Company NameBitherstone Services Limited
DirectorsGerry Calogero Sorce and Alexandra Nia Rebecca Davis
Company StatusActive
Company Number02281392
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerry Calogero Sorce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameAlexandra Nia Rebecca Davis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameAlexandra Nia Rebecca Davis
StatusCurrent
Appointed07 June 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameChristopher Guy Ardern Hill
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(2 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 August 2011)
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbey Street
Faversham
Kent
ME13 7BE
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2000)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Secretary NameMr Gerald Lane
NationalityBritish
StatusResigned
Appointed09 February 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Secretary NameRoy Miles Walkden
NationalityBritish
StatusResigned
Appointed15 March 2000(11 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU
Director NameRoy Miles Walkden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(13 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 June 2011)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU

Contact

Websitephosphor-technology.com

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22.5k at £1Walkden Services LTD
6.33%
Ordinary
14.3k at £1Walkden Properties LTD
4.01%
Ordinary
104.9k at £1G.c. Sorce
29.50%
Ordinary
91.3k at £1Mrs S.r. Walkden
25.66%
Ordinary
72.9k at £1S. Sorce
20.50%
Ordinary
48.3k at £1Mrs A. Davis & Dr R.m. Walkden & Mrs S.r. Walkden
13.58%
Ordinary
1.5k at £1Miss A.n.r. Davis
0.42%
Ordinary

Financials

Year2014
Net Worth£740,400
Cash£4,606
Current Liabilities£1,206

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months from now)

Charges

21 November 2001Delivered on: 30 November 2001
Satisfied on: 24 January 2002
Persons entitled: N.I.S.Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to clauses 3.1(b) and 3.2 of the sale agreement dated 21 november 2001 (as defined) and/or this debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Change of details for Mr Gerry Calogero Sorce as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Gerry Calogero Sorce on 16 October 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 355,680
(5 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 355,680
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 355,680
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 355,680
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 355,680
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 355,680
(5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 355,680
(5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 355,680
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 March 2013Director's details changed for Alexandra Nia Rebecca Davis on 9 February 2013 (2 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Alexandra Nia Rebecca Davis on 9 February 2013 (2 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Alexandra Nia Rebecca Davis on 9 February 2013 (2 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page)
25 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 February 2012Termination of appointment of Christopher Hill as a director (1 page)
24 February 2012Termination of appointment of Christopher Hill as a director (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page)
5 July 2011Termination of appointment of Roy Walkden as a secretary (1 page)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a director (2 pages)
5 July 2011Termination of appointment of Roy Walkden as a director (1 page)
5 July 2011Termination of appointment of Roy Walkden as a director (1 page)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page)
5 July 2011Termination of appointment of Roy Walkden as a secretary (1 page)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a director (2 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
25 September 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
25 September 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
2 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2009Gbp ic 509250/389250\29/05/09\gbp sr 120000@1=120000\ (1 page)
2 September 2009Memorandum and Articles of Association (44 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2009Memorandum and Articles of Association (44 pages)
2 September 2009Gbp ic 509250/389250\29/05/09\gbp sr 120000@1=120000\ (1 page)
2 March 2009Return made up to 09/02/09; full list of members (6 pages)
2 March 2009Return made up to 09/02/09; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Memorandum and Articles of Association (57 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Memorandum and Articles of Association (57 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2008Return made up to 09/02/08; full list of members (4 pages)
13 February 2008Return made up to 09/02/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 09/02/07; full list of members (10 pages)
19 March 2007Return made up to 09/02/07; full list of members (10 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 09/02/05; full list of members (9 pages)
15 February 2005Return made up to 09/02/05; full list of members (9 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 09/02/04; change of members (7 pages)
13 February 2004Return made up to 09/02/04; change of members (7 pages)
18 November 2003Full accounts made up to 31 March 2003 (10 pages)
18 November 2003Full accounts made up to 31 March 2003 (10 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Return made up to 09/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 09/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Full accounts made up to 31 March 2002 (9 pages)
16 November 2002Full accounts made up to 31 March 2002 (9 pages)
22 February 2002Return made up to 09/02/02; full list of members (10 pages)
22 February 2002Ad 05/11/01--------- £ si 259250@1 (3 pages)
22 February 2002Ad 05/11/01--------- £ si 259250@1 (3 pages)
22 February 2002Return made up to 09/02/02; full list of members (10 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001New director appointed (2 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Ad 05/11/01--------- £ si 259250@1=259250 £ ic 250000/509250 (4 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Ad 05/11/01--------- £ si 259250@1=259250 £ ic 250000/509250 (4 pages)
16 November 2001Nc inc already adjusted 24/09/01 (1 page)
16 November 2001Nc inc already adjusted 24/09/01 (1 page)
14 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
29 February 2000Return made up to 09/02/00; full list of members (9 pages)
29 February 2000Return made up to 09/02/00; full list of members (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 1999Return made up to 09/02/99; full list of members (6 pages)
10 March 1999Return made up to 09/02/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1998Return made up to 09/02/98; no change of members (4 pages)
19 March 1998Return made up to 09/02/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 09/02/97; no change of members (6 pages)
6 April 1997Return made up to 09/02/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 March 1996Return made up to 09/02/96; full list of members (6 pages)
12 March 1996Return made up to 09/02/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Ad 28/07/95--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
9 October 1995Ad 28/07/95--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
20 April 1995Return made up to 09/02/95; full list of members (8 pages)
20 April 1995Return made up to 09/02/95; full list of members (8 pages)
18 March 1993Return made up to 09/02/93; no change of members (4 pages)
18 March 1993Return made up to 09/02/93; no change of members (4 pages)
9 September 1991Ad 27/08/91-02/09/91 £ si 60000@1=60000 £ ic 140000/200000 (2 pages)
9 September 1991Ad 27/08/91-02/09/91 £ si 60000@1=60000 £ ic 140000/200000 (2 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1990Return made up to 09/02/90; full list of members (4 pages)
16 February 1990Return made up to 09/02/90; full list of members (4 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1988Incorporation (62 pages)
28 July 1988Incorporation (62 pages)