Company NameBitstl Realisations 2024 Limited
DirectorsScott Alan Brenchley and Richard David Winsland
Company StatusActive
Company Number04775973
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Previous NamesBusiness I.T Supply Team Limited and Business I.T Support Team Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Scott Alan Brenchley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTactopia, Building One Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Richard David Winsland
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTactopia, Building One Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePhilip James Leeks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Rodley Lane
Leeds
LS13 1NG
Director NameMr Keith Brian Petty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairfax House
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePhilip James Leeks
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Rodley Lane
Leeds
LS13 1NG
Secretary NameCatherine Susan Petty
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 September 2021)
RoleCompany Director
Correspondence Address4 Fairfax House
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY
Director NameMrs Catherine Susan Petty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairfax House
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY
Director NameMrs Angela Petty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairfax House
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY

Contact

Websitewww.bist.co.uk/
Telephone01274 518700
Telephone regionBradford

Location

Registered AddressTactopia, Building One Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Time Walker LTD
50.00%
Ordinary
7k at £1Keith Brian Petty
35.00%
Ordinary
3k at £1Catherine Susan Petty
15.00%
Ordinary

Financials

Year2014
Net Worth£634,295
Cash£1,163,710
Current Liabilities£2,621,086

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

1 December 2021Delivered on: 5 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 July 2013Delivered on: 27 July 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 July 2011Delivered on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2010Delivered on: 13 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
30 June 2003Delivered on: 10 July 2003
Satisfied on: 2 August 2011
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
2 June 2020Director's details changed for Mrs Catherine Susan Petty on 2 June 2020 (2 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 June 2020Change of details for Mr Keith Brian Petty as a person with significant control on 2 June 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
31 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
15 November 2018Unaudited abridged accounts made up to 30 June 2018 (11 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
30 November 2017Amended accounts made up to 30 June 2017 (10 pages)
30 November 2017Amended accounts made up to 30 June 2017 (10 pages)
25 October 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
25 October 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
8 August 2017Appointment of Mrs Angela Petty as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mrs Angela Petty as a director on 7 August 2017 (2 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000
(4 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Change of share class name or designation (2 pages)
14 October 2015Director's details changed for Keith Brian Petty on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Keith Brian Petty on 13 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000
(4 pages)
23 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(4 pages)
7 May 2014Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages)
7 May 2014Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages)
6 May 2014Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages)
6 May 2014Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Director's details changed for Mrs Catherine Susan Petty on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Keith Brian Petty on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Catherine Susan Petty on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Keith Brian Petty on 19 December 2013 (2 pages)
19 December 2013Secretary's details changed for Catherine Susan Petty on 19 December 2013 (1 page)
19 December 2013Secretary's details changed for Catherine Susan Petty on 19 December 2013 (1 page)
27 July 2013Registration of charge 047759730004 (35 pages)
27 July 2013Registration of charge 047759730004 (35 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Keith Brian Petty on 31 March 2013 (2 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mrs Catherine Susan Petty on 31 March 2013 (2 pages)
5 June 2013Director's details changed for Mrs Catherine Susan Petty on 31 March 2013 (2 pages)
5 June 2013Director's details changed for Keith Brian Petty on 31 March 2013 (2 pages)
10 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
10 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
29 May 2012Director's details changed for Keith Brian Petty on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Keith Brian Petty on 29 May 2012 (2 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 November 2011Sub-division of shares on 21 October 2011 (5 pages)
10 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 2,000
(4 pages)
10 November 2011Sub-division of shares on 21 October 2011 (5 pages)
10 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 2,000
(4 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,002
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,002
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,002
(4 pages)
9 March 2011Secretary's details changed for Catherine Petty on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Catherine Jane Petty on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Catherine Jane Petty on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Catherine Petty on 9 March 2011 (1 page)
9 March 2011Director's details changed for Keith Brian Petty on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Catherine Petty on 9 March 2011 (1 page)
9 March 2011Appointment of Mrs Catherine Susan Petty as a director (2 pages)
9 March 2011Appointment of Mrs Catherine Susan Petty as a director (2 pages)
9 March 2011Secretary's details changed for Catherine Jane Petty on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Keith Brian Petty on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Keith Brian Petty on 9 March 2011 (2 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 8 woolgate cottingley business park bingley west yorkshire BD16 1PE (1 page)
27 January 2009Registered office changed on 27/01/2009 from 8 woolgate cottingley business park bingley west yorkshire BD16 1PE (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page)
28 December 2007Registered office changed on 28/12/07 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 July 2006Return made up to 23/05/06; full list of members (6 pages)
28 July 2006Return made up to 23/05/06; full list of members (6 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Declaration of assistance for shares acquisition (4 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2006Declaration of assistance for shares acquisition (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 September 2004Memorandum and Articles of Association (17 pages)
29 September 2004Memorandum and Articles of Association (17 pages)
17 September 2004Company name changed business I.t supply team LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed business I.t supply team LIMITED\certificate issued on 17/09/04 (2 pages)
2 August 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 August 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Registered office changed on 13/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
13 April 2004Registered office changed on 13/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
10 July 2003Particulars of mortgage/charge (11 pages)
10 July 2003Particulars of mortgage/charge (11 pages)
1 July 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Incorporation (18 pages)
23 May 2003Incorporation (18 pages)