Carmarthen
SA32 8ET
Wales
Director Name | Mr Jeremy George Hazard Hassell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2001(4 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Couch House Coedgain Manor Nantycaws Carmarthen SA32 8ET Wales |
Director Name | Mr Jonathan James Gledhill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cavendish Road Luton Bedfordshire LU3 1JQ |
Director Name | Mr Paul Thomas Thacker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 29, The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mr Julian Richard Gilbertson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brightmanindustries.com |
---|
Registered Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jeremy George Hazard Hassell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232 |
Cash | £7 |
Current Liabilities | £12,551 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
8 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
23 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 January 2018 | Termination of appointment of Paul Thomas Thacker as a director on 17 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
15 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 February 2016 | Appointment of Mr Paul Thomas Thacker as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Julian Richard Gilbertson as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Paul Thomas Thacker as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Julian Richard Gilbertson as a director on 9 February 2016 (2 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Jeremy George Hazard Hassell on 24 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Jeremy George Hazard Hassell on 24 August 2014 (2 pages) |
29 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Director's details changed for Jeremy George Hazard Hassell on 24 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Jeremy George Hazard Hassell on 24 August 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Cherry Theresa Hassell on 15 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Jeremy George Hazard Hassell on 15 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Jeremy George Hazard Hassell on 15 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Cherry Theresa Hassell on 15 July 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Cherry Theresa Hassell on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Cherry Theresa Hassell on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Jeremy George Hazard Hassell on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Cherry Theresa Hassell on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Jeremy George Hazard Hassell on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Jeremy George Hazard Hassell on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
11 June 2008 | Return made up to 24/08/07; full list of members (3 pages) |
11 June 2008 | Return made up to 24/08/07; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
28 June 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 October 2006 | Return made up to 24/08/06; full list of members
|
3 October 2006 | Return made up to 24/08/06; full list of members
|
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
26 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
29 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 December 2003 | Return made up to 24/08/03; full list of members (7 pages) |
31 December 2003 | Return made up to 24/08/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
31 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
31 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
24 August 2001 | Incorporation (13 pages) |
24 August 2001 | Incorporation (13 pages) |