Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BITAGE LIMITED
Company Information for

BITAGE LIMITED

ENTERPRISE HOUSE, CARLTON ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7QF,
Company Registration Number
02322413
Private Limited Company
Active

Company Overview

About Bitage Ltd
BITAGE LIMITED was founded on 1988-11-28 and has its registered office in Worksop. The organisation's status is listed as "Active". Bitage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BITAGE LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
CARLTON ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7QF
Other companies in S81
 
Filing Information
Company Number 02322413
Company ID Number 02322413
Date formed 1988-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 22:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BITAGE LIMITED
The accountancy firm based at this address is BRETTON REED SMITH CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BITAGE LIMITED

Current Directors
Officer Role Date Appointed
ALAN SMITH
Company Secretary 2014-06-30
ANDREW VICTOR CHARLTON
Director 2012-02-27
DIMITER ALEXANDROV MIRCHEV
Director 2012-02-27
ALAN SMITH
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ANTHONY DAVIES
Company Secretary 2012-02-27 2014-06-30
TREVOR ANTHONY DAVIES
Director 2012-02-27 2014-06-30
COLIN GRAYSON
Company Secretary 1991-11-28 2012-02-27
DIANE MICHELLE BLOOD
Director 1997-12-16 2012-02-27
COLIN GRAYSON
Director 1991-11-28 2012-02-27
MICHAEL MCMAHON
Director 2008-02-18 2012-02-27
JOHN FRANCIS DILWORTH
Director 1991-11-28 1997-12-16
WILLIAM JOSEPH THOMAS MACAFFREY
Director 1991-11-28 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW VICTOR CHARLTON HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
ANDREW VICTOR CHARLTON E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
ANDREW VICTOR CHARLTON HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON KIRIL MISCHEFF (TRADING) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
ANDREW VICTOR CHARLTON KIRIL MISCHEFF LIMITED Director 2003-07-21 CURRENT 1930-08-29 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
DIMITER ALEXANDROV MIRCHEV E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF (TRADING) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DIMITER ALEXANDROV MIRCHEV BROADWALL PROPERTIES LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active
DIMITER ALEXANDROV MIRCHEV W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2003-01-06 CURRENT 1933-04-01 Active
DIMITER ALEXANDROV MIRCHEV E E & BRIAN SMITH (1928) LIMITED Director 2001-05-04 CURRENT 1971-06-09 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF LIMITED Director 1996-01-01 CURRENT 1930-08-29 Active
ALAN SMITH BROADWALL PROPERTIES LIMITED Director 2014-06-30 CURRENT 2003-02-24 Active
ALAN SMITH HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN SMITH ASEPTICO LIMITED Director 2014-01-14 CURRENT 2013-10-31 Active - Proposal to Strike off
ALAN SMITH W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2013-01-02 CURRENT 1933-04-01 Active
ALAN SMITH KIRIL MISCHEFF LIMITED Director 2013-01-02 CURRENT 1930-08-29 Active
ALAN SMITH E E & BRIAN SMITH (1928) LIMITED Director 2013-01-02 CURRENT 1971-06-09 Active
ALAN SMITH KIRIL MISCHEFF (TRADING) LIMITED Director 2013-01-02 CURRENT 2005-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-05-25Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-25Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-22Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR CHARLTON
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-07-18AP03Appointment of Mr Alan Smith as company secretary on 2014-06-30
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY DAVIES
2014-07-17TM02Termination of appointment of Trevor Anthony Davies on 2014-06-30
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0128/11/13 ANNUAL RETURN FULL LIST
2014-01-16CH01Director's details changed for Mr Alan Smith on 2013-11-28
2013-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-04AP01DIRECTOR APPOINTED MR ALAN SMITH
2013-02-04AR0128/11/12 ANNUAL RETURN FULL LIST
2012-06-26AP01DIRECTOR APPOINTED ANDREW VICTOR CHARLTON
2012-06-26AA01Current accounting period shortened from 31/10/12 TO 30/09/12
2012-06-26AP01DIRECTOR APPOINTED MR DIMITER ALEXANDROV MIRCHEV
2012-06-11AP03Appointment of Trevor Anthony Davies as company secretary
2012-06-08AP01DIRECTOR APPOINTED TREVOR ANTHONY DAVIES
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAYSON
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BLOOD
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN GRAYSON
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-01AR0128/11/11 FULL LIST
2011-08-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-23AR0128/11/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-13AR0128/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAYSON / 13/01/2010
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-20225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-12-23363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-21363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-12363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-19363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-24363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-22363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-21363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-28363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-22363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288aNEW DIRECTOR APPOINTED
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-06363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-03363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-10-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BITAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BITAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1996-10-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BITAGE LIMITED

Intangible Assets
Patents
We have not found any records of BITAGE LIMITED registering or being granted any patents
Domain Names

BITAGE LIMITED owns 1 domain names.

officerentaluk.co.uk  

Trademarks
We have not found any records of BITAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BITAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BITAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BITAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BITAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BITAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.