Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTWELL DOSING LIMITED
Company Information for

BRIGHTWELL DOSING LIMITED

BRIGHTWELL DISPENSERS LTD UNIT 9, EURO BUSINESS PARK, ESTATE ROAD, NEWHAVEN, BN9 0DQ,
Company Registration Number
00661996
Private Limited Company
Active

Company Overview

About Brightwell Dosing Ltd
BRIGHTWELL DOSING LIMITED was founded on 1960-06-10 and has its registered office in Newhaven. The organisation's status is listed as "Active". Brightwell Dosing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGHTWELL DOSING LIMITED
 
Legal Registered Office
BRIGHTWELL DISPENSERS LTD UNIT 9
EURO BUSINESS PARK, ESTATE ROAD
NEWHAVEN
BN9 0DQ
Other companies in BN9
 
Previous Names
BRIGHTWELL DISPENSERS LIMITED29/09/2023
Filing Information
Company Number 00661996
Company ID Number 00661996
Date formed 1960-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTWELL DOSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTWELL DOSING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY WOOLMER
Company Secretary 1995-12-01
NEALE ANDREW PYBUS
Director 1991-06-12
STEPHEN ANTHONY WOOLMER
Director 1998-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SKINNER
Director 1991-06-12 2014-04-22
JOHN DAVID SHIELDS
Director 2010-03-19 2013-05-03
DENISE ANN PYBUS
Director 1991-06-12 2011-04-01
GEOFFREY SALLOWS
Director 2010-03-19 2011-04-01
TERESA ANNE SKINNER
Director 1991-06-12 1998-02-28
TERESA ANNE SKINNER
Company Secretary 1991-06-12 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY WOOLMER BRIGHT INNOVATIONS LIMITED Company Secretary 2002-05-20 CURRENT 2002-05-10 Active
NEALE ANDREW PYBUS BRIGHT-TECH INVESTMENTS GROUP LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
NEALE ANDREW PYBUS JASFIC LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
NEALE ANDREW PYBUS WSM INDUSTRIES LIMITED Director 2012-04-02 CURRENT 1996-01-31 Active
NEALE ANDREW PYBUS MODERN MOULDS AND TOOLS LIMITED Director 2012-04-02 CURRENT 1985-11-04 Active - Proposal to Strike off
NEALE ANDREW PYBUS BRIGHT-TECH INVESTMENTS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Liquidation
NEALE ANDREW PYBUS BRIGHT INNOVATIONS LIMITED Director 2002-05-20 CURRENT 2002-05-10 Active
STEPHEN ANTHONY WOOLMER BRIGHT-TECH INVESTMENTS GROUP LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
STEPHEN ANTHONY WOOLMER JASFIC LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
STEPHEN ANTHONY WOOLMER FERRYFIELD MOULDINGS LIMITED Director 2016-06-06 CURRENT 2016-03-18 Active - Proposal to Strike off
STEPHEN ANTHONY WOOLMER THE MODERN MOULDS GROUP LIMITED Director 2012-04-02 CURRENT 1998-09-15 Dissolved 2015-05-19
STEPHEN ANTHONY WOOLMER WSM INDUSTRIES LIMITED Director 2012-04-02 CURRENT 1996-01-31 Active
STEPHEN ANTHONY WOOLMER MODERN MOULDS AND TOOLS LIMITED Director 2012-04-02 CURRENT 1985-11-04 Active - Proposal to Strike off
STEPHEN ANTHONY WOOLMER BWHL GROUP LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
STEPHEN ANTHONY WOOLMER BRIGHT-TECH INVESTMENTS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Liquidation
STEPHEN ANTHONY WOOLMER BRIGHT INNOVATIONS LIMITED Director 2002-05-20 CURRENT 2002-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-29Company name changed brightwell dispensers LIMITED\certificate issued on 29/09/23
2023-09-29CERTNMCompany name changed brightwell dispensers LIMITED\certificate issued on 29/09/23
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06Director's details changed for Mr Alessandro Folio on 2023-04-01
2023-04-06CH01Director's details changed for Mr Alessandro Folio on 2023-04-01
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY WOOLMER
2021-06-24TM02Termination of appointment of Stephen Anthony Woolmer on 2021-06-23
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR NATHAN PALMER
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006619960006
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-07CC04Statement of company's objects
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-04-29AP01DIRECTOR APPOINTED MR STEFANO FOLIO
2019-04-25AP01DIRECTOR APPOINTED MR ALESSANDRO FOLIO
2019-04-25AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEALE ANDREW PYBUS
2019-02-19AP01DIRECTOR APPOINTED MR MATTHEW ROBERT DWELLY
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006619960006
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006619960005
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-20AA01Previous accounting period extended from 31/03/17 TO 01/04/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Brightwell Dispensers Ltd Brightwell Industrial Estate, Norton Road Newhaven East Sussex BN9 0JF
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDREW PYBUS / 02/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WOOLMER / 02/06/2016
2016-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ANTHONY WOOLMER on 2016-06-02
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SKINNER
2013-06-14AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WOOLMER / 24/05/2013
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIELDS
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0101/06/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDREW PYBUS / 06/12/2011
2011-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-30AR0101/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SHIELDS / 01/06/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SALLOWS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PYBUS
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-07-21AR0101/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WOOLMER / 01/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SKINNER / 01/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SHIELD / 01/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDREW PYBUS / 01/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN PYBUS / 01/06/2010
2010-04-08AP01DIRECTOR APPOINTED GEOFFREY SALLOWS
2010-04-08AP01DIRECTOR APPOINTED JOHN DAVID SHIELD
2009-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: FLINTS RODMELL,LEWES EAST SUSSEX BN7 3HE
1999-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-29363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-01363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-05-12SRES01ADOPT MEM AND ARTS 21/04/98
1998-03-24288bDIRECTOR RESIGNED
1998-03-24288aNEW DIRECTOR APPOINTED
1997-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-06-18363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-18363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-06-23363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-13363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1142879 Active Licenced property: UNIT 1 EAST QUAY BRIGHTWELL DISTRIBUTION CENTRE NEWHAVEN PORT NEWHAVEN NEWHAVEN PORT GB BN9 0BN. Correspondance address: EURO BUSINESS PARK UNIT 9 ESTATE ROAD NEWHAVEN ESTATE ROAD GB BN9 0DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTWELL DOSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-23 Outstanding THE TRUSTEES OF THE BRIGHTWELL DISPENSERS SMALL SELF ADMINISTERED SCHEME
LEGAL CHARGE 2001-04-19 Outstanding THE TRUSTEES OF THE BRIGHTWELL DISPENSERS LIMITED
LEGAL MORTGAGE 1990-04-30 Outstanding NORTHWEST WESTMINSTER BANK PLC
LEGAL CHARGE 1979-03-22 Outstanding NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTWELL DOSING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BRIGHTWELL DOSING LIMITED

BRIGHTWELL DOSING LIMITED has registered 17 patents

GB2399074 , GB2449468 , GB2460025 , GB2501712 , GB2366786 , GB2495311 , GB2437555 , GB2389634 , GB2311516 , GB2449469 , GB2329222 , GB2439538 , GB2349921 , GB2472235 , GB2451699 , GB2454903 , GB2390123 ,

Domain Names

BRIGHTWELL DOSING LIMITED owns 7 domain names.

brighttechinvestments.co.uk   brightwell-support.co.uk   brightwell.co.uk   brightwelldispensers.co.uk   brightwellsupport.co.uk   brightflow.co.uk   brightnet-online.co.uk  

Trademarks

Trademark assignments to BRIGHTWELL DOSING LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1028731BRIGHT INNOVATIONS LIMITEDUNITED KINGDOM

Trademark applications by BRIGHTWELL DOSING LIMITED

BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark super C ™ (WIPO1028732) through the WIPO on the 2010-01-15
Dosing and/or dispensing apparatus, systems and instruments; parts, fittings and accessories for the aforesaid goods.
Appareils, instruments et systèmes de dosage et/ou distribution; parties, garnitures et accessoires des produits précités.
Aparatos, sistemas e instrumentos de dosificación y dispensadores; partes, guarniciones y accesorios para los productos anteriormente mencionados.
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark BrightChem ™ (WIPO1028733) through the WIPO on the 2010-01-15
Dosage and dosimeter installations, apparatus and instruments, peristaltic pumps; tubes for peristaltic pumps.
Appareils, instruments et installations de dosage et de dosimétrie, pompes péristaltiques; tubes pour pompes péristaltiques.
Instalaciones, aparatos e instrumentos de dosificación y dosimetría, bombas peristálticas; tubos para bombas peristálticas.
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark BrightLogic ™ (WIPO1033053) through the WIPO on the 2010-01-15
Pumps, electronically-controlled pumps; parts and fittings for the aforesaid goods.
Pompes, pompes contrôlées électroniquement; parties et garnitures des produits précités.
Bombas, bombas reguladas electrónicamente; partes y guarniciones para los productos anteriormente mencionados.
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark ECOSINK ™ (86644121) through the USPTO on the 2015-05-28
Dosing and/or dispensing apparatus, systems and instruments; parts, fittings and accessories for the aforesaid goods
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark BRIGHTWELL REVOLUTIONARY DISPENSING SOLUTIONS ™ (88390688) through the USPTO on the 2019-04-17
The color(s) blue and black is/are claimed as a feature of the mark.
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark BRIGHTWELL REVOLUTIONARY DISPENSING SOLUTIONS ™ (88390688) through the USPTO on the 2019-04-17
The color(s) blue and black is/are claimed as a feature of the mark.
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark BRIGHTWELL REVOLUTIONARY DISPENSING SOLUTIONS ™ (88390688) through the USPTO on the 2019-04-17
The color(s) blue and black is/are claimed as a feature of the mark.
BRIGHTWELL DOSING LIMITED is the Original Applicant for the trademark BRIGHTWELL REVOLUTIONARY DISPENSING SOLUTIONS ™ (88390688) through the USPTO on the 2019-04-17
The color(s) blue and black is/are claimed as a feature of the mark.
BRIGHTWELL DOSING LIMITED is the 1st New Owner entered after registration for the trademark BRIGHTWELL ™ (WIPO1028731) through the WIPO on the 2010-01-15
Paper towel dispensers, and parts and fittings therefor, all included in this class.
Distributeurs d'essuie-tout ainsi que leurs éléments et garnitures, tous compris dans cette classe.
Distribuidores de papel toalla, así como sus partes y accesorios, todos los productos mencionados están comprendidos en esta clase.
Income
Government Income
We have not found government income sources for BRIGHTWELL DOSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as BRIGHTWELL DOSING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTWELL DOSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRIGHTWELL DOSING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-02-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-02-0173182900Non-threaded articles, of iron or steel
2011-02-0184139100Parts of pumps for liquids, n.e.s.
2011-02-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-01-0184139100Parts of pumps for liquids, n.e.s.
2011-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-12-0184139100Parts of pumps for liquids, n.e.s.
2010-11-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-10-0173182900Non-threaded articles, of iron or steel
2010-10-0184139100Parts of pumps for liquids, n.e.s.
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0184139100Parts of pumps for liquids, n.e.s.
2010-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-08-0185414010Light-emitting diodes, incl. laser diodes
2010-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-07-0173261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2010-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-07-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2010-07-0185371010Numerical control panels with built-in automatic data-processing machines
2010-06-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2010-06-0173182900Non-threaded articles, of iron or steel
2010-06-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2010-06-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2010-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-05-0184139100Parts of pumps for liquids, n.e.s.
2010-05-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-04-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-03-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2010-02-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-02-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-02-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-02-0185429000Parts of electronic integrated circuits, n.e.s.
2010-01-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-01-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTWELL DOSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTWELL DOSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.