Bradley Hall Trading Estate
Bradley Lane Standish Wigan
Greater Manchester
WN6 0XQ
Director Name | Mr Paul Harry Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(13 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 68 Bradley Hall Trading Estate Bradley Lane Standish Wigan Greater Manchester WN6 0XQ |
Director Name | Peter Mangnall |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 8 Acorn Close Leyland Lancashire PR5 2AF |
Secretary Name | Mrs Mabel Mangnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 8 Acorn Close Leyland Preston Lancashire PR5 2AF |
Secretary Name | Mr Brian Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 68 Bradley Hall Trading Estate Bradley Lane Standish Wigan Greater Manchester WN6 0XQ |
Website | bitrez.com |
---|
Registered Address | Unit 68 Bradley Hall Trading Estate Bradley Lane Standish Wigan Greater Manchester WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
10k at £1 | Mr Brian Allen 50.00% Ordinary A |
---|---|
10k at £1 | Paul Harry Jones 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,827,506 |
Gross Profit | £5,034,364 |
Net Worth | £4,704,374 |
Cash | £421,912 |
Current Liabilities | £3,953,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 August 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 1989 | Delivered 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 |
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
21 March 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 February 2021 | Register 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 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 April 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
3 February 2014 | Director's details changed for Mr Paul Harry Jones on 13 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Paul Harry Jones on 13 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 January 2014 | Termination of appointment of Brian Allen as a secretary (1 page) |
16 January 2014 | Termination of appointment of Brian Allen as a secretary (1 page) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
6 February 2012 | Director's details changed for Paul Jones on 6 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Paul Jones on 6 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Paul Jones on 6 January 2012 (2 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
25 August 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 February 2010 | Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Paul Jones on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Paul Jones on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Paul Jones on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
2 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 December 2006 | Memorandum and Articles of Association (9 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum 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 2006 | Resolutions
|
23 November 2006 | £ ic 30000/20000 16/11/06 £ sr 10000@1=10000 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | £ ic 30000/20000 16/11/06 £ sr 10000@1=10000 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | £ nc 30000/20000 16/11/06 (1 page) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
1 May 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
28 February 2003 | Memorandum and Articles of Association (10 pages) |
28 February 2003 | Memorandum and Articles of Association (10 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members
|
11 February 2003 | Return made up to 30/01/03; full list of members
|
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
19 September 2002 | Full accounts made up to 31 December 2001 (24 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (24 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
21 December 2001 | Memorandum and Articles of Association (9 pages) |
21 December 2001 | Memorandum and Articles of Association (9 pages) |
23 November 2001 | Company name changed bitrez LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed bitrez LIMITED\certificate issued on 23/11/01 (2 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members
|
15 February 2000 | Return made up to 30/01/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
21 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
21 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 May 1998 | Ad 24/04/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Nc inc already adjusted 24/04/98 (1 page) |
31 May 1998 | Nc inc already adjusted 24/04/98 (1 page) |
31 May 1998 | Ad 24/04/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 30/01/95; full list of members (6 pages) |
16 March 1995 | Return made up to 30/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |