Background WavePink WaveYellow Wave

BITHERSTONE SERVICES LIMITED (02281392)

BITHERSTONE SERVICES LIMITED (02281392) is an active UK company. incorporated on 28 July 1988. with registered office in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BITHERSTONE SERVICES LIMITED has been registered for 37 years. Current directors include DAVIS, Alexandra Nia Rebecca, SORCE, Gerry Calogero.

Company Number
02281392
Status
active
Type
ltd
Incorporated
28 July 1988
Age
37 years
Address
Building 1 St Cross Chambers, Hoddesdon, EN11 8LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Alexandra Nia Rebecca, SORCE, Gerry Calogero
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITHERSTONE SERVICES LIMITED

BITHERSTONE SERVICES LIMITED is an active company incorporated on 28 July 1988 with the registered office located in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BITHERSTONE SERVICES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02281392

LTD Company

Age

37 Years

Incorporated 28 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Building 1 St Cross Chambers Upper Marsh Lane Hoddesdon, EN11 8LQ,

Previous Addresses

55 High Street Hoddesdon Hertfordshire EN11 8TQ
From: 14 February 2013To: 30 April 2024
by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom
From: 25 January 2013To: 14 February 2013
14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU
From: 28 July 1988To: 25 January 2013
Timeline

4 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIS, Alexandra Nia Rebecca

Active
St Cross Chambers, HoddesdonEN11 8LQ
Secretary
Appointed 07 Jun 2011

DAVIS, Alexandra Nia Rebecca

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born April 1974
Director
Appointed 07 Jun 2011

SORCE, Gerry Calogero

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born February 1962
Director
Appointed 20 Nov 2001

LANE, Gerald

Resigned
Skid Hill House, WarlinghamCR6 9PP
Secretary
Appointed N/A
Resigned 15 Mar 2000

WALKDEN, Roy Miles

Resigned
14 Pensioners Court, LondonEC1M 6AU
Secretary
Appointed 15 Mar 2000
Resigned 07 Jun 2011

HILL, Christopher Guy Ardern

Resigned
31 Abbey Street, FavershamME13 7BE
Born December 1920
Director
Appointed N/A
Resigned 31 Aug 2011

LANE, Gerald

Resigned
Skid Hill House, WarlinghamCR6 9PP
Born August 1947
Director
Appointed N/A
Resigned 15 Mar 2000

WALKDEN, Roy Miles

Resigned
14 Pensioners Court, LondonEC1M 6AU
Born March 1942
Director
Appointed 20 Nov 2001
Resigned 07 Jun 2011

Persons with significant control

1

Mr Gerry Calogero Sorce

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
25 September 2009
AAAnnual Accounts
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
169169
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
22 February 2002
88(2)R88(2)R
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
88(2)R88(2)R
Legacy
16 November 2001
123Notice of Increase in Nominal Capital
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
6 April 1997
363aAnnual Return
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
9 October 1995
88(2)R88(2)R
Legacy
20 April 1995
363aAnnual Return
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
9 September 1991
88(2)R88(2)R
Legacy
7 June 1991
123Notice of Increase in Nominal Capital
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
88(2)R88(2)R
Legacy
16 February 1990
363363
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Legacy
8 December 1989
88(2)R88(2)R
Legacy
8 December 1989
123Notice of Increase in Nominal Capital
Legacy
21 September 1989
88(2)R88(2)R
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
12 September 1989
123Notice of Increase in Nominal Capital
Resolution
12 September 1989
RESOLUTIONSResolutions
Resolution
12 September 1989
RESOLUTIONSResolutions
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
287Change of Registered Office
Incorporation Company
28 July 1988
NEWINCIncorporation