Company NameBrightwell Investments Limited
Company StatusDissolved
Company Number00270401
CategoryPrivate Limited Company
Incorporation Date21 November 1932(91 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Darryl Uzzell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(78 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 22 March 2022)
RoleMarketing Operations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Hyde House 16 Mackintosh Street
Bromley
BR2 9UU
Director NameMr May Ellison Patrick
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(59 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 1992)
RoleCompany Director
Correspondence AddressOakwood Nursing Home
East Harding
Petersfield
Hants
GU13 5NF
Director NameMrs Gillian Mary Lloyd-Williams
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(59 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gladeside
Shirley
Croydon
CR0 7RL
Director NameMrs Margaret Ann Uzzell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(59 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH
Secretary NameMrs Margaret Ann Uzzell
NationalityBritish
StatusResigned
Appointed24 December 1991(59 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

642 at £1Miss Janet Ann Brightwell
7.38%
Ordinary
642 at £1Mrs Mary Elizabeth Wallis
7.38%
Ordinary
641 at £1Andrew Ellison Brightwell
7.37%
Ordinary
3.2k at £1Mrs Gillian Mary Lloyd-williams
36.82%
Ordinary
3.2k at £1Mrs Margaret Ann Uzzell
36.82%
Ordinary
169 at £1Sheila Shanks
1.94%
Ordinary
100 at £1Gerald Walter Thompson
1.15%
Ordinary
100 at £1Shirley Gail Roach
1.15%
Ordinary

Financials

Year2014
Net Worth£232,893
Cash£13,081
Current Liabilities£5,342

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (1 page)
15 December 2021Termination of appointment of Margaret Ann Uzzell as a secretary on 24 May 2021 (1 page)
15 December 2021Termination of appointment of Margaret Ann Uzzell as a director on 24 May 2019 (1 page)
13 December 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
10 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
14 October 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 February 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
1 February 2018Change of details for Mrs Gillian Mary Lloyd-Williams as a person with significant control on 29 November 2017 (2 pages)
1 February 2018Termination of appointment of Gillian Mary Lloyd-Williams as a director on 29 November 2017 (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,700
(7 pages)
27 January 2016Director's details changed for Mark Darryl Uzzell on 1 December 2015 (2 pages)
27 January 2016Director's details changed for Mark Darryl Uzzell on 1 December 2015 (2 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,700
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,700
(7 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,700
(7 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,700
(7 pages)
28 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,700
(7 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
17 January 2013Director's details changed for Mrs Gillian Mary Lloyd-Williams on 30 August 2012 (2 pages)
17 January 2013Director's details changed for Mrs Gillian Mary Lloyd-Williams on 30 August 2012 (2 pages)
17 January 2013Director's details changed for Mark Darryl Uzzell on 24 December 2012 (2 pages)
17 January 2013Director's details changed for Mark Darryl Uzzell on 24 December 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Appointment of Mark Darryl Uzzell as a director (3 pages)
15 November 2011Appointment of Mark Darryl Uzzell as a director (3 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 January 2010Director's details changed for Mrs Margaret Ann Uzzell on 24 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Margaret Ann Uzzell on 24 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Gillian Mary Lloyd-Williams on 24 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mrs Gillian Mary Lloyd-Williams on 24 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
30 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
30 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2009Return made up to 24/12/08; full list of members (6 pages)
5 January 2009Return made up to 24/12/08; full list of members (6 pages)
21 November 2008Accounts for a small company made up to 28 February 2008 (6 pages)
21 November 2008Accounts for a small company made up to 28 February 2008 (6 pages)
15 January 2008Return made up to 24/12/07; no change of members (7 pages)
15 January 2008Return made up to 24/12/07; no change of members (7 pages)
30 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
30 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
11 January 2007Return made up to 24/12/06; full list of members (9 pages)
11 January 2007Return made up to 24/12/06; full list of members (9 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
10 January 2006Return made up to 24/12/05; full list of members (9 pages)
10 January 2006Return made up to 24/12/05; full list of members (9 pages)
25 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
25 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
7 January 2005Return made up to 24/12/04; no change of members (7 pages)
7 January 2005Return made up to 24/12/04; no change of members (7 pages)
18 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
18 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
20 January 2004Return made up to 24/12/03; no change of members (7 pages)
20 January 2004Return made up to 24/12/03; no change of members (7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
13 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
13 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
9 January 2003Return made up to 24/12/02; full list of members (11 pages)
9 January 2003Return made up to 24/12/02; full list of members (11 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
2 January 2002Full accounts made up to 28 February 2001 (10 pages)
2 January 2002Full accounts made up to 28 February 2001 (10 pages)
21 January 2001Return made up to 24/12/00; full list of members (9 pages)
21 January 2001Return made up to 24/12/00; full list of members (9 pages)
23 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
23 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
5 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 28 February 1999 (9 pages)
17 November 1999Full accounts made up to 28 February 1999 (9 pages)
12 January 1999Return made up to 24/12/98; no change of members (4 pages)
12 January 1999Return made up to 24/12/98; no change of members (4 pages)
13 November 1998Full accounts made up to 28 February 1998 (9 pages)
13 November 1998Full accounts made up to 28 February 1998 (9 pages)
2 February 1998Return made up to 24/12/97; no change of members (4 pages)
2 February 1998Return made up to 24/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
2 January 1997Return made up to 24/12/96; full list of members (6 pages)
2 January 1997Return made up to 24/12/96; full list of members (6 pages)
24 December 1996Full accounts made up to 28 February 1996 (9 pages)
24 December 1996Full accounts made up to 28 February 1996 (9 pages)
15 January 1996Return made up to 24/12/95; no change of members (4 pages)
15 January 1996Return made up to 24/12/95; no change of members (4 pages)
23 November 1995Full accounts made up to 28 February 1995 (9 pages)
23 November 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 May 1951Articles of association (5 pages)
17 May 1951Articles of association (5 pages)
21 November 1932Certificate of incorporation (1 page)
21 November 1932Incorporation (21 pages)
21 November 1932Certificate of incorporation (1 page)
21 November 1932Incorporation (21 pages)