SDL BTR DEVELOPMENTS LIMITED

Active Nottingham

Activities of construction holding companies

0 employees website.com
Property, infrastructure and construction Residential development Activities of construction holding companiesActivities of other holding companies n.e.c.
S

SDL BTR DEVELOPMENTS LIMITED

Activities of construction holding companies

Founded 26 Jun 2019 Active Nottingham, England 0 employees website.com
Property, infrastructure and construction Residential development Activities of construction holding companiesActivities of other holding companies n.e.c.
Accounts Submitted 2 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation
Net assets £251K £6M 2024 year on year
Total assets £259K £1M 2024 year on year
Total Liabilities £8K £8M 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

17 Regan Way Chetwynd Business Park Nottingham NG9 6RZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SDL BTR DEVELOPMENTS LIMITED (12072018), an active property, infrastructure and construction company based in Nottingham, England. Incorporated 26 Jun 2019. Activities of construction holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2020–2024)

Cash in Bank

£265.00

Decreased by £872.01k (-100%)

Net Assets

£251.49k

Increased by £6.15M (+104%)

Total Liabilities

£7.90k

Decreased by £7.57M (-100%)

Turnover

N/A

Employees

N/A

Decreased by 34 (-100%)

Debt Ratio

3%

Decreased by 450 (-99%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 2,460,603 Shares £32k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Dec 2020306,086£15k£0.05
4 Dec 2020198,779£0£0
4 Dec 2020311,255£16k£0.05
4 Dec 2020150,000£0£0
1 Oct 2019588,608£588.608£0.001

Officers

Officers

1 active 2 resigned
Status
Scard, MarkSecretaryUnknownUnknown15 Dec 2022Active

Shareholders

Shareholders (34)

Paul Robert Gratton
37.2%
Elizabeth Anne Gratton
6.2%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Wise Living Btr Holdco Limited

Unknown

Active
Notified 8 Jan 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul Robert Gratton

British

Active
Notified 14 Apr 2023
Residence England
DOB November 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

J & E Nominees Limited

United Kingdom

Active
Notified 26 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Paul Robert Gratton

Ceased 1 Oct 2019

Ceased

Bgf Gp Limited

Ceased 14 Apr 2023

Ceased

Group Structure

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2026OfficersTermination of Christopher Charles Hickling as director on 2026-03-16
11 Mar 2026Change Of NameCertificate Change Of Name Company
16 Jan 2026Persons With Significant ControlCessation of Paul Robert Gratton as a person with significant control on 2026-01-08
16 Jan 2026Persons With Significant ControlCessation of J & E Nominees Limited as a person with significant control on 2026-01-08
16 Jan 2026Persons With Significant ControlWise Living Btr Holdco Limited notified as a person with significant control
17 Mar 2026 Officers

Termination of Christopher Charles Hickling as director on 2026-03-16

11 Mar 2026 Change Of Name

Certificate Change Of Name Company

16 Jan 2026 Persons With Significant Control

Cessation of Paul Robert Gratton as a person with significant control on 2026-01-08

16 Jan 2026 Persons With Significant Control

Cessation of J & E Nominees Limited as a person with significant control on 2026-01-08

16 Jan 2026 Persons With Significant Control

Wise Living Btr Holdco Limited notified as a person with significant control

Recent Activity

Latest Activity

Termination of Christopher Charles Hickling as director on 2026-03-16

1 months ago on 17 Mar 2026

Certificate Change Of Name Company

1 months ago on 11 Mar 2026

Cessation of Paul Robert Gratton as a person with significant control on 2026-01-08

3 months ago on 16 Jan 2026

Cessation of J & E Nominees Limited as a person with significant control on 2026-01-08

3 months ago on 16 Jan 2026

Wise Living Btr Holdco Limited notified as a person with significant control

3 months ago on 16 Jan 2026