secretary NameRobert Godfried Harrison
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 South Avenue
Redcar
Cleveland
TS10 5LL
Secretary NameNicola Dawn Reid
NationalityBritish
StatusResigned
Appointed13 November 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2010)
RoleCompany Director
Correspondence Address16 The Ridings
Longlands
Middlesbrough
Cleveland
TS4 2WA
Director NameMrs Susan Atkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin House
Hamsterley
Bishop Auckland
Durham
DL13 3PR
Director NameMr David Robert Precious
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2023)
RoleDesign & Manufacturing Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT

Contact

Websitebtsfabrications.co.uk
Email address[email protected]
Telephone01388 816883
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 7 Central Park
Woodham Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

17.3k at £1David Atkinson
34.50%
Ordinary
17.3k at £1Philip Atkinson
34.50%
Ordinary
1.8k at £1Christopher Francis Atkinson
3.50%
Ordinary
10k at £1Bryan Atkinson
20.00%
Ordinary
1.4k at £1Rachael Jane Atkinson
2.75%
Ordinary
1.4k at £1Victoria Lindsey Morris
2.75%
Ordinary
500 at £1Marcia Atkinson
1.00%
Ordinary
500 at £1Nicky Atkinson
1.00%
Ordinary

Financials

Year2014
Net Worth£570,290
Cash£311,918
Current Liabilities£1,142,312

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

23 May 2018Delivered on: 12 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 18 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 July 2020Appointment of Mrs Marcia Atkinson as a director on 7 July 2020 (2 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Gary Lumby as a director on 30 November 2019 (2 pages)
12 March 2020Director's details changed for Mr Gary Lumby on 30 November 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 June 2018Registration of charge 057242420002, created on 23 May 2018 (14 pages)
10 April 2018Appointment of Mr David Robert Precious as a director on 19 September 2017 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 January 2018Registration of charge 057242420001, created on 12 January 2018 (30 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Director's details changed for David Atkinson on 16 March 2017 (2 pages)
16 March 2017Director's details changed for David Atkinson on 16 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Termination of appointment of Susan Atkinson as a director on 1 June 2014 (1 page)
10 June 2015Termination of appointment of Susan Atkinson as a director on 1 June 2014 (1 page)
10 June 2015Termination of appointment of Susan Atkinson as a director on 1 June 2014 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(6 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 February 2012Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 9 February 2012 (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Secretary's details changed for Marcis Atkinson on 19 February 2010 (1 page)
29 April 2010Director's details changed for Bryan Atkinson on 19 February 2010 (2 pages)
29 April 2010Director's details changed for Susan Atkinson on 19 February 2010 (2 pages)
29 April 2010Director's details changed for Bryan Atkinson on 19 February 2010 (2 pages)
29 April 2010Secretary's details changed for Marcis Atkinson on 19 February 2010 (1 page)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Susan Atkinson on 19 February 2010 (2 pages)
1 March 2010Appointment of Marcis Atkinson as a secretary (3 pages)
1 March 2010Appointment of Philip Atkinson as a director (3 pages)
1 March 2010Appointment of Philip Atkinson as a director (3 pages)
1 March 2010Termination of appointment of Nicola Reid as a secretary (2 pages)
1 March 2010Appointment of David Atkinson as a director (3 pages)
1 March 2010Termination of appointment of Tony Lucas as a director (2 pages)
1 March 2010Appointment of Marcis Atkinson as a secretary (3 pages)
1 March 2010Termination of appointment of Tony Lucas as a director (2 pages)
1 March 2010Appointment of David Atkinson as a director (3 pages)
1 March 2010Termination of appointment of Nicola Reid as a secretary (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 28/02/09; full list of members (4 pages)
19 May 2009Return made up to 28/02/09; full list of members (4 pages)
18 May 2009Director's change of particulars / tony lucas / 15/04/2008 (1 page)
18 May 2009Director's change of particulars / tony lucas / 15/04/2008 (1 page)
18 May 2009Secretary's change of particulars / nicola reid / 15/04/2008 (1 page)
18 May 2009Secretary's change of particulars / nicola reid / 15/04/2008 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Director appointed bryan atkinson (2 pages)
9 April 2008Director appointed susan atkinson (2 pages)
9 April 2008Director appointed susan atkinson (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 15 the turnstile middlesbrough TS5 6BY (1 page)
9 April 2008Registered office changed on 09/04/2008 from 15 the turnstile middlesbrough TS5 6BY (1 page)
9 April 2008Director appointed bryan atkinson (2 pages)
18 March 2008Return made up to 28/02/08; no change of members (6 pages)
18 March 2008Return made up to 28/02/08; no change of members (6 pages)
5 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
5 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 April 2007Return made up to 28/02/07; full list of members (7 pages)
3 April 2007Return made up to 28/02/07; full list of members (7 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)