Background WavePink WaveYellow Wave

SDL BTR DEVELOPMENTS LIMITED (12072018)

SDL BTR DEVELOPMENTS LIMITED (12072018) is an active UK company. incorporated on 26 June 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. SDL BTR DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include BREWSTER, George Pattullo, GRATTON, Paul Robert.

Company Number
12072018
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BREWSTER, George Pattullo, GRATTON, Paul Robert
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDL BTR DEVELOPMENTS LIMITED

SDL BTR DEVELOPMENTS LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. SDL BTR DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 64203, 64209)

Status

active

Active since 6 years ago

Company No

12072018

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WISE LIVING DEVELOPMENTS LIMITED
From: 26 June 2019To: 11 March 2026
Contact
Address

17 Regan Way Chetwynd Business Park Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way, Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ England
From: 26 June 2019To: 10 September 2019
Timeline

33 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Share Issue
Aug 19
Funding Round
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 20
Funding Round
Dec 20
Share Issue
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Nov 21
Director Left
Dec 21
Funding Round
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Left
Feb 23
Loan Cleared
Mar 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Capital Update
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Mar 26
10
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SCARD, Mark

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 15 Dec 2022

BREWSTER, George Pattullo

Active
Regan Way, NottinghamNG9 6RZ
Born February 1960
Director
Appointed 24 Jul 2019

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 26 Jun 2019

ELLIS, Helen Anne

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 18 May 2021
Resigned 15 Dec 2022

KINSEY, Hayley Rebecca

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 21 Feb 2020
Resigned 18 May 2021

STALEY, Catherine Sara

Resigned
Regan Way, Chetwynd Business Park, NottinghamNG9 6RZ
Secretary
Appointed 24 Jul 2019
Resigned 21 Feb 2020

BLOOMER, Jonathan William

Resigned
Regan Way, NottinghamNG9 6RZ
Born March 1954
Director
Appointed 04 Dec 2020
Resigned 14 Apr 2023

DELLER, Andrew Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 24 Jul 2019
Resigned 22 Feb 2023

HICKLING, Christopher Charles

Resigned
Regan Way, NottinghamNG9 6RZ
Born July 1961
Director
Appointed 24 Jul 2019
Resigned 16 Mar 2026

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1970
Director
Appointed 19 Jan 2021
Resigned 23 Nov 2022

SUNNER, Gurinder Singh

Resigned
35 Bull Street, BirminghamB4 6AF
Born January 1984
Director
Appointed 19 Jan 2021
Resigned 08 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mr Paul Robert Gratton

Ceased
Regan Way, NottinghamNG9 6RZ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2023
Ceased 08 Jan 2026
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 14 Apr 2023
Albert Square, DundeeDD1 1XA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019
Ceased 08 Jan 2026

Mr Paul Robert Gratton

Ceased
Regan Way, NottinghamNG9 6RZ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 December 2025
SH05Notice of Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
8 December 2025
SH19Statement of Capital
Legacy
8 December 2025
SH20SH20
Legacy
8 December 2025
CAP-SSCAP-SS
Resolution
8 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 July 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
8 February 2022
RP04SH01RP04SH01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 February 2022
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
9 November 2021
SH03Return of Purchase of Own Shares
Resolution
29 October 2021
RESOLUTIONSResolutions
Resolution
29 October 2021
RESOLUTIONSResolutions
Resolution
29 October 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
26 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Capital Alter Shares Consolidation
5 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 September 2019
CH03Change of Secretary Details
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
27 August 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
27 August 2019
AA01Change of Accounting Reference Date
Resolution
22 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Incorporation Company
26 June 2019
NEWINCIncorporation