Background WavePink WaveYellow Wave

BITREZ INTERNATIONAL LIMITED (01946166)

BITREZ INTERNATIONAL LIMITED (01946166) is an active UK company. incorporated on 10 September 1985. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BITREZ INTERNATIONAL LIMITED has been registered for 40 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
01946166
Status
active
Type
ltd
Incorporated
10 September 1985
Age
40 years
Address
Bradley Hall Trading Estate, Wigan, WN6 0XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITREZ INTERNATIONAL LIMITED

BITREZ INTERNATIONAL LIMITED is an active company incorporated on 10 September 1985 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BITREZ INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01946166

LTD Company

Age

40 Years

Incorporated 10 September 1985

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

POLYSYN RESINS INTERNATIONAL LIMITED
From: 11 August 1988To: 5 February 2001
UMENCO RESINS INTERNATIONAL LIMITED
From: 10 September 1985To: 11 August 1988
Contact
Address

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

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
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

7

3 Active
4 Resigned

DOMINIK, Mark Joseph

Active
Bradley Hall Trading Estate, WiganWN6 0XQ
Born May 1982
Director
Appointed 15 Oct 2025

NORMANTON, Toby Roderick Edward

Active
Bradley Hall Trading Estate, WiganWN6 0XQ
Born August 1984
Director
Appointed 15 Oct 2025

SILVER, Maximilian George

Active
Bradley Hall Trading Estate, WiganWN6 0XQ
Born December 1985
Director
Appointed 15 Oct 2025

ALLEN, Brian

Resigned
Bradley Hall Trading Estate, WiganWN6 0XQ
Secretary
Appointed N/A
Resigned 16 Jan 2014

ALLEN, Brian

Resigned
Bradley Hall Trading Estate, WiganWN6 0XQ
Born December 1940
Director
Appointed N/A
Resigned 15 Oct 2025

JONES, Paul Harry

Resigned
Bradley Hall Trading Estate, WiganWN6 0XQ
Born March 1966
Director
Appointed 01 Mar 2001
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

Mr Paul Harry Jones

Ceased
Bradley Hall Trading Estate, 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 06 Apr 2016

Mr Brian Allen

Ceased
Bradley Hall Trading Estate, 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 06 Apr 2016
Bradley Hall Trading Estate, Bradley Lane, WiganWN6 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

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
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
3 October 2025
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
26 September 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
10 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
1 August 2001
MEM/ARTSMEM/ARTS
Resolution
30 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 May 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Resolution
21 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
18 July 1990
363363
Legacy
9 July 1990
288288
Legacy
11 April 1990
288288
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
25 October 1988
287Change of Registered Office
Certificate Change Of Name Company
10 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1988
363363
Accounts With Made Up Date
18 September 1987
AAAnnual Accounts
Legacy
21 July 1987
GEN117GEN117
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87