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

FORDBRIGHT MANAGEMENT LIMITED

UNIT 20 BROOKFIELD TRADE CENTRE, BROOKFIELD DRIVE, AINTREE, L9 7AS,
Company Registration Number
02152141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fordbright Management Ltd
FORDBRIGHT MANAGEMENT LIMITED was founded on 1987-07-31 and has its registered office in Aintree. The organisation's status is listed as "Active - Proposal to Strike off". Fordbright Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
FORDBRIGHT MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 20 BROOKFIELD TRADE CENTRE
BROOKFIELD DRIVE
AINTREE
L9 7AS
Other companies in WA14
 
Filing Information
Company Number 02152141
Company ID Number 02152141
Date formed 1987-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts 
Last Datalog update: 2018-08-05 14:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORDBRIGHT MANAGEMENT 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 FORDBRIGHT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TRIPTA BHATIA
Company Secretary 2007-08-02
RISHI BHATIA
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUMIT KUMAR KOCHHAR
Director 2010-03-31 2014-09-10
JOHN PHILIP BROOKS
Company Secretary 1992-01-24 2007-08-02
JANE ELIZABETH STEYN BROOKS
Director 1992-01-24 2007-08-02
JOHN PHILIP BROOKS
Director 1987-07-31 2007-08-02
WILLIAM INGHAM
Director 1992-01-24 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPTA BHATIA R.B. HEALTHCARE LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
TRIPTA BHATIA SCORAH CHEMISTS(BRAMHALL)LIMITED Company Secretary 2005-12-02 CURRENT 1960-11-16 Active - Proposal to Strike off
TRIPTA BHATIA TRIP (HEALTHCARE) LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active - Proposal to Strike off
TRIPTA BHATIA VIVAKE BHATIA LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Active
RISHI BHATIA CPGM HEALTHCARE LIMITED Director 2017-04-12 CURRENT 2015-09-23 Active
RISHI BHATIA RISHBAT LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
RISHI BHATIA R.B. HEALTHCARE LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
RISHI BHATIA SCORAH CHEMISTS(BRAMHALL)LIMITED Director 2005-12-02 CURRENT 1960-11-16 Active - Proposal to Strike off
RISHI BHATIA TRIP (HEALTHCARE) LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active - Proposal to Strike off

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
2018-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-14DS01APPLICATION FOR STRIKING-OFF
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 6000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-12-12AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2017 FROM BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT
2017-08-24AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI BHATIA / 06/08/2017
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI BHATIA / 07/08/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021521410004
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021521410003
2016-08-31AA30/11/15 TOTAL EXEMPTION SMALL
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-26AR0124/01/16 FULL LIST
2016-02-18RES01ADOPT ARTICLES 09/02/2016
2015-09-06AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 6000
2015-02-23AR0124/01/15 FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT KOCHHAR
2014-04-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-11AR0124/01/14 FULL LIST
2013-09-05AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2013-02-12AR0124/01/13 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-19AP01DIRECTOR APPOINTED MR SUMIT KUMAR KOCHHAR
2012-02-02AR0124/01/12 FULL LIST
2011-08-15AA01CURREXT FROM 31/07/2011 TO 30/11/2011
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-18AR0124/01/11 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-10AR0124/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI BHATIA / 01/10/2009
2009-07-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-16225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD
2007-08-23288bDIRECTOR RESIGNED
2007-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/06
2006-03-30363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-31363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-05-09363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-02-11363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-19363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-31363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-26363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-01-28363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/97
1997-02-04363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-02-18363sRETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-23363sRETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS
1994-02-07363(288)DIRECTOR RESIGNED
1994-02-07363sRETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-04-19287REGISTERED OFFICE CHANGED ON 19/04/93 FROM: HURST CHAMBERS 16 STATION ROAD CHEADLE HULME CHESHIRE SK8 5AE
1993-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/93
1993-02-12363sRETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FORDBRIGHT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FORDBRIGHT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding LLOYDS BANK PLC
2016-09-16 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1987-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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 FORDBRIGHT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FORDBRIGHT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORDBRIGHT MANAGEMENT LIMITED
Trademarks
We have not found any records of FORDBRIGHT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORDBRIGHT MANAGEMENT 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 (47730 - Dispensing chemist in specialised stores) as FORDBRIGHT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORDBRIGHT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORDBRIGHT MANAGEMENT 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 FORDBRIGHT MANAGEMENT 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.