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

E. BITTNER LIMITED

Unit 4 Gravelly Industrial Estate, GRAVELLY INDUSTRIAL ESTATE, Birmingham, B24 8HZ,
Company Registration Number
00130129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E. Bittner Ltd
E. BITTNER LIMITED was founded on 1913-07-16 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". E. Bittner Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E. BITTNER LIMITED
 
Legal Registered Office
Unit 4 Gravelly Industrial Estate
GRAVELLY INDUSTRIAL ESTATE
Birmingham
B24 8HZ
Other companies in B12
 
Filing Information
Company Number 00130129
Company ID Number 00130129
Date formed 1913-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. BITTNER 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 E. BITTNER LIMITED

Current Directors
Officer Role Date Appointed
ARRAN PETER FEWKES
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE FLEMING
Director 2016-09-01 2018-06-26
NEIL TOWNSEND
Director 2006-08-14 2016-10-31
CHRISTOPHER TYLER
Director 2006-08-14 2016-01-12
STUART WILLIAM JONES
Company Secretary 2006-08-14 2012-10-31
STUART WILLIAM JONES
Director 2000-06-20 2012-10-31
GARY KEVIN VICARY
Company Secretary 1994-01-18 2006-08-14
GARY KEVIN VICARY
Director 1995-07-04 2006-08-14
PETER LAWRENCE COWAN
Director 1994-01-18 2000-06-20
MARIA GABRIELLE HIGHAM
Director 1994-01-18 1995-07-04
FREDERICK ALLAN LEHMANN
Director 1992-06-30 1995-07-04
RICHARD ERNEST SYKES
Company Secretary 1992-06-30 1994-01-18
ROGER JOHN BERRY
Director 1992-06-30 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARRAN PETER FEWKES UNITED OPTICAL INDUSTRIES LIMITED Director 2016-09-01 CURRENT 1995-05-02 Active - Proposal to Strike off
ARRAN PETER FEWKES SECKLOE 302 LIMITED Director 2016-09-01 CURRENT 2006-03-08 Active - Proposal to Strike off
ARRAN PETER FEWKES SEEBECK 136 LIMITED Director 2016-09-01 CURRENT 2015-11-27 Active
ARRAN PETER FEWKES BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-09-01 CURRENT 1972-01-19 Active
ARRAN PETER FEWKES SECKLOE 270 LIMITED Director 2016-09-01 CURRENT 2005-06-23 Active
ARRAN PETER FEWKES SUPPORT SERVICES HUB LTD Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-05-16

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
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001301290008
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-12-19SH20Statement by Directors
2019-12-19SH19Statement of capital on 2019-12-19 GBP 1.00
2019-12-19CAP-SSSolvency Statement dated 12/12/19
2019-12-19RES13Resolutions passed:
  • Cancellation of the capital redemption reserve 12/12/2019
  • Resolution of reduction in issued share capital
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-03-15CH01Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
2019-03-15CH01Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
2018-11-13PSC05Change of details for United Optical Industries Limited as a person with significant control on 2018-10-01
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 583 Moseley Road Birmingham West Midlands B12 9BG
2018-08-08AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FLEMING
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 90158
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 07/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE FLEMING / 07/05/2018
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 90158
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSEND
2016-09-16AP01DIRECTOR APPOINTED STEVE FLEMING
2016-09-16AP01DIRECTOR APPOINTED MR ARRAN PETER FEWKES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 90158
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 90158
2015-06-15AR0109/06/15 ANNUAL RETURN FULL LIST
2014-11-01DISS40Compulsory strike-off action has been discontinued
2014-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 90158
2014-06-09AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-07-03AR0109/06/13 ANNUAL RETURN FULL LIST
2012-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART JONES
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONES
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-10-30GAZ1FIRST GAZETTE
2012-07-03AR0109/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-24AR0109/06/11 FULL LIST
2011-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-06-09AD02SAIL ADDRESS CREATED
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-28AR0109/06/10 FULL LIST
2009-12-02DISS40DISS40 (DISS40(SOAD))
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-12-01GAZ1FIRST GAZETTE
2009-08-20363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-27363sRETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-30363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-20363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-09-23363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-06-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-07-06363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-18363aRETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS
2002-05-24363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 1 MANCHESTER ROAD HEATON NORRIS STOCKPORT CHESHIRE SK4 1TX
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-28288bDIRECTOR RESIGNED
2000-06-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-23288bDIRECTOR RESIGNED
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-08363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-22288cDIRECTOR'S PARTICULARS CHANGED
1998-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-22363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-13363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-31363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-04-18SRES01ADOPT MEM AND ARTS 04/08/95
1996-04-18SRES13FINANCIAL ASSISTANCE 04/08/95
1996-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to E. BITTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against E. BITTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL CHARGE 1989-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-05 Satisfied BARCLAYS BANK PLC
1988-12-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 E. BITTNER LIMITED

Intangible Assets
Patents
We have not found any records of E. BITTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. BITTNER LIMITED
Trademarks
We have not found any records of E. BITTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. BITTNER 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 (74990 - Non-trading company) as E. BITTNER LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where E. BITTNER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE. BITTNER LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyE. BITTNER LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. BITTNER 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 E. BITTNER 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.