Company NameBrightcliff Limited
Company StatusDissolved
Company Number01567630
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Hugh Caldwell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 16 March 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 St Leonards Road
London
SW14 7LX
Director NameMr John Kenneth Prince
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 16 March 2021)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Banstead Road South
Sutton
Surrey
SM2 5LG
Secretary NameMr David Hugh Caldwell
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St Leonards Road
London
SW14 7LX
Director NameMr Brian Arthur Collett
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(13 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 16 March 2021)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address26 Forest Road
Sutton
Surrey
SM3 9NS
Director NameMrs Shirley Iris Collett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameMs Helena Patricia Memory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameMrs Margaret Ann Prince
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameMr Brian Arthur Collett
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Forest Road
Sutton
Surrey
SM3 9NS

Location

Registered Address32 Banstead Road South
Sutton
Surrey
SM2 5LG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

33 at £1David Caldwell & Helena Memory
33.00%
Ordinary
33 at £1John Kenneth Prince & Margaret Prince
33.00%
Ordinary
33 at £1Shirley Collett
33.00%
Ordinary
1 at £1J.k. Prince & B. Collett & D. Caldwell
1.00%
Ordinary

Financials

Year2014
Net Worth£650,225
Cash£100,290
Current Liabilities£77,792

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 August 1994Delivered on: 7 September 1994
Satisfied on: 16 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from caldwell prince limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 3/4 sandgate trading estate sandgate street old kent road london SE15 ile title number sgl 480975. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 November 1993Delivered on: 30 November 1993
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
26 September 1986Delivered on: 30 September 1986
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & premises situate at and k/a units 3 & 4 sandgate trading estate sandgate street london SE15 together with all buildings & fixtures (including trade fixtures) & fixed plant and machinery.
Outstanding

Filing History

21 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (10 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(9 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
30 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(9 pages)
30 November 2014Appointment of Mrs Shirley Iris Collett as a director on 30 December 2013 (2 pages)
30 November 2014Appointment of Mrs Margaret Ann Prince as a director on 30 December 2013 (2 pages)
30 November 2014Appointment of Miss Helena Patricia Memory as a director on 30 December 2013 (2 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(7 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 November 2009Director's details changed for Brian Collett on 20 November 2009 (2 pages)
24 November 2009Director's details changed for David Caldwell on 20 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 December 2008Return made up to 31/10/08; full list of members (5 pages)
21 January 2008Return made up to 31/10/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 January 2007Return made up to 31/10/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 October 2005Return made up to 31/10/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2005Return made up to 31/10/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 December 2003Return made up to 31/10/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
27 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
9 November 2001Return made up to 31/10/01; full list of members (8 pages)
23 February 2001Full accounts made up to 31 August 2000 (11 pages)
29 November 2000Return made up to 31/10/00; full list of members (8 pages)
24 February 2000Full accounts made up to 31 August 1999 (11 pages)
6 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 1999Full accounts made up to 31 August 1998 (9 pages)
24 November 1998Return made up to 31/10/98; no change of members (5 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Full accounts made up to 31 August 1997 (8 pages)
21 January 1998Registered office changed on 21/01/98 from: unit 4 sandgate trading estate sandgate street london SE15 1LE (1 page)
21 January 1998Return made up to 31/10/97; no change of members (7 pages)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Full accounts made up to 31 August 1996 (7 pages)
14 December 1995Full accounts made up to 31 August 1995 (7 pages)
12 June 1981Incorporation (16 pages)