About

Registered Number: 00601342
Date of Incorporation: 26/03/1958 (67 years ago)
Company Status: Active
Registered Address: 4 Beckdean Avenue, Poulton Le Fylde, Lancashire, FY6 8BG

 

Founded in 1958, Bithell Brothers Ltd have registered office in Lancashire, it's status at Companies House is "Active". This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Jillian 26 November 2008 - 1
BITHELL, Simon Broady 01 January 2008 - 1
BITHELL, David William N/A 01 January 2008 1
BITHELL, John Frederick N/A 24 December 2011 1
BITHELL, Nicholas Geoffrey 01 January 2008 28 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BITHELL, Joan N/A 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 December 2017
MR04 - N/A 30 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 October 2015
MR04 - N/A 16 October 2015
MR04 - N/A 07 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 December 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 07 December 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 20 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 18 January 2001
395 - Particulars of a mortgage or charge 22 June 2000
395 - Particulars of a mortgage or charge 22 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 02 April 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 February 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 February 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 02 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 27 February 1994
AA - Annual Accounts 08 February 1994
RESOLUTIONS - N/A 31 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
NEWINC - New incorporation documents 26 March 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 May 2012 Fully Satisfied

N/A

Legal mortgage 25 May 2012 Fully Satisfied

N/A

Mortgage debenture 11 May 2012 Fully Satisfied

N/A

Legal charge 02 April 2008 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Legal charge 29 February 2008 Fully Satisfied

N/A

Legal charge 20 June 2000 Fully Satisfied

N/A

Legal charge 20 June 2000 Fully Satisfied

N/A

Legal charge 11 July 1984 Fully Satisfied

N/A

Legal charge 17 May 1983 Fully Satisfied

N/A

Assignment legal charge 17 May 1983 Fully Satisfied

N/A

Charge over cash 16 April 1980 Fully Satisfied

N/A

Legal charge 20 March 1978 Fully Satisfied

N/A

Legal charge 06 May 1977 Fully Satisfied

N/A

Legal charge 06 May 1977 Fully Satisfied

N/A

Deed of release & substitution 30 November 1976 Fully Satisfied

N/A

Deeds of release and subsitution 26 June 1974 Fully Satisfied

N/A

Legal charge 16 November 1971 Fully Satisfied

N/A

Legal charge 20 August 1971 Fully Satisfied

N/A

Legal charge 22 June 1971 Fully Satisfied

N/A

Mortgage 07 February 1967 Fully Satisfied

N/A

Legal charge 18 May 1961 Fully Satisfied

N/A

Legal charge 18 May 1961 Fully Satisfied

N/A

Legal charge 02 July 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.