Parkwood Industrial Centre
Maidstone
Kent
ME15 9XY
Director Name | Mr Dominic Baxter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Director Name | Mr Simon John Bourn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(9 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Director Name | Mr Redmond Thomas Madigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Director Name | Mrs Nicole Baxter |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 673 Loose Road Maidstone Kent ME15 9UX |
Secretary Name | Mr John David Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 673 Loose Road Maidstone Kent ME15 9UX |
Director Name | Michele Baxter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Holly House 173 Ashford Road Bearsted Maidstone Kent ME14 4NE |
Secretary Name | Michele Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Holly House 173 Ashford Road Bearsted Maidstone Kent ME14 4NE |
Director Name | Mr Christopher Baxter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Director Name | Mr Peter Graham Boyce |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Director Name | Mr John David Baxter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Secretary Name | Mr Peter Graham Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(11 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone Kent ME15 9XY |
Director Name | Mr Philip John Jones |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone ME15 9XY |
Secretary Name | Mr Philip John Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2019(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | Britelite House Bircholt Road Parkwood Industrial Centre Maidstone ME15 9XY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | britelitewindows.co.uk |
---|---|
Telephone | 01622 663399 |
Telephone region | Maidstone |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Britelite Supreme LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,805,417 |
Net Worth | £1,003,279 |
Cash | £2,017,186 |
Current Liabilities | £3,718,481 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 May 2023 | Termination of appointment of Stephen John Payne as a director on 1 May 2023 (1 page) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 January 2023 | Appointment of Mr Ashley Richard Tong as a director on 1 January 2023 (2 pages) |
17 August 2022 | Full accounts made up to 31 January 2022 (28 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
1 November 2021 | Termination of appointment of John David Baxter as a director on 6 September 2021 (1 page) |
27 October 2021 | Full accounts made up to 31 January 2021 (27 pages) |
4 August 2021 | Termination of appointment of Philip John Jones as a director on 27 July 2021 (1 page) |
29 January 2021 | Full accounts made up to 31 January 2020 (26 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
16 January 2020 | Change of details for Britelite Supreme Limited as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Registered 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 2019 | Full accounts made up to 31 January 2019 (26 pages) |
2 September 2019 | Termination of appointment of Philip John Jones as a secretary on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Philip John Jones as a secretary on 9 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Peter Graham Boyce as a director on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Philip John Jones as a director on 9 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Peter Graham Boyce as a secretary on 9 August 2019 (1 page) |
8 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
3 January 2019 | Change of details for Britelite Supreme Limited as a person with significant control on 28 January 2018 (2 pages) |
27 July 2018 | Full accounts made up to 31 January 2018 (27 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
17 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
23 June 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Mr Dominic Baxter on 19 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Dominic Baxter on 19 January 2017 (2 pages) |
28 July 2016 | Full accounts made up to 31 January 2016 (28 pages) |
28 July 2016 | Full accounts made up to 31 January 2016 (28 pages) |
11 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 July 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
30 July 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
20 February 2015 | Termination of appointment of Christopher Baxter as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Christopher Baxter as a director on 16 February 2015 (1 page) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 November 2014 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
3 November 2014 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
5 September 2014 | Company name changed bloomline LIMITED\certificate issued on 05/09/14 (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Company name changed bloomline LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Change of name notice (2 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 January 2014 | Appointment of Mr Redmond Thomas Madigan as a director (2 pages) |
20 January 2014 | Appointment of Mr Redmond Thomas Madigan as a director (2 pages) |
2 October 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
2 October 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
25 October 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
25 October 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
31 October 2011 | Accounts for a medium company made up to 31 January 2011 (20 pages) |
31 October 2011 | Accounts for a medium company made up to 31 January 2011 (20 pages) |
27 September 2011 | Secretary's details changed for Peter Graham Boyce on 12 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Stephen John Payne on 12 August 2011 (2 pages) |
27 September 2011 | Director's details changed for John David Baxter on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for John David Baxter on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Dominic Baxter on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Simon John Bourn on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Mr Peter Graham Boyce on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Dominic Baxter on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Mr Peter Graham Boyce on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Mr Stephen John Payne on 12 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Simon John Bourn on 12 August 2011 (3 pages) |
27 September 2011 | Secretary's details changed for Peter Graham Boyce on 12 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Christopher Baxter on 12 August 2011 (3 pages) |
27 September 2011 | Director's details changed for Christopher Baxter on 12 August 2011 (3 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
12 October 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
7 December 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
2 April 2009 | Return made up to 26/01/09; full list of members (5 pages) |
2 April 2009 | Return made up to 26/01/09; full list of members (5 pages) |
21 December 2008 | Amended accounts made up to 31 January 2008 (18 pages) |
21 December 2008 | Amended accounts made up to 31 January 2008 (18 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 July 2008 | Return made up to 26/01/08; full list of members (5 pages) |
23 July 2008 | Return made up to 26/01/08; full list of members (5 pages) |
2 December 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
2 December 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 26/01/07; full list of members (3 pages) |
2 July 2007 | Return made up to 26/01/07; full list of members (3 pages) |
5 December 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
5 December 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
9 March 2006 | Return made up to 26/01/06; no change of members (3 pages) |
9 March 2006 | Return made up to 26/01/06; no change of members (3 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
27 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
1 March 2003 | Return made up to 26/01/03; full list of members
|
1 March 2003 | Return made up to 26/01/03; full list of members
|
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
24 April 2002 | Return made up to 26/01/02; full list of members
|
24 April 2002 | Return made up to 26/01/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members
|
6 February 2001 | Return made up to 26/01/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 24 grays inn road london WC1X 8HR (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 24 grays inn road london WC1X 8HR (1 page) |
2 February 2000 | Return made up to 26/01/00; full list of members
|
2 February 2000 | Return made up to 26/01/00; full list of members
|
11 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Return made up to 26/01/97; no change of members (6 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Return made up to 26/01/97; no change of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
23 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
23 February 1996 | New secretary appointed (1 page) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | New secretary appointed (1 page) |
23 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
23 February 1996 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
17 January 1996 | Return made up to 26/01/95; full list of members (6 pages) |
17 January 1996 | Return made up to 26/01/95; full list of members (6 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
29 November 1995 | Resolutions
|
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 January 1994 | Incorporation (16 pages) |
26 January 1994 | Incorporation (16 pages) |