Company NameBrightman Industries Limited
DirectorJeremy George Hazard Hassell
Company StatusActive
Company Number04276543
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameCherry Theresa Hassell
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleRetired
Correspondence AddressCoedgain Manor Nantycaws
Carmarthen
SA32 8ET
Wales
Director NameMr Jeremy George Hazard Hassell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(4 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouch House Coedgain Manor
Nantycaws
Carmarthen
SA32 8ET
Wales
Director NameMr Jonathan James Gledhill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cavendish Road
Luton
Bedfordshire
LU3 1JQ
Director NameMr Paul Thomas Thacker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 29, The Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Julian Richard Gilbertson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrightmanindustries.com

Location

Registered AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jeremy George Hazard Hassell
100.00%
Ordinary

Financials

Year2014
Net Worth£232
Cash£7
Current Liabilities£12,551

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
30 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 July 2018Registered office address changed from Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 January 2018Termination of appointment of Paul Thomas Thacker as a director on 17 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
15 August 2017Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS on 15 August 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Appointment of Mr Paul Thomas Thacker as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Julian Richard Gilbertson as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Paul Thomas Thacker as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Julian Richard Gilbertson as a director on 9 February 2016 (2 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Director's details changed for Mr Jeremy George Hazard Hassell on 24 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Jeremy George Hazard Hassell on 24 August 2014 (2 pages)
29 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Director's details changed for Jeremy George Hazard Hassell on 24 August 2013 (2 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Director's details changed for Jeremy George Hazard Hassell on 24 August 2013 (2 pages)
25 July 2013Secretary's details changed for Cherry Theresa Hassell on 15 July 2013 (2 pages)
25 July 2013Director's details changed for Jeremy George Hazard Hassell on 15 July 2013 (2 pages)
25 July 2013Director's details changed for Jeremy George Hazard Hassell on 15 July 2013 (2 pages)
25 July 2013Secretary's details changed for Cherry Theresa Hassell on 15 July 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Cherry Theresa Hassell on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Cherry Theresa Hassell on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Jeremy George Hazard Hassell on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Cherry Theresa Hassell on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Jeremy George Hazard Hassell on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Jeremy George Hazard Hassell on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 December 2008Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page)
5 December 2008Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
11 June 2008Return made up to 24/08/07; full list of members (3 pages)
11 June 2008Return made up to 24/08/07; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 20-22 bedford row london WC1R 4JS (1 page)
15 May 2008Registered office changed on 15/05/2008 from 20-22 bedford row london WC1R 4JS (1 page)
28 June 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
28 June 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
28 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 September 2005Return made up to 24/08/05; full list of members (6 pages)
26 September 2005Return made up to 24/08/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
29 November 2004Return made up to 24/08/04; full list of members (7 pages)
29 November 2004Return made up to 24/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 December 2003Return made up to 24/08/03; full list of members (7 pages)
31 December 2003Return made up to 24/08/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
31 October 2002Return made up to 24/08/02; full list of members (6 pages)
31 October 2002Return made up to 24/08/02; full list of members (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
24 August 2001Incorporation (13 pages)
24 August 2001Incorporation (13 pages)