BITREZ LIMITED

Register to unlock more data on OkredoRegister

BITREZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138468

Incorporation date

10/01/2001

Size

Medium

Contacts

Registered address

Registered address

Bradley Hall Trading Estate, Bradley Hall Standish, Wigan, Lancashire WN6 0XQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Memorandum and Articles of Association
dot icon20/10/2025
Registration of charge 041384680004, 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
Termination of appointment of Paul Harry Jones 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
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 icon03/10/2025
Satisfaction of charge 3 in full
dot icon24/09/2025
Satisfaction of charge 2 in full
dot icon24/09/2025
Satisfaction of charge 1 in full
dot icon30/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-10 with updates
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon31/03/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/03/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon15/01/2021
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 icon05/05/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon24/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon08/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon17/01/2014
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
Accounts for a medium company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon17/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon28/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon25/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-10 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 Mr Brian Allen on 2009-10-01
dot icon05/02/2010
Director's details changed for Paul Jones 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 icon05/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon22/01/2009
Return made up to 10/01/09; full list of members
dot icon22/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/02/2008
Return made up to 10/01/08; no change of members
dot icon09/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/01/2007
Return made up to 10/01/07; full list of members
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 icon23/01/2006
Return made up to 10/01/06; full list of members
dot icon11/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/01/2005
Return made up to 10/01/05; full list of members
dot icon07/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/01/2004
Return made up to 10/01/04; full list of members
dot icon18/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon04/01/2003
Particulars of mortgage/charge
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 10/01/02; full list of members
dot icon21/12/2001
Memorandum and Articles of Association
dot icon20/12/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Certificate of change of name
dot icon30/07/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon30/07/2001
Ad 12/04/01--------- £ si 999@1=999 £ ic 1/1000
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Registered office changed on 05/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon10/01/2001
Incorporation
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+73.37 % *

* during past year

Cash in Bank

£4,382,954.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
13.28M
-
0.00
2.88M
-
2022
94
15.15M
-
31.24M
2.53M
-
2023
88
15.05M
-
26.88M
4.38M
-
2023
88
15.05M
-
26.88M
4.38M
-

Employees

2023

Employees

88 Descended-6 % *

Net Assets(GBP)

15.05M £Descended-0.68 % *

Total Assets(GBP)

-

Turnover(GBP)

26.88M £Descended-13.96 % *

Cash in Bank(GBP)

4.38M £Ascended73.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Harry
Director
26/02/2001 - 15/10/2025
18
INSTANT COMPANIES LIMITED
Nominee Director
10/01/2001 - 26/02/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/01/2001 - 26/02/2001
99600
Mangnall, Peter
Director
26/02/2001 - 27/06/2006
2
Allen, Brian
Secretary
26/02/2001 - 16/01/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BITREZ LIMITED

BITREZ LIMITED is an(a) Active company incorporated on 10/01/2001 with the registered office located at Bradley Hall Trading Estate, Bradley Hall Standish, Wigan, Lancashire 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 LIMITED?

toggle

BITREZ LIMITED is currently Active. It was registered on 10/01/2001 .

Where is BITREZ LIMITED located?

toggle

BITREZ LIMITED is registered at Bradley Hall Trading Estate, Bradley Hall Standish, Wigan, Lancashire WN6 0XQ.

What does BITREZ LIMITED do?

toggle

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

How many employees does BITREZ LIMITED have?

toggle

BITREZ LIMITED had 88 employees in 2023.

What is the latest filing for BITREZ LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-10 with no updates.