Company NameBitrez International Limited
DirectorsBrian Allen and Paul Harry Jones
Company StatusActive
Company Number01946166
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 8 months ago)
Previous NamesUmenco Resins International Limited and Polysyn Resins International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Allen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Trading Estate
Bradley Lane Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Paul Harry Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(15 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Trading Estate
Bradley Lane Standish
Wigan
Lancashire
WN6 0XQ
Director NamePeter Mangnall
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address8 Acorn Close
Leyland
Lancashire
PR5 2AF
Secretary NameMr Brian Allen
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Trading Estate
Bradley Lane Standish
Wigan
Lancashire
WN6 0XQ

Contact

Websitebitrez.com

Location

Registered AddressBradley Hall Trading Estate
Bradley Lane Standish
Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Bitrez Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£380,729
Current Liabilities£11,082

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

18 December 2001Delivered on: 20 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

8 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 31 December 2022 (7 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 31 December 2021 (7 pages)
13 September 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
13 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 May 2020Accounts for a small company made up to 31 December 2019 (6 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 31 December 2018 (6 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
8 September 2017Cessation of Brian Allen as a person with significant control on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 September 2017Notification of Bitrez Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 September 2017Cessation of Brian Allen as a person with significant control on 6 April 2016 (1 page)
8 September 2017Notification of Bitrez Group Limited as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Cessation of Paul Harry Jones as a person with significant control on 8 September 2017 (1 page)
8 September 2017Cessation of Paul Harry Jones as a person with significant control on 6 April 2016 (1 page)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
10 June 2016Full accounts made up to 31 December 2015 (12 pages)
10 June 2016Full accounts made up to 31 December 2015 (12 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60,000
(4 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60,000
(4 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 September 2014Director's details changed for Paul Jones on 13 December 2013 (2 pages)
12 September 2014Director's details changed for Paul Jones on 13 December 2013 (2 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 60,000
(4 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 60,000
(4 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 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)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60,000
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60,000
(4 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (11 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (11 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 September 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page)
1 September 2010Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page)
1 September 2010Secretary's details changed for Mr Brian Allen on 1 October 2009 (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 October 2008Return made up to 29/08/08; full list of members (3 pages)
10 October 2008Return made up to 29/08/08; full list of members (3 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2007Return made up to 29/08/07; no change of members (7 pages)
18 September 2007Return made up to 29/08/07; no change of members (7 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2006Return made up to 29/08/06; full list of members (7 pages)
20 September 2006Return made up to 29/08/06; full list of members (7 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)
11 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
6 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 September 2003Return made up to 29/08/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 September 2002Return made up to 29/08/02; full list of members (7 pages)
9 September 2002Return made up to 29/08/02; full list of members (7 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
10 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Memorandum and Articles of Association (13 pages)
1 August 2001Memorandum and Articles of Association (13 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
24 April 2001Registered office changed on 24/04/01 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
14 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
5 February 2001Company name changed polysyn resins international lim ited\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed polysyn resins international lim ited\certificate issued on 05/02/01 (2 pages)
1 September 2000Return made up to 29/08/00; full list of members (6 pages)
1 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 September 1998Return made up to 29/08/98; no change of members (4 pages)
22 September 1998Return made up to 29/08/98; no change of members (4 pages)
17 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 September 1996Return made up to 29/08/96; no change of members (4 pages)
17 September 1996Return made up to 29/08/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 October 1995Return made up to 29/08/95; no change of members (4 pages)
6 October 1995Return made up to 29/08/95; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)