Company NameBritelite Windows Ltd
Company StatusActive
Company Number02891433
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Previous NameBloomline Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen John Payne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMr Dominic Baxter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMr Simon John Bourn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(9 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMr Redmond Thomas Madigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(19 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMrs Nicole Baxter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(1 day after company formation)
Appointment Duration13 years, 9 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 673 Loose Road
Maidstone
Kent
ME15 9UX
Secretary NameMr John David Baxter
NationalityBritish
StatusResigned
Appointed27 January 1994(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address673 Loose Road
Maidstone
Kent
ME15 9UX
Director NameMichele Baxter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressHolly House 173 Ashford Road
Bearsted
Maidstone
Kent
ME14 4NE
Secretary NameMichele Baxter
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressHolly House 173 Ashford Road
Bearsted
Maidstone
Kent
ME14 4NE
Director NameMr Christopher Baxter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMr Peter Graham Boyce
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 09 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMr John David Baxter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Secretary NameMr Peter Graham Boyce
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 6 months after company formation)
Appointment Duration14 years (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director NameMr Philip John Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
ME15 9XY
Secretary NameMr Philip John Jones
StatusResigned
Appointed09 August 2019(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 August 2019)
RoleCompany Director
Correspondence AddressBritelite House Bircholt Road
Parkwood Industrial Centre
Maidstone
ME15 9XY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebritelitewindows.co.uk
Telephone01622 663399
Telephone regionMaidstone

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Britelite Supreme LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,805,417
Net Worth£1,003,279
Cash£2,017,186
Current Liabilities£3,718,481

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

9 May 2023Termination of appointment of Stephen John Payne as a director on 1 May 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 January 2023Appointment of Mr Ashley Richard Tong as a director on 1 January 2023 (2 pages)
17 August 2022Full accounts made up to 31 January 2022 (28 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
1 November 2021Termination of appointment of John David Baxter as a director on 6 September 2021 (1 page)
27 October 2021Full accounts made up to 31 January 2021 (27 pages)
4 August 2021Termination of appointment of Philip John Jones as a director on 27 July 2021 (1 page)
29 January 2021Full accounts made up to 31 January 2020 (26 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
30 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
16 January 2020Change of details for Britelite Supreme Limited as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page)
6 September 2019Full accounts made up to 31 January 2019 (26 pages)
2 September 2019Termination of appointment of Philip John Jones as a secretary on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Philip John Jones as a secretary on 9 August 2019 (2 pages)
9 August 2019Termination of appointment of Peter Graham Boyce as a director on 9 August 2019 (1 page)
9 August 2019Appointment of Mr Philip John Jones as a director on 9 August 2019 (2 pages)
9 August 2019Termination of appointment of Peter Graham Boyce as a secretary on 9 August 2019 (1 page)
8 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
3 January 2019Change of details for Britelite Supreme Limited as a person with significant control on 28 January 2018 (2 pages)
27 July 2018Full accounts made up to 31 January 2018 (27 pages)
9 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
17 August 2017Full accounts made up to 31 January 2017 (26 pages)
17 August 2017Full accounts made up to 31 January 2017 (26 pages)
23 June 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Director's details changed for Mr Dominic Baxter on 19 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Dominic Baxter on 19 January 2017 (2 pages)
28 July 2016Full accounts made up to 31 January 2016 (28 pages)
28 July 2016Full accounts made up to 31 January 2016 (28 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(9 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(9 pages)
30 July 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
30 July 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
20 February 2015Termination of appointment of Christopher Baxter as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Christopher Baxter as a director on 16 February 2015 (1 page)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(10 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(10 pages)
3 November 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
3 November 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
5 September 2014Company name changed bloomline LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Company name changed bloomline LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
(2 pages)
5 September 2014Change of name notice (2 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(10 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(10 pages)
20 January 2014Appointment of Mr Redmond Thomas Madigan as a director (2 pages)
20 January 2014Appointment of Mr Redmond Thomas Madigan as a director (2 pages)
2 October 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
2 October 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
25 October 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
25 October 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
31 October 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
31 October 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
27 September 2011Secretary's details changed for Peter Graham Boyce on 12 August 2011 (2 pages)
27 September 2011Director's details changed for Mr Stephen John Payne on 12 August 2011 (2 pages)
27 September 2011Director's details changed for John David Baxter on 12 August 2011 (3 pages)
27 September 2011Director's details changed for John David Baxter on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Dominic Baxter on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Simon John Bourn on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Mr Peter Graham Boyce on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Dominic Baxter on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Mr Peter Graham Boyce on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Mr Stephen John Payne on 12 August 2011 (2 pages)
27 September 2011Director's details changed for Simon John Bourn on 12 August 2011 (3 pages)
27 September 2011Secretary's details changed for Peter Graham Boyce on 12 August 2011 (2 pages)
27 September 2011Director's details changed for Christopher Baxter on 12 August 2011 (3 pages)
27 September 2011Director's details changed for Christopher Baxter on 12 August 2011 (3 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
12 October 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
12 October 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
7 December 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
7 December 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
2 April 2009Return made up to 26/01/09; full list of members (5 pages)
2 April 2009Return made up to 26/01/09; full list of members (5 pages)
21 December 2008Amended accounts made up to 31 January 2008 (18 pages)
21 December 2008Amended accounts made up to 31 January 2008 (18 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 July 2008Return made up to 26/01/08; full list of members (5 pages)
23 July 2008Return made up to 26/01/08; full list of members (5 pages)
2 December 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
2 December 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
2 July 2007Return made up to 26/01/07; full list of members (3 pages)
2 July 2007Return made up to 26/01/07; full list of members (3 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
9 March 2006Return made up to 26/01/06; no change of members (3 pages)
9 March 2006Return made up to 26/01/06; no change of members (3 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
17 February 2005Return made up to 26/01/05; full list of members (10 pages)
17 February 2005Return made up to 26/01/05; full list of members (10 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 26/01/04; full list of members (10 pages)
27 February 2004Return made up to 26/01/04; full list of members (10 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
1 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 24 grays inn road london WC1X 8HR (1 page)
18 February 2000Registered office changed on 18/02/00 from: 24 grays inn road london WC1X 8HR (1 page)
2 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
2 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 March 1999Return made up to 26/01/99; full list of members (6 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Return made up to 26/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 26/01/97; no change of members (6 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 26/01/97; no change of members (6 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996Ad 31/03/95--------- £ si 98@1 (2 pages)
23 February 1996Return made up to 26/01/96; full list of members (6 pages)
23 February 1996New secretary appointed (1 page)
23 February 1996Secretary resigned (2 pages)
23 February 1996New secretary appointed (1 page)
23 February 1996Return made up to 26/01/96; full list of members (6 pages)
23 February 1996Ad 31/03/95--------- £ si 98@1 (2 pages)
17 January 1996Return made up to 26/01/95; full list of members (6 pages)
17 January 1996Return made up to 26/01/95; full list of members (6 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 January 1994Incorporation (16 pages)
26 January 1994Incorporation (16 pages)