Company NameBright Instrument Co. Limited
DirectorsHarry Michael Nugent and Robert Anthony Stanley
Company StatusActive
Company Number00326019
CategoryPrivate Limited Company
Incorporation Date31 March 1937(87 years, 1 month ago)
Previous NameBright's Refrigerator Services,Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Harry Michael Nugent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2014(77 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Robert Anthony Stanley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(81 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameCecil Burlington Bright
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 July 2008)
RoleManufacturer Of Medical Equipment
Correspondence AddressHaden Hill House
High Haden Road
Glatton
Cambridgeshire
PE28 5RU
Director NamePriscilla Bright
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(54 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressHaden Hill House
High Haden Road
Glatton
Cambridgeshire
PE28 5RU
Director NameAlan Derek Bright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(54 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 24 December 2014)
RoleManufacturer Of Medical Equip
Country of ResidenceEngland
Correspondence Address10 St. Margarets Way
Stukeley Meadows Industrial Estate
Huntingdon
Cambridgeshire
PE29 6EU
Secretary NameCecil Burlington Bright
NationalityBritish
StatusResigned
Appointed11 October 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 July 2008)
RoleManufacturer Of Medical Equipm
Correspondence AddressHaden Hill House
High Haden Road
Glatton
Cambridgeshire
PE28 5RU
Director NameMr Mark Fenn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(79 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitebrightinstruments.com
Email address[email protected]
Telephone0808 1689697
Telephone regionFreephone

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Nufest Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£370,818
Cash£11,500
Current Liabilities£200,050

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

9 September 2020Delivered on: 11 September 2020
Persons entitled: Fse Meif LP, Acting by Its General Partner Fse Meif Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

11 September 2020Registration of charge 003260190001, created on 9 September 2020 (43 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created 31/03/2020
(1 page)
5 August 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
4 August 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 325,200
(3 pages)
17 October 2019Change of details for Nufest as a person with significant control on 22 October 2018 (2 pages)
17 October 2019Change of details for Nufest as a person with significant control on 5 March 2018 (2 pages)
17 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
16 October 2019Change of details for a person with significant control (2 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 October 2018Appointment of Mr Robert Anthony Stanley as a director on 26 October 2018 (2 pages)
30 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 October 2018Termination of appointment of Mark Fenn as a director on 31 October 2017 (1 page)
5 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2018Change of details for a person with significant control (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 March 2016Appointment of Mr Mark Fenn as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Mark Fenn as a director on 16 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 10-14 Accommodation Road Golders Green London NW11 8ED on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 10-14 Accommodation Road Golders Green London NW11 8ED on 21 December 2015 (1 page)
21 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(3 pages)
21 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(3 pages)
9 November 2015Registered office address changed from 18-22 Hand Court London WC1V 6JF England to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18-22 Hand Court London WC1V 6JF England to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18-22 Hand Court London WC1V 6JF England to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 (1 page)
28 January 2015Registered office address changed from 10 St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU to 18-22 Hand Court London WC1V 6JF on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Alan Derek Bright as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Alan Derek Bright as a director on 24 December 2014 (1 page)
28 January 2015Appointment of Mr Harry Michael Nugent as a director on 24 December 2014 (2 pages)
28 January 2015Registered office address changed from 10 St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU to 18-22 Hand Court London WC1V 6JF on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Harry Michael Nugent as a director on 24 December 2014 (2 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(3 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(3 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(3 pages)
19 August 2013Registered office address changed from 210 Hendon Way London NW4 3NE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 210 Hendon Way London NW4 3NE on 19 August 2013 (1 page)
31 July 2013Auditor's resignation (1 page)
31 July 2013Auditor's resignation (1 page)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Alan Derek Bright on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Alan Derek Bright on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Alan Derek Bright on 1 October 2011 (2 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Alan Derek Bright on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Derek Bright on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Derek Bright on 1 October 2009 (2 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2008Appointment terminated director cecil bright (1 page)
15 October 2008Appointment terminated director cecil bright (1 page)
15 October 2008Appointment terminated secretary cecil bright (1 page)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 October 2008Appointment terminated secretary cecil bright (1 page)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
9 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2007Return made up to 11/10/07; full list of members (3 pages)
13 November 2007Return made up to 11/10/07; full list of members (3 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 11/10/06; full list of members (3 pages)
8 November 2006Return made up to 11/10/06; full list of members (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
28 October 2005Return made up to 11/10/05; full list of members (3 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Location of register of members (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 11/10/05; full list of members (3 pages)
26 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2004Return made up to 11/10/04; full list of members (7 pages)
22 November 2004Return made up to 11/10/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 November 2003Return made up to 11/10/03; full list of members (7 pages)
24 November 2003Return made up to 11/10/03; full list of members (7 pages)
31 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 November 2001Return made up to 11/10/01; full list of members (7 pages)
14 November 2001Return made up to 11/10/01; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 11/10/97; no change of members (4 pages)
26 November 1997Return made up to 11/10/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1996Return made up to 11/10/96; full list of members (6 pages)
3 December 1996Return made up to 11/10/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 5 April 1996 (8 pages)
6 November 1996Accounts for a small company made up to 5 April 1996 (8 pages)
6 November 1996Accounts for a small company made up to 5 April 1996 (8 pages)
18 September 1996Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
18 September 1996Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
14 November 1995Return made up to 11/10/95; no change of members (4 pages)
14 November 1995Return made up to 11/10/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
10 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
10 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
22 March 1995Auditor's resignation (2 pages)
22 March 1995Auditor's resignation (2 pages)
24 November 1994Return made up to 11/10/94; no change of members (4 pages)
24 November 1994Return made up to 11/10/94; no change of members (4 pages)
13 December 1993Return made up to 11/10/93; full list of members (5 pages)
13 December 1993Return made up to 11/10/93; full list of members (5 pages)
9 November 1992Return made up to 11/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1992Return made up to 11/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1990Return made up to 12/10/90; full list of members (4 pages)
19 November 1990Return made up to 12/10/90; full list of members (4 pages)
8 December 1989Return made up to 11/10/89; full list of members (4 pages)
8 December 1989Return made up to 11/10/89; full list of members (4 pages)
2 October 1989Accounts for a medium company made up to 5 April 1989 (8 pages)
2 October 1989Accounts for a medium company made up to 5 April 1989 (8 pages)
30 November 1988Return made up to 12/10/88; full list of members (4 pages)
30 November 1988Return made up to 12/10/88; full list of members (4 pages)
15 November 1988Accounts for a small company made up to 5 April 1988 (3 pages)
15 November 1988Accounts for a small company made up to 5 April 1988 (3 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
27 November 1987Accounts for a small company made up to 5 April 1987 (3 pages)
27 November 1987Accounts for a small company made up to 5 April 1987 (3 pages)
21 October 1987Return made up to 14/10/87; full list of members (4 pages)
21 October 1987Return made up to 14/10/87; full list of members (4 pages)
30 June 1987Accounts for a small company made up to 5 April 1986 (3 pages)
30 June 1987Accounts for a small company made up to 5 April 1986 (3 pages)
8 December 1986Return made up to 08/10/86; full list of members (4 pages)
8 December 1986Return made up to 08/10/86; full list of members (4 pages)
21 April 1986Return made up to 02/10/85; full list of members (3 pages)
21 April 1986Return made up to 02/10/85; full list of members (3 pages)