Company NameBitrez Group Limited
DirectorsBrian Allen and Paul Harry Jones
Company StatusActive
Company Number01613527
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 months ago)
Previous NamesLenseskill Limited and Bitrez Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Brian Allen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 68
Bradley Hall Trading Estate
Bradley Lane Standish Wigan
Greater Manchester
WN6 0XQ
Director NameMr Paul Harry Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(13 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 68
Bradley Hall Trading Estate
Bradley Lane Standish Wigan
Greater Manchester
WN6 0XQ
Director NamePeter Mangnall
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address8 Acorn Close
Leyland
Lancashire
PR5 2AF
Secretary NameMrs Mabel Mangnall
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address8 Acorn Close
Leyland
Preston
Lancashire
PR5 2AF
Secretary NameMr Brian Allen
NationalityBritish
StatusResigned
Appointed28 November 1994(12 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 68
Bradley Hall Trading Estate
Bradley Lane Standish Wigan
Greater Manchester
WN6 0XQ

Contact

Websitebitrez.com

Location

Registered AddressUnit 68
Bradley Hall Trading Estate
Bradley Lane Standish Wigan
Greater Manchester
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

10k at £1Mr Brian Allen
50.00%
Ordinary A
10k at £1Paul Harry Jones
50.00%
Ordinary B

Financials

Year2014
Turnover£21,827,506
Gross Profit£5,034,364
Net Worth£4,704,374
Cash£421,912
Current Liabilities£3,953,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

8 August 2003Delivered on: 14 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a unit 8 the kilshaw centre kilshaw street wigan lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2003Delivered on: 11 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 kilshaw centre kilshaw street wigan greater manchester t/n GM424877. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2003Delivered on: 11 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 the kilshaw centre kilshaw street wigan greater manchester t/n GM456816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 May 2001Delivered on: 16 May 2001
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1982Delivered on: 1 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the companys freehold & leasehold properties and for the proceeds of sale thereof, including fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill uncalled capital.
Outstanding
6 January 1989Delivered on: 13 January 1989
Satisfied on: 28 March 2001
Persons entitled:
P. Mangnall
B. Allen

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 6/1/89.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 March 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
21 March 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (31 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
9 February 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
7 May 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 April 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 May 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,000
(5 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,000
(5 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
3 February 2014Director's details changed for Mr Paul Harry Jones on 13 December 2013 (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000
(5 pages)
3 February 2014Director's details changed for Mr Paul Harry Jones on 13 December 2013 (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000
(5 pages)
16 January 2014Termination of appointment of Brian Allen as a secretary (1 page)
16 January 2014Termination of appointment of Brian Allen as a secretary (1 page)
12 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
17 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
6 February 2012Director's details changed for Paul Jones on 6 January 2012 (2 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Paul Jones on 6 January 2012 (2 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Paul Jones on 6 January 2012 (2 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
5 February 2010Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page)
5 February 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page)
5 February 2010Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
2 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
10 April 2008Return made up to 30/01/08; full list of members (4 pages)
10 April 2008Return made up to 30/01/08; full list of members (4 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
19 December 2006Memorandum and Articles of Association (9 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Memorandum and Articles of Association (9 pages)
5 December 2006£ ic 20000/10000 16/11/06 £ sr 10000@1=10000 (1 page)
5 December 2006£ ic 20000/10000 16/11/06 £ sr 10000@1=10000 (1 page)
23 November 2006£ nc 30000/20000 16/11/06 (1 page)
23 November 2006Resolutions
  • RES13 ‐ Art 7 have no effect 14/11/06
(1 page)
23 November 2006£ ic 30000/20000 16/11/06 £ sr 10000@1=10000 (1 page)
23 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2006£ ic 30000/20000 16/11/06 £ sr 10000@1=10000 (1 page)
23 November 2006Resolutions
  • RES13 ‐ Art 7 have no effect 14/11/06
(1 page)
23 November 2006£ nc 30000/20000 16/11/06 (1 page)
1 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
27 February 2006Return made up to 30/01/06; full list of members (7 pages)
27 February 2006Return made up to 30/01/06; full list of members (7 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
1 May 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
1 May 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
28 February 2003Memorandum and Articles of Association (10 pages)
28 February 2003Memorandum and Articles of Association (10 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Full accounts made up to 31 December 2001 (24 pages)
19 September 2002Full accounts made up to 31 December 2001 (24 pages)
15 February 2002Return made up to 30/01/02; full list of members (7 pages)
15 February 2002Return made up to 30/01/02; full list of members (7 pages)
21 December 2001Memorandum and Articles of Association (9 pages)
21 December 2001Memorandum and Articles of Association (9 pages)
23 November 2001Company name changed bitrez LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed bitrez LIMITED\certificate issued on 23/11/01 (2 pages)
28 July 2001Full accounts made up to 31 December 2000 (23 pages)
28 July 2001Full accounts made up to 31 December 2000 (23 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Return made up to 30/01/01; full list of members (7 pages)
8 February 2001Return made up to 30/01/01; full list of members (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (17 pages)
16 June 2000Full accounts made up to 31 December 1999 (17 pages)
15 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
21 February 1999Return made up to 30/01/99; full list of members (5 pages)
21 February 1999Return made up to 30/01/99; full list of members (5 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
31 May 1998Ad 24/04/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 May 1998Nc inc already adjusted 24/04/98 (1 page)
31 May 1998Nc inc already adjusted 24/04/98 (1 page)
31 May 1998Ad 24/04/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (16 pages)
7 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 February 1997Return made up to 30/01/97; no change of members (4 pages)
18 February 1997Return made up to 30/01/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (16 pages)
9 September 1996Full accounts made up to 31 December 1995 (16 pages)
13 February 1996Return made up to 30/01/96; no change of members (4 pages)
13 February 1996Return made up to 30/01/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (17 pages)
29 September 1995Full accounts made up to 31 December 1994 (17 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
16 March 1995Return made up to 30/01/95; full list of members (6 pages)
16 March 1995Return made up to 30/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)