Background WavePink WaveYellow Wave

BITUS UK LIMITED (02557017)

BITUS UK LIMITED (02557017) is an active UK company. incorporated on 12 November 1990. with registered office in Rochford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. BITUS UK LIMITED has been registered for 35 years.

Company Number
02557017
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
Baltic Wharf, Rochford, SS4 2HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITUS UK LIMITED

BITUS UK LIMITED is an active company incorporated on 12 November 1990 with the registered office located in Rochford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. BITUS UK LIMITED was registered 35 years ago.(SIC: 46730)

Status

active

Active since 35 years ago

Company No

02557017

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BERGS TIMBER (UK) LIMITED
From: 4 December 2018To: 9 October 2023
CONTINENTAL WOOD PRODUCTS LIMITED
From: 23 March 1992To: 4 December 2018
DEAN TIMBER PRODUCTS LIMITED
From: 12 November 1990To: 23 March 1992
Contact
Address

Baltic Wharf Wallasea Island Rochford, SS4 2HA,

Previous Addresses

Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 1 November 2022To: 20 November 2024
Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom
From: 21 February 2022To: 1 November 2022
First Floor, Winterton House High Street Westerham Kent TN16 1AQ
From: 23 January 2015To: 21 February 2022
Charmans Farm Beggars Lane Westerham Kent TN16 1QP
From: 12 November 1990To: 23 January 2015
Timeline

36 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 13
Loan Secured
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Oct 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Loan Cleared
Feb 20
Director Left
Nov 21
Loan Cleared
Feb 22
Director Left
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Memorandum Articles
22 August 2019
MAMA
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Resolution
12 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Resolution
4 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Auditors Resignation Company
25 October 2006
AUDAUD
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 March 2005
AAAnnual Accounts
Legacy
29 March 2005
288cChange of Particulars
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2002
AAAnnual Accounts
Legacy
5 September 2002
288cChange of Particulars
Accounts With Accounts Type Medium
5 November 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2001
AAAnnual Accounts
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1995
AAAnnual Accounts
Legacy
12 July 1995
403aParticulars of Charge Subject to s859A
Legacy
24 January 1995
403aParticulars of Charge Subject to s859A
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 September 1994
AAAnnual Accounts
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
14 February 1993
363aAnnual Return
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
363b363b
Legacy
28 July 1991
287Change of Registered Office
Legacy
16 July 1991
224224
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Legacy
2 May 1991
88(2)R88(2)R
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
123Notice of Increase in Nominal Capital
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1990
288288
Legacy
21 November 1990
287Change of Registered Office
Resolution
21 November 1990
RESOLUTIONSResolutions
Incorporation Company
12 November 1990
NEWINCIncorporation