BITC TRADING & ADVISORY LTD.

Register to unlock more data on OkredoRegister

BITC TRADING & ADVISORY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02210750

Incorporation date

14/01/1988

Size

Small

Contacts

Registered address

Registered address

137 Shepherdess Walk, London, N1 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1988)
dot icon21/01/2026
Accounts for a small company made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon19/05/2025
Appointment of Mr Kieran Nicholas Harding as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of Mary Macleod as a director on 2025-05-16
dot icon07/02/2025
Accounts for a small company made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon16/02/2024
Accounts for a small company made up to 2023-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon07/02/2023
Accounts for a small company made up to 2022-06-30
dot icon06/01/2023
Termination of appointment of Amanda Felicity Mackenzie as a director on 2023-01-01
dot icon06/01/2023
Appointment of Miss Mary Macleod as a director on 2023-01-01
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon10/03/2022
Accounts for a small company made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon10/03/2020
Accounts for a small company made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon04/02/2019
Accounts for a small company made up to 2018-06-30
dot icon31/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon03/09/2018
Termination of appointment of Jennifer Mary Hartley as a director on 2018-09-01
dot icon09/08/2018
Appointment of Mrs Stephanie Gail Perry as a director on 2018-08-08
dot icon09/01/2018
Accounts for a small company made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon07/06/2017
Appointment of Mrs Jennifer Mary Hartley as a director on 2017-06-05
dot icon07/06/2017
Termination of appointment of Patrick Thomas Mallon as a director on 2017-05-01
dot icon10/04/2017
Termination of appointment of David Pemberton as a director on 2017-04-01
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon29/11/2016
Appointment of Ms Amanda Felicity Mackenzie as a director on 2016-11-28
dot icon05/10/2016
Termination of appointment of Stephen Lee Howard as a director on 2016-09-30
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-06-30
dot icon21/01/2015
Full accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-06-30
dot icon17/10/2013
Appointment of Mr Patrick Thomas Mallon as a director
dot icon17/10/2013
Appointment of Mr David Pemberton as a director
dot icon03/10/2013
Termination of appointment of Peter Lambert as a director
dot icon25/01/2013
Full accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Resolutions
dot icon17/11/2011
Full accounts made up to 2011-06-30
dot icon23/02/2011
Certificate of change of name
dot icon23/02/2011
Change of name notice
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Peter George Lambert on 2009-10-01
dot icon18/01/2010
Director's details changed for Stephen Howard on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Lesley Ann Wolfenden on 2009-10-01
dot icon21/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon12/11/2008
Appointment terminated director julia cleverdon
dot icon12/11/2008
Appointment terminated director peter davies
dot icon12/11/2008
Director appointed peter george lambert
dot icon12/11/2008
Director appointed stephen howard
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon31/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon22/05/2001
Full accounts made up to 2000-06-30
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: marks and spencer PLC michael house baker street london W1A 1DN
dot icon15/09/2000
Registered office changed on 15/09/00 from: 44 baker street london W1M 1DH
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Full accounts made up to 1998-06-30
dot icon28/01/1998
Full accounts made up to 1997-06-30
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon17/12/1997
Resolutions
dot icon02/11/1997
Full accounts made up to 1996-06-30
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Secretary resigned;director resigned
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon14/02/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: 8/9 stratton street london W1X 6AH
dot icon12/01/1995
Full accounts made up to 1994-06-30
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon14/04/1994
Certificate of change of name
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New secretary appointed;new director appointed
dot icon28/03/1994
Secretary resigned;director resigned
dot icon28/03/1994
Director resigned
dot icon04/02/1994
Full accounts made up to 1993-06-30
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-06-30
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon01/02/1993
Registered office changed on 01/02/93 from: 227A city road london EC1V 1LX
dot icon16/02/1992
Full accounts made up to 1991-06-30
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon08/10/1991
Return made up to 31/12/90; no change of members
dot icon17/01/1991
Full accounts made up to 1990-06-30
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-06-30
dot icon11/10/1989
Director resigned
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Accounting reference date extended from 31/05 to 30/06
dot icon06/01/1989
Full accounts made up to 1988-05-31
dot icon22/01/1988
Accounting reference date notified as 31/05
dot icon14/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Amanda Felicity
Director
28/11/2016 - 01/01/2023
15
Harding, Kieran Nicholas
Director
16/05/2025 - Present
5
Macleod, Mary
Director
01/01/2023 - 16/05/2025
6
Cleverdon, Julia, Dame
Director
18/03/1994 - 06/10/2008
17
Mrs Stephanie Gail Perry
Director
08/08/2018 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITC TRADING & ADVISORY LTD.

BITC TRADING & ADVISORY LTD. is an(a) Active company incorporated on 14/01/1988 with the registered office located at 137 Shepherdess Walk, London, N1 7RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BITC TRADING & ADVISORY LTD.?

toggle

BITC TRADING & ADVISORY LTD. is currently Active. It was registered on 14/01/1988 .

Where is BITC TRADING & ADVISORY LTD. located?

toggle

BITC TRADING & ADVISORY LTD. is registered at 137 Shepherdess Walk, London, N1 7RQ.

What does BITC TRADING & ADVISORY LTD. do?

toggle

BITC TRADING & ADVISORY LTD. operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BITC TRADING & ADVISORY LTD.?

toggle

The latest filing was on 21/01/2026: Accounts for a small company made up to 2025-06-30.