BITHELL BROTHERS LIMITED
POULTON LE FYLDE

Hellopages » Lancashire » Wyre » FY6 8BG

Company number 00601342
Status Active
Incorporation Date 26 March 1958
Company Type Private Limited Company
Address 4 BECKDEAN AVENUE, POULTON LE FYLDE, LANCASHIRE, FY6 8BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 25,000 . The most likely internet sites of BITHELL BROTHERS LIMITED are www.bithellbrothers.co.uk, and www.bithell-brothers.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixty-seven years and seven months. Bithell Brothers Limited is a Private Limited Company. The company registration number is 00601342. Bithell Brothers Limited has been working since 26 March 1958. The present status of the company is Active. The registered address of Bithell Brothers Limited is 4 Beckdean Avenue Poulton Le Fylde Lancashire Fy6 8bg. The company`s financial liabilities are £1766.16k. It is £2.2k against last year. The cash in hand is £2.31k. It is £2.31k against last year. And the total assets are £1884.26k, which is £3.16k against last year. BITHELL, Jillian is a Director of the company. BITHELL, Joan is a Director of the company. BITHELL, Simon Broady is a Director of the company. Secretary BITHELL, Joan has been resigned. Director BITHELL, David William has been resigned. Director BITHELL, John Frederick has been resigned. Director BITHELL, Nicholas Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bithell brothers Key Finiance

LIABILITIES £1766.16k
+0%
CASH £2.31k
TOTAL ASSETS £1884.26k
+0%
All Financial Figures

Current Directors

Director
BITHELL, Jillian
Appointed Date: 26 November 2008
62 years old

Director
BITHELL, Joan
Appointed Date: 01 January 2008
93 years old

Director
BITHELL, Simon Broady
Appointed Date: 01 January 2008
64 years old

Resigned Directors

Secretary
BITHELL, Joan
Resigned: 01 January 2013

Director
BITHELL, David William
Resigned: 01 January 2008
89 years old

Director
BITHELL, John Frederick
Resigned: 24 December 2011
94 years old

Director
BITHELL, Nicholas Geoffrey
Resigned: 28 June 2011
Appointed Date: 01 January 2008
60 years old

Persons With Significant Control

Mr Simon Broady Bithell
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

BITHELL BROTHERS LIMITED Events

06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Satisfaction of charge 21 in full
...
... and 90 more events
15 Feb 1988
Full accounts made up to 31 March 1987

15 Feb 1988
Return made up to 31/12/87; full list of members

20 Feb 1987
Full accounts made up to 31 March 1986

20 Feb 1987
Return made up to 31/12/86; full list of members

26 Mar 1958
Incorporation

BITHELL BROTHERS LIMITED Charges

25 May 2012
Legal mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 242/248 (even) lytham road, blackpool, t/no: LA544320 all…
25 May 2012
Legal mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 cross brook, burnley road, todmorden, t/no: WYK3806 all…
11 May 2012
Mortgage debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Legal charge
Delivered: 4 April 2008
Status: Satisfied on 7 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 1 cross brook burnley road todmorden by way of fixed…
1 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 16 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: All the f/h property situated at 242-248 lytham road…
29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land at 2C ball street blackpool by way of fixed charge…
20 June 2000
Legal charge
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 170 high cross road poulton-le-fylde wyre lancashire. By…
20 June 2000
Legal charge
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
11 July 1984
Legal charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC.
Description: F/H land and shop premises erected thereon and known as 1…
17 May 1983
Legal charge
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H 242, 244,246 & 248 lytham road & 3 duke street…
17 May 1983
Assignment legal charge
Delivered: 19 May 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land with the licensed premises erected thereon & known…
16 April 1980
Charge over cash
Delivered: 21 April 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Sterling pounds 1,000 cash deposited with the banks.
20 March 1978
Legal charge
Delivered: 3 April 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: 19 & 21 regent road, 20 & 22 yorkshire street, morecombe…
6 May 1977
Legal charge
Delivered: 18 May 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H plot of land with the dwelinghouse erected thereon &…
6 May 1977
Legal charge
Delivered: 18 May 1977
Status: Outstanding
Persons entitled: Williams Glyn's Bank Limited
Description: F/H plot of land with dwellinghouse & building elected…
30 November 1976
Deed of release & substitution
Delivered: 2 December 1976
Status: Satisfied on 29 October 1993
Persons entitled: Eagle Star Insurance Company LTD.
Description: F/H property no. 460 talbot road blackpool lancashire.
26 June 1974
Deeds of release and subsitution
Delivered: 27 June 1974
Status: Satisfied on 29 October 1993
Persons entitled: Eagle Star Insurance Company LTD
Description: 111 towngate, leyland, lancashire. 253 lancaster road…
16 November 1971
Legal charge
Delivered: 18 November 1971
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD.
Description: 23,25 regent road morecambe & machinery implements utensils…
20 August 1971
Legal charge
Delivered: 25 August 1971
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD.
Description: Land & premises at 16 stanisfield land farington lancaster…
22 June 1971
Legal charge
Delivered: 2 July 1971
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: 104 longridge road ribbleton preston with plant machinery &…
7 February 1967
Mortgage
Delivered: 10 February 1967
Status: Satisfied on 29 October 1993
Persons entitled: Eagle Star Insurance Company
Description: 90 garstang road east, lancs., 3 lockwood avenue, lancs.…
18 May 1961
Legal charge
Delivered: 30 May 1961
Status: Satisfied
Persons entitled: Williams Deacons Bank Limited
Description: 4 market place, poulton-le-tyde and garage and land at the…
18 May 1961
Legal charge
Delivered: 30 May 1961
Status: Outstanding
Persons entitled: William Deacons Bank LTD
Description: 519 lython road blackpool.
2 July 1959
Legal charge
Delivered: 7 July 1959
Status: Outstanding
Persons entitled: William Deacons Bank Limited
Description: 52 and 54 talbot road, blackpool, lancs.