BITREZ GROUP LIMITED

Register to unlock more data on OkredoRegister

BITREZ GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01613527

Incorporation date

12/02/1982

Size

Group

Contacts

Registered address

Registered address

Unit 68, Bradley Hall Trading Estate, Bradley Lane Standish Wigan, Greater Manchester WN6 0XQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon10/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Resolutions
dot icon20/10/2025
Registration of charge 016135270007, created on 2025-10-15
dot icon17/10/2025
Appointment of Mr Mark Joseph Dominik as a director on 2025-10-15
dot icon17/10/2025
Appointment of Maximilian George Silver as a director on 2025-10-15
dot icon17/10/2025
Appointment of Mr Toby Roderick Edward Normanton as a director on 2025-10-15
dot icon17/10/2025
Termination of appointment of Brian Allen as a director on 2025-10-15
dot icon17/10/2025
Termination of appointment of Paul Harry Jones as a director on 2025-10-15
dot icon17/10/2025
Notification of Wigan Industries Limited as a person with significant control on 2025-10-15
dot icon17/10/2025
Cessation of Brian Allen as a person with significant control on 2025-10-15
dot icon17/10/2025
Cessation of Paul Harry Jones as a person with significant control on 2025-10-15
dot icon24/09/2025
Satisfaction of charge 6 in full
dot icon24/09/2025
Satisfaction of charge 5 in full
dot icon24/09/2025
Satisfaction of charge 3 in full
dot icon24/09/2025
Satisfaction of charge 4 in full
dot icon24/09/2025
Satisfaction of charge 1 in full
dot icon30/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon03/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon21/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon09/02/2021
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
dot icon07/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon26/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon03/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Paul Harry Jones on 2013-12-13
dot icon16/01/2014
Termination of appointment of Brian Allen as a secretary
dot icon12/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon17/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/02/2012
Director's details changed for Paul Jones on 2012-01-06
dot icon28/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon05/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Director's details changed for Paul Jones on 2009-10-01
dot icon05/02/2010
Director's details changed for Mr Brian Allen on 2009-10-01
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Secretary's details changed for Mr Brian Allen on 2009-10-01
dot icon02/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/02/2009
Return made up to 30/01/09; full list of members
dot icon22/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/04/2008
Return made up to 30/01/08; full list of members
dot icon09/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/02/2007
Return made up to 30/01/07; full list of members
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon05/12/2006
£ ic 20000/10000 16/11/06 £ sr 10000@1=10000
dot icon23/11/2006
£ nc 30000/20000 16/11/06
dot icon23/11/2006
£ ic 30000/20000 16/11/06 £ sr 10000@1=10000
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon01/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/07/2006
Director resigned
dot icon20/06/2006
Director's particulars changed
dot icon27/02/2006
Return made up to 30/01/06; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/02/2005
Return made up to 30/01/05; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
Return made up to 30/01/04; full list of members
dot icon14/08/2003
Particulars of mortgage/charge
dot icon11/08/2003
Particulars of mortgage/charge
dot icon11/08/2003
Particulars of mortgage/charge
dot icon01/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/02/2003
Memorandum and Articles of Association
dot icon11/02/2003
Return made up to 30/01/03; full list of members
dot icon08/01/2003
Resolutions
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 30/01/02; full list of members
dot icon21/12/2001
Memorandum and Articles of Association
dot icon23/11/2001
Certificate of change of name
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Return made up to 30/01/01; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Director's particulars changed
dot icon21/02/1999
Return made up to 30/01/99; full list of members
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Ad 24/04/98--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon31/05/1998
Nc inc already adjusted 24/04/98
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon07/04/1998
Return made up to 30/01/98; full list of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 30/01/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 30/01/96; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon02/06/1995
New director appointed
dot icon16/03/1995
Return made up to 30/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 30/01/94; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Return made up to 30/01/93; no change of members
dot icon08/11/1992
Return made up to 30/01/91; no change of members
dot icon08/11/1992
Return made up to 30/01/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Accounts for a small company made up to 1990-12-31
dot icon04/04/1991
Accounts for a small company made up to 1989-12-31
dot icon28/09/1990
Accounts for a small company made up to 1988-12-31
dot icon28/09/1990
Return made up to 30/01/90; full list of members
dot icon30/08/1990
Compulsory strike-off action has been discontinued
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon19/01/1989
Accounts for a small company made up to 1987-12-31
dot icon19/01/1989
Return made up to 30/12/88; full list of members
dot icon13/01/1989
Particulars of mortgage/charge
dot icon14/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/12/1987
Return made up to 31/03/87; full list of members
dot icon13/11/1987
Accounts made up to 1986-12-31
dot icon07/04/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

88
2023
change arrow icon-46.05 % *

* during past year

Cash in Bank

£3,987.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
275.37K
-
0.00
1.00K
-
2022
94
294.38K
-
0.00
7.39K
-
2023
88
123.12K
-
0.00
3.99K
-
2023
88
123.12K
-
0.00
3.99K
-

Employees

2023

Employees

88 Descended-6 % *

Net Assets(GBP)

123.12K £Descended-58.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.99K £Descended-46.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominik, Mark Joseph
Director
15/10/2025 - Present
37
Silver, Maximilian George
Director
15/10/2025 - Present
44
Normanton, Toby Roderick Edward
Director
15/10/2025 - Present
35
Jones, Paul Harry
Director
28/04/1995 - 15/10/2025
16
Allen, Brian
Secretary
28/11/1994 - 16/01/2014
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BITREZ GROUP LIMITED

BITREZ GROUP LIMITED is an(a) Active company incorporated on 12/02/1982 with the registered office located at Unit 68, Bradley Hall Trading Estate, Bradley Lane Standish Wigan, Greater Manchester WN6 0XQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 88 according to last financial statements.

Frequently Asked Questions

What is the current status of BITREZ GROUP LIMITED?

toggle

BITREZ GROUP LIMITED is currently Active. It was registered on 12/02/1982 .

Where is BITREZ GROUP LIMITED located?

toggle

BITREZ GROUP LIMITED is registered at Unit 68, Bradley Hall Trading Estate, Bradley Lane Standish Wigan, Greater Manchester WN6 0XQ.

What does BITREZ GROUP LIMITED do?

toggle

BITREZ GROUP LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BITREZ GROUP LIMITED have?

toggle

BITREZ GROUP LIMITED had 88 employees in 2023.

What is the latest filing for BITREZ GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-30 with updates.