Background WavePink WaveYellow Wave

BITREZ GROUP LIMITED (01613527)

BITREZ GROUP LIMITED (01613527) is an active UK company. incorporated on 12 February 1982. with registered office in Bradley Lane Standish Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BITREZ GROUP LIMITED has been registered for 44 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
01613527
Status
active
Type
ltd
Incorporated
12 February 1982
Age
44 years
Address
Unit 68, Bradley Lane Standish Wigan, WN6 0XQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITREZ GROUP LIMITED

BITREZ GROUP LIMITED is an active company incorporated on 12 February 1982 with the registered office located in Bradley Lane Standish Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BITREZ GROUP LIMITED was registered 44 years ago.(SIC: 20590)

Status

active

Active since 44 years ago

Company No

01613527

LTD Company

Age

44 Years

Incorporated 12 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BITREZ LIMITED
From: 7 April 1982To: 23 November 2001
LENSESKILL LIMITED
From: 12 February 1982To: 7 April 1982
Contact
Address

Unit 68 Bradley Hall Trading Estate Bradley Lane Standish Wigan, WN6 0XQ,

Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOMINIK, Mark Joseph

Active
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born May 1982
Director
Appointed 15 Oct 2025

NORMANTON, Toby Roderick Edward

Active
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born August 1984
Director
Appointed 15 Oct 2025

SILVER, Maximilian George

Active
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born December 1985
Director
Appointed 15 Oct 2025

ALLEN, Brian

Resigned
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Secretary
Appointed 28 Nov 1994
Resigned 16 Jan 2014

MANGNALL, Mabel

Resigned
8 Acorn Close, PrestonPR5 2AF
Secretary
Appointed N/A
Resigned 28 Nov 1994

ALLEN, Brian

Resigned
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born December 1940
Director
Appointed N/A
Resigned 15 Oct 2025

JONES, Paul Harry

Resigned
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born March 1966
Director
Appointed 28 Apr 1995
Resigned 15 Oct 2025

MANGNALL, Peter

Resigned
8 Acorn ClosePR5 2AF
Born January 1926
Director
Appointed N/A
Resigned 27 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Oakhanger Road, BordonGU35 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025

Mr Brian Allen

Ceased
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mr Paul Harry Jones

Ceased
Unit 68, Bradley Lane Standish WiganWN6 0XQ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Group
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Move Registers To Sail Company
5 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
9 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
19 December 2006
MEM/ARTSMEM/ARTS
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
169169
Legacy
23 November 2006
122122
Legacy
23 November 2006
122122
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 May 2003
AAAnnual Accounts
Memorandum Articles
28 February 2003
MEM/ARTSMEM/ARTS
Legacy
11 February 2003
363sAnnual Return (shuttle)
Resolution
8 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
31 March 1999
288cChange of Particulars
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
31 May 1998
88(2)R88(2)R
Legacy
31 May 1998
123Notice of Increase in Nominal Capital
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
2 June 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
363b363b
Legacy
8 November 1992
363b363b
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Gazette Filings Brought Up To Date
30 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
14 January 1988
225(1)225(1)
Legacy
11 December 1987
363363
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87