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

B. & S. THREADED PRODUCTS LIMITED

NEWTOWN STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5LD,
Company Registration Number
00934642
Private Limited Company
Active

Company Overview

About B. & S. Threaded Products Ltd
B. & S. THREADED PRODUCTS LIMITED was founded on 1968-06-28 and has its registered office in West Midlands. The organisation's status is listed as "Active". B. & S. Threaded Products 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
B. & S. THREADED PRODUCTS LIMITED
 
Legal Registered Office
NEWTOWN STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5LD
Other companies in B64
 
Filing Information
Company Number 00934642
Company ID Number 00934642
Date formed 1968-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 30/05/2026
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-11-05 12:02:55
Primary Source:Companies House
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 B. & S. THREADED PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LESLIE BLUNT
Director 1991-05-21
THOMAS BLUNT
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ALAN STEVENS
Director 1991-05-21 2011-10-07
NELLIE SIVITER
Company Secretary 1991-05-21 2011-05-24
NELLIE SIVITER
Director 1991-05-21 2011-05-24

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
2025-10-10CONFIRMATION STATEMENT MADE ON 01/10/25, WITH NO UPDATES
2025-05-3031/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-20Director's details changed for Mr Samuel Blunt on 2024-12-19
2024-10-11CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-05-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Previous accounting period shortened from 31/08/22 TO 30/08/22
2023-03-30Director's details changed for Mr Thomas Blunt on 2023-03-30
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ALAN STEVENS
2021-10-01PSC07CESSATION OF ADAM BENJAMIN JOHN STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AP01DIRECTOR APPOINTED MR SAMUEL BLUNT
2021-04-01CH01Director's details changed for Mr Thomas Leslie Blunt on 2021-04-01
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BENJAMIN JOHN STEVENS
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 4000
2016-05-31AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 4000
2015-06-05AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-27AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AP01DIRECTOR APPOINTED MR THOMAS BLUNT
2013-06-03AR0121/05/13 ANNUAL RETURN FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STEVENS
2013-02-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0121/05/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NELLIE SIVITER
2011-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY NELLIE SIVITER
2010-06-21AR0121/05/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALAN STEVENS / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NELLIE SIVITER / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LESLIE BLUNT / 01/10/2009
2010-03-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-18AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NELLIE SIVITER / 01/05/2008
2008-06-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-25363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-01363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-27363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-07363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-28363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-11363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-13363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-01363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-04363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-12363aRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-13363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1995-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28395PARTICULARS OF MORTGAGE/CHARGE
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-30363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-05-31363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-06-02363sRETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/92
1992-06-04363sRETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS
1991-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-06-14363aRETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B. & S. THREADED PRODUCTS 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 B. & S. THREADED PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-09 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-04 Outstanding HSBC BANK PLC
DEBENTURE 1995-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1968-10-07 Outstanding CRADLEY HEATH BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-08-31 £ 189,181
Creditors Due Within One Year 2012-08-31 £ 196,000
Provisions For Liabilities Charges 2013-08-31 £ 4,515
Provisions For Liabilities Charges 2012-08-31 £ 6,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 B. & S. THREADED PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 4,000
Called Up Share Capital 2012-08-31 £ 4,000
Current Assets 2013-08-31 £ 262,817
Current Assets 2012-08-31 £ 264,609
Debtors 2013-08-31 £ 212,817
Debtors 2012-08-31 £ 212,609
Shareholder Funds 2013-08-31 £ 127,861
Shareholder Funds 2012-08-31 £ 121,715
Stocks Inventory 2013-08-31 £ 50,000
Stocks Inventory 2012-08-31 £ 52,000
Tangible Fixed Assets 2013-08-31 £ 58,740
Tangible Fixed Assets 2012-08-31 £ 59,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B. & S. THREADED PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B. & S. THREADED PRODUCTS LIMITED
Trademarks
We have not found any records of B. & S. THREADED PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B. & S. THREADED PRODUCTS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as B. & S. THREADED PRODUCTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where B. & S. THREADED PRODUCTS 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 B. & S. THREADED PRODUCTS 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 B. & S. THREADED PRODUCTS 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.
    Other companies at postcode B64 5LD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1