B.T.S. HAULAGE LIMITED

Register to unlock more data on OkredoRegister

B.T.S. HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01943494

Incorporation date

02/09/1985

Size

Small

Contacts

Registered address

Registered address

Owens Group Head Office Yspitty Road, Bynea, Llanelli, Carmarthenshire SA14 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1985)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon30/06/2025
Accounts for a small company made up to 2024-06-30
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon26/03/2025
Satisfaction of charge 019434940005 in full
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon20/12/2023
Full accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon07/12/2022
Full accounts made up to 2022-06-30
dot icon20/10/2022
Termination of appointment of Robert John Williams as a secretary on 2022-09-30
dot icon18/07/2022
Registered office address changed from Owens Group Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QE Wales to Owens Group Head Office Yspitty Road Bynea Llanelli Carmarthenshire SA14 9TG on 2022-07-18
dot icon06/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon20/12/2021
Full accounts made up to 2021-06-30
dot icon21/07/2021
Appointment of Mr Robert Ian Owen as a director on 2021-07-10
dot icon08/07/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon24/06/2021
Full accounts made up to 2020-06-30
dot icon29/06/2020
Full accounts made up to 2019-06-30
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/09/2019
Registration of charge 019434940006, created on 2019-08-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon07/12/2018
Registration of charge 019434940005, created on 2018-12-04
dot icon12/11/2018
Resolutions
dot icon26/07/2018
Appointment of Mr Robert John Williams as a secretary on 2018-07-17
dot icon22/07/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon22/07/2018
Notification of Owens (Road Services) Limited as a person with significant control on 2018-07-17
dot icon22/07/2018
Cessation of Neil Crispin Gilson as a person with significant control on 2018-07-17
dot icon22/07/2018
Cessation of Neil Reginald Gilson as a person with significant control on 2018-07-17
dot icon22/07/2018
Termination of appointment of Neil Crispin Gilson as a secretary on 2018-07-17
dot icon22/07/2018
Termination of appointment of Neil Crispin Gilson as a director on 2018-07-17
dot icon22/07/2018
Termination of appointment of Neil Reginald Gilson as a director on 2018-07-17
dot icon22/07/2018
Appointment of Mrs Carol Linda Owen as a director on 2018-07-17
dot icon22/07/2018
Appointment of Mr Thomas Huw Owen as a director on 2018-07-17
dot icon22/07/2018
Appointment of Mr Eurof Wyn Owen as a director on 2018-07-17
dot icon22/07/2018
Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL to Owens Group Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QE on 2018-07-22
dot icon22/07/2018
Satisfaction of charge 1 in full
dot icon22/07/2018
Satisfaction of charge 2 in full
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon07/01/2013
Resolutions
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon09/03/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon09/03/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Resolutions
dot icon27/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/04/2010
Director's details changed for Neil Crispin Gilson on 2010-03-28
dot icon27/04/2010
Secretary's details changed for Neil Crispin Gilson on 2010-03-28
dot icon27/04/2010
Director's details changed for Neil Reginald Gilson on 2010-03-28
dot icon30/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/11/2009
Resolutions
dot icon01/11/2009
Resolutions
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2009
Resolutions
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2009
Return made up to 28/03/09; full list of members
dot icon31/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon14/02/2008
Accounts for a medium company made up to 2006-12-31
dot icon30/03/2007
Return made up to 28/03/07; full list of members
dot icon01/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon03/04/2006
Return made up to 28/03/06; full list of members
dot icon19/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/04/2005
Return made up to 28/03/05; full list of members
dot icon22/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/04/2004
Return made up to 28/03/04; full list of members
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: 68 albert road colne lancs BB8 0AG
dot icon28/04/2003
Return made up to 28/03/03; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 28/03/02; full list of members
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 28/03/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 28/03/00; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 28/03/99; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 28/03/98; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 28/03/97; full list of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 28/03/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Return made up to 28/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon04/05/1994
Accounts for a small company made up to 1994-01-31
dot icon27/04/1994
Return made up to 28/03/94; full list of members
dot icon25/04/1993
Return made up to 28/03/93; no change of members
dot icon31/03/1993
Accounts for a small company made up to 1993-01-31
dot icon08/05/1992
Return made up to 10/04/92; no change of members
dot icon28/04/1992
Accounts for a small company made up to 1992-01-31
dot icon24/05/1991
Accounts for a small company made up to 1991-01-31
dot icon08/05/1991
Return made up to 10/04/91; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1990-01-31
dot icon25/04/1990
Return made up to 11/04/90; full list of members
dot icon24/05/1989
Full accounts made up to 1989-01-31
dot icon24/05/1989
Return made up to 01/05/89; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1988-01-31
dot icon12/05/1988
Return made up to 31/03/88; full list of members
dot icon16/06/1987
Accounts for a small company made up to 1987-01-31
dot icon16/06/1987
Return made up to 05/05/87; full list of members
dot icon26/02/1987
Registered office changed on 26/02/87 from: gate house farm dunham road warburton lymm cheshire
dot icon12/05/1986
Accounts for a small company made up to 1986-01-31
dot icon12/05/1986
Return made up to 22/04/86; full list of members
dot icon02/09/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

77
2023
change arrow icon-89.93 % *

* during past year

Cash in Bank

£20,990.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
593.32K
-
0.00
26.67K
-
2022
78
294.10K
-
0.00
208.49K
-
2023
77
968.30K
-
8.97M
20.99K
-
2023
77
968.30K
-
8.97M
20.99K
-

Employees

2023

Employees

77 Descended-1 % *

Net Assets(GBP)

968.30K £Ascended229.25 % *

Total Assets(GBP)

-

Turnover(GBP)

8.97M £Ascended- *

Cash in Bank(GBP)

20.99K £Descended-89.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Thomas Huw
Director
17/07/2018 - Present
7
Owen, Carol Linda
Director
17/07/2018 - Present
4
Owen, Eurof Wyn
Director
17/07/2018 - Present
5
Owen, Robert Ian
Director
10/07/2021 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About B.T.S. HAULAGE LIMITED

B.T.S. HAULAGE LIMITED is an(a) Active company incorporated on 02/09/1985 with the registered office located at Owens Group Head Office Yspitty Road, Bynea, Llanelli, Carmarthenshire SA14 9TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of B.T.S. HAULAGE LIMITED?

toggle

B.T.S. HAULAGE LIMITED is currently Active. It was registered on 02/09/1985 .

Where is B.T.S. HAULAGE LIMITED located?

toggle

B.T.S. HAULAGE LIMITED is registered at Owens Group Head Office Yspitty Road, Bynea, Llanelli, Carmarthenshire SA14 9TG.

What does B.T.S. HAULAGE LIMITED do?

toggle

B.T.S. HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does B.T.S. HAULAGE LIMITED have?

toggle

B.T.S. HAULAGE LIMITED had 77 employees in 2023.

What is the latest filing for B.T.S. HAULAGE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.